ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairacre UK Retail Properties (No.1) Limited

Fairacre UK Retail Properties (No.1) Limited is a dissolved company incorporated on 11 September 2014 with the registered office located in London, Greater London. Fairacre UK Retail Properties (No.1) Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 6 February 2024 (1 year 9 months ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
09213507
Private limited company
Age
11 years
Incorporated 11 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
2a Charing Cross Road
London
WC2H 0HF
England
Address changed on 25 Nov 2022 (2 years 11 months ago)
Previous address was 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Telephone
02074869400
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Feb 1976
Director • Chartered Surveyor • Lives in England • Born in May 1972
Director • Lives in UK • Born in Apr 1956
Director • Banker • Lives in England • Born in Mar 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairacre (Ashton) Car Park Limited
Andrew John Pettit, Stuart Howard Russell, and 2 more are mutual people.
Active
Real Estate Venture Capital Investors LLP
Andrew John Pettit and Nicholas Ashley West are mutual people.
Active
Fairacre Properties Limited
Stuart Howard Russell is a mutual person.
Active
Fairacre Asset Management Limited
Stuart Howard Russell and Oliver Ronald Kaufman are mutual people.
Active
Longacre Retail Partnership Limited
Stuart Howard Russell and Oliver Ronald Kaufman are mutual people.
Active
Longacre Leicester Limited
Stuart Howard Russell and Oliver Ronald Kaufman are mutual people.
Active
Longacre Partnership Holdings Limited
Stuart Howard Russell and Oliver Ronald Kaufman are mutual people.
Active
Real Estate Venture Capital Management LLP
Andrew John Pettit and Nicholas Ashley West are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
30 Dec 2021
For period 30 Dec30 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
1 Year 9 Months Ago on 6 Feb 2024
Voluntary Gazette Notice
1 Year 11 Months Ago on 21 Nov 2023
Application To Strike Off
2 Years Ago on 9 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Sep 2023
Mr Nicholas Ashley West Details Changed
2 Years 4 Months Ago on 30 Jun 2023
Mr Andrew John Pettit Details Changed
2 Years 4 Months Ago on 30 Jun 2023
Mr Stuart Howard Russell Details Changed
2 Years 4 Months Ago on 29 Jun 2023
Mr Oliver Ronald Kaufman Details Changed
2 Years 4 Months Ago on 29 Jun 2023
Registered Address Changed
2 Years 11 Months Ago on 25 Nov 2022
Confirmation Submitted
3 Years Ago on 20 Oct 2022
Get Credit Report
Discover Fairacre UK Retail Properties (No.1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Feb 2024
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2023
Application to strike the company off the register
Submitted on 9 Nov 2023
Confirmation statement made on 11 September 2023 with no updates
Submitted on 19 Sep 2023
Director's details changed for Mr Andrew John Pettit on 30 June 2023
Submitted on 30 Jun 2023
Director's details changed for Mr Nicholas Ashley West on 30 June 2023
Submitted on 30 Jun 2023
Director's details changed for Mr Oliver Ronald Kaufman on 29 June 2023
Submitted on 29 Jun 2023
Director's details changed for Mr Stuart Howard Russell on 29 June 2023
Submitted on 29 Jun 2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on 25 November 2022
Submitted on 25 Nov 2022
Confirmation statement made on 11 September 2022 with no updates
Submitted on 20 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year