FAIRDACE LIMITED - LONDON


Company Profile Company Filings

Overview

FAIRDACE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FAIRDACE LIMITED was incorporated 23 years ago on 04/08/2000 and has the registered number: 04047039. The accounts status is FULL and accounts are next due on 30/06/2024.

FAIRDACE LIMITED - LONDON

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

3RD FLOOR
LONDON
SW7 4DL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FRASER PROPERTIES LIMITED (until 22/09/2005)
PRESSDALE LIMITED (until 05/05/2005)

Confirmation Statements

Last Statement Next Statement Due
04/08/2023 18/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CHIN FEN EU Jul 1971 Singaporean Director 2023-09-26 CURRENT
MRS REBECCA HOLLANTS VAN LOOCKE Aug 1963 British Director 2023-02-28 CURRENT
MR BOON KIONG CHAN Jul 1962 Singaporean Director 2021-07-01 CURRENT
MR KHONG SHOONG CHIA Apr 1971 Singaporean Director 2009-09-01 CURRENT
MR SIMON JOHN PATRICK LEAR Oct 1969 British Director 2010-08-31 UNTIL 2011-04-01 RESIGNED
MR TECK CHUAN KOH Jan 1960 Singaporean Director 2019-05-15 UNTIL 2021-07-01 RESIGNED
SUSAN THERESA NICKLEN Oct 1961 British Director 2001-03-30 UNTIL 2005-02-15 RESIGNED
EE SENG LIM Jun 1951 Singaporean Director 2006-12-13 UNTIL 2009-09-01 RESIGNED
MR STEPHEN PAUL MCBRIDE Jan 1957 British Director 2006-03-02 UNTIL 2006-12-21 RESIGNED
MR SENG KHOON NG Jan 1962 British Director 2007-08-21 UNTIL 2011-04-01 RESIGNED
EE SENG LIM Jun 1951 Singaporean Director 2011-04-01 UNTIL 2016-11-15 RESIGNED
MR SIMON JOHN PATRICK LEAR Oct 1969 British Director 2006-12-21 UNTIL 2008-04-27 RESIGNED
PHILIP VAN REYK Sep 1958 British Director 2001-03-30 UNTIL 2004-04-05 RESIGNED
KEVIN CHARLES MCCABE Apr 1948 British Director 2005-09-30 UNTIL 2006-03-02 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 2000-08-04 UNTIL 2000-08-11 RESIGNED
MR SENG KHOON NG Jan 1962 British Secretary 2007-08-21 UNTIL 2011-04-01 RESIGNED
DIANA NDIRWA British Secretary 2011-04-01 UNTIL 2023-09-26 RESIGNED
MR MARK NICHOLAS BALCHIN Jan 1957 Secretary 2001-03-30 UNTIL 2005-09-01 RESIGNED
MR CHRISTOPHER PAUL ANTHONY Aug 1958 British Secretary 2000-08-11 UNTIL 2001-03-30 RESIGNED
ALAN YEW KUEN TANG May 1966 Singaporean Director 2016-11-15 UNTIL 2019-12-16 RESIGNED
MR ALASTAIR THOMAS Jun 1962 British Director 2008-04-27 UNTIL 2009-09-01 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-08-04 UNTIL 2000-08-11 RESIGNED
DR STANLEY SWEE HAN QUEK Jun 1949 Singaporean Director 2007-08-21 UNTIL 2011-04-01 RESIGNED
MR ANDREW PETER HADLEY Sep 1947 British Director 2003-07-08 UNTIL 2011-06-24 RESIGNED
JEFFREY WAH YONG HENG Jul 1945 Singaporean Director 2003-06-03 UNTIL 2004-09-30 RESIGNED
CHENG FONG HAN Feb 1942 Singaporean Director 2003-06-03 UNTIL 2006-12-13 RESIGNED
MR ALBERT TREVOR DAVISON Jul 1943 British Director 2000-08-11 UNTIL 2003-07-08 RESIGNED
PENG SUM CHOE Jul 1960 Singaporean Director 2003-06-03 UNTIL 2019-05-15 RESIGNED
ROBERT ANTHONY BOURNE May 1950 British Director 2000-08-11 UNTIL 2001-03-30 RESIGNED
MR MARK NICHOLAS BALCHIN Jan 1957 Director 2001-03-30 UNTIL 2007-08-21 RESIGNED
MR GUSTAAF FRANCISCUS JOSEPH BAKKER Mar 1961 Dutch Director 2011-04-01 UNTIL 2023-09-26 RESIGNED
MR CHRISTOPHER PAUL ANTHONY Aug 1958 British Director 2000-08-11 UNTIL 2011-06-24 RESIGNED
MR BRUCE LAYLAND WALKER Sep 1965 British Director 2003-02-28 UNTIL 2003-04-11 RESIGNED
VALSEC COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2010-09-01 UNTIL 2011-09-30 RESIGNED
CROMWELL CORPORATE SECRETARIAL LIMITED Corporate Secretary 2005-09-01 UNTIL 2010-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Charoen Sirivadhanabhakdi 2016-04-06 5/1944 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Khunying Wanna Sirivadhanabhakdi 2016-04-06 8/1943 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NGH PROPERTIES LIMITED ... FULL 5510 - Hotels & motels with or without restaurant
ASHLEY HOUSE PLC. LEEDS ENGLAND Dissolved... GROUP 41100 - Development of building projects
MEDICAL PROPERTIES LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
ASSURA (AHI) LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
LEGACY PLC LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FRASERS HOSPITALITY (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
FRASERS GENERAL PARTNER LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
FRASERS RIVERSIDE QUARTER LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
AH MEDICAL PROPERTIES LIMITED WARRINGTON Dissolved... UNAUDITED ABRIDGED 74990 - Non-trading company
INFRACARE (SOUTH WEST) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
INFRACARE (MIDLANDS) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
AH TAUNTON LTD RETFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AH GRIMSBY WILLOWDENE LTD HIGH WYCOMBE Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
AH SCARBOROUGH HEALTH PARK LIMITED LEEDS In... SMALL 41100 - Development of building projects
AHBB ELL HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AHBB LHIL HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AMBER LIFT (SAPPHIRE) INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
ASSURA STANWELL LIMITED WARRINGTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FRASERS (BROWN STREET) LIMITED EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BVP MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
AVIEMORE HILLINGTON PARK NO. 2 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
AVIEMORE HILLINGTON PARK NO. 1 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
AVIEMORE HILLINGTON GP LIMITED LONDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
AVIEMORE HILLINGTON 2013 GP LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
AVIEMORE HILLINGTON 2013 NO. 1 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
AVIEMORE HILLINGTON 2013 NO. 2 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
BVP ESTATE PTY LTD LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
FLUX FINANCIAL LIMITED LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
CENTURIES STORE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets