Company NameFaircotes Limited
DirectorsEmma Jane Cochrane and Rosemarie June Muldoon
Company StatusActive
Company Number03110338
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEmma Jane Cochrane
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFaircotes Station Road
Old Harlow
Essex
CM17 0AP
Director NameMrs Rosemarie June Muldoon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaircotes Station Road
Old Harlow
Essex
CM17 0AP
Secretary NameMoore Green Limited (Corporation)
StatusCurrent
Appointed24 September 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 7 months
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameWilliam Hugh Muldoon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFaircotes
Station Road
Harlow
Essex
CM17 0AP
Secretary NameRebecca Fitzjohn
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleSecretary
Correspondence AddressFaircotes
Station Road
Harlow
Essex
CM17 0AP
Director NameMrs Rosalind Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(7 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 19 June 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Pound Street
Newbury
Berkshire
RG14 6AE
Director NameDr Claire Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(10 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 June 2018)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address11 Russell Drive
Wollaton
Nottinghamshire
NG8 2BA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameCharmope Limited (Corporation)
StatusResigned
Appointed07 January 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2001)
Correspondence Address2 King Street
Sudbury
Suffolk
CO10 2EB

Location

Registered AddressFaircotes
Station Road
Old Harlow
Essex
CM17 0AP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

1 at £1Claire Wilson
50.00%
Ordinary
1 at £1Rosalind Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£232,672
Cash£32,297
Current Liabilities£2,773

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Filing History

12 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
10 November 2020Cessation of William Hugh Muldoon as a person with significant control on 11 September 2020 (1 page)
29 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
24 September 2020Termination of appointment of William Hugh Muldoon as a director on 27 April 2020 (1 page)
24 September 2020Appointment of Emma Jane Cochrane as a director on 11 September 2020 (2 pages)
24 September 2020Appointment of Mrs Rosemarie June Muldoon as a director on 11 September 2020 (2 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
8 October 2018Cessation of Rosemarie June Muldoon as a person with significant control on 19 June 2018 (1 page)
17 September 2018Termination of appointment of Rosalind Taylor as a director on 19 June 2018 (1 page)
17 September 2018Notification of Rosemarie June Muldoon as a person with significant control on 20 June 2018 (2 pages)
17 September 2018Notification of Rosemarie June Muldoon as a person with significant control on 20 June 2018 (2 pages)
17 September 2018Termination of appointment of Claire Wilson as a director on 19 June 2018 (1 page)
5 September 2018Cessation of Claire Wilson as a person with significant control on 20 June 2018 (1 page)
5 September 2018Notification of William Hugh Muldoon as a person with significant control on 20 June 2018 (2 pages)
5 September 2018Cessation of Rosalind Taylor as a person with significant control on 20 June 2018 (1 page)
18 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
23 April 2015Director's details changed for Rosalind Taylor on 31 March 2015 (2 pages)
23 April 2015Director's details changed for Rosalind Taylor on 31 March 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(6 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(6 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 October 2009Director's details changed for Dr Claire Wilson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Hugh Muldoon on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Hugh Muldoon on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
14 October 2009Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Rosalind Taylor on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Rosalind Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Rosalind Taylor on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dr Claire Wilson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dr Claire Wilson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for William Hugh Muldoon on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 December 2008Return made up to 05/10/08; full list of members (4 pages)
8 December 2008Return made up to 05/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 November 2007Return made up to 05/10/07; full list of members (3 pages)
27 November 2007Return made up to 05/10/07; full list of members (3 pages)
11 October 2006Return made up to 05/10/06; full list of members (3 pages)
11 October 2006Return made up to 05/10/06; full list of members (3 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 October 2005Return made up to 05/10/05; full list of members (2 pages)
11 October 2005Return made up to 05/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 November 2004Return made up to 05/10/04; full list of members (7 pages)
25 November 2004Return made up to 05/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
20 January 2004Return made up to 05/10/03; full list of members (7 pages)
20 January 2004Return made up to 05/10/03; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
11 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 January 2003Return made up to 05/10/02; full list of members (7 pages)
16 January 2003Return made up to 05/10/02; full list of members (7 pages)
8 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
8 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001Full accounts made up to 31 October 2000 (11 pages)
1 May 2001Full accounts made up to 31 October 2000 (11 pages)
21 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Full accounts made up to 31 October 1999 (9 pages)
12 April 2000Full accounts made up to 31 October 1999 (9 pages)
11 October 1999Return made up to 05/10/99; full list of members (6 pages)
11 October 1999Return made up to 05/10/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 October 1998 (10 pages)
7 July 1999Full accounts made up to 31 October 1998 (10 pages)
13 October 1998Return made up to 05/10/98; no change of members (4 pages)
13 October 1998Return made up to 05/10/98; no change of members (4 pages)
18 June 1998Full accounts made up to 31 October 1997 (9 pages)
18 June 1998Full accounts made up to 31 October 1997 (9 pages)
17 October 1997Return made up to 05/10/97; no change of members (4 pages)
17 October 1997Return made up to 05/10/97; no change of members (4 pages)
16 July 1997Full accounts made up to 31 October 1996 (9 pages)
16 July 1997Full accounts made up to 31 October 1996 (9 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
13 December 1996Return made up to 05/10/96; full list of members (6 pages)
13 December 1996Return made up to 05/10/96; full list of members (6 pages)
20 November 1996Registered office changed on 20/11/96 from: faircotes station road old harrow essex CM17 0AP (1 page)
20 November 1996Registered office changed on 20/11/96 from: faircotes station road old harrow essex CM17 0AP (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 November 1995Director resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
5 October 1995Incorporation (24 pages)
5 October 1995Incorporation (24 pages)