Company NameFairmanor Investments Ltd
DirectorsBernard Janus Lebrecht and Chaim Shimen Lebrecht
Company StatusActive
Company Number04827486
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameGillian Bass
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 26 April 2004)
RoleCo Director
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusResigned
Appointed31 July 2003(3 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameRachel Leigh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2006)
RoleCo Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameEsty Nemetsky
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Richmond Avenue
Prestwich
Lancashire
M25 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(1 week, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 30 July 2003)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameIntegra Trustees Limited (Corporation)
StatusResigned
Appointed12 July 2006(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 11 January 2017)
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Chaim Shimon Lebrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

14 March 2019Delivered on: 18 March 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 85 forburg road london N16 6HR registered at hm land registry under title number LN204497.
Outstanding
14 March 2019Delivered on: 18 March 2019
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property of the company at the date of this debenture and the proceeds of sale thereof together with all buildings structures, and fixtures (including trade and tenant’s fixtures) from time to time on or in any such property – for more details please refer to the instrument.
Outstanding
9 November 2015Delivered on: 9 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold land known as 85 forburg road london N16 6HR registered under title number LN204497. A charge to be the bank of all legal interest in the property and a fixed charge over any other interest in the property, all rents receivable from any lease granted and the proceeds of insurance affecting the property.
Outstanding
2 November 2015Delivered on: 6 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 October 2003Delivered on: 8 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 October 2003Delivered on: 8 November 2003
Satisfied on: 3 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 85 forbury road, stoke newington, london N16 t/n LN204497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

26 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 048274860004 in full (1 page)
3 April 2019Satisfaction of charge 048274860003 in full (1 page)
18 March 2019Registration of charge 048274860006, created on 14 March 2019 (24 pages)
18 March 2019Registration of charge 048274860005, created on 14 March 2019 (24 pages)
30 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 January 2017Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 April 2016Satisfaction of charge 1 in full (4 pages)
6 April 2016Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 2 in full (5 pages)
3 December 2015Satisfaction of charge 2 in full (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Registration of charge 048274860004, created on 9 November 2015 (7 pages)
9 November 2015Registration of charge 048274860004, created on 9 November 2015 (7 pages)
9 November 2015Registration of charge 048274860004, created on 9 November 2015 (7 pages)
6 November 2015Registration of charge 048274860003, created on 2 November 2015 (5 pages)
6 November 2015Registration of charge 048274860003, created on 2 November 2015 (5 pages)
6 November 2015Registration of charge 048274860003, created on 2 November 2015 (5 pages)
14 October 2015Director's details changed for Integra Trustees Limited on 10 July 2015 (1 page)
14 October 2015Director's details changed for Integra Trustees Limited on 10 July 2015 (1 page)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 August 2012Termination of appointment of Refoel Lebrecht as a secretary (1 page)
20 August 2012Termination of appointment of Refoel Lebrecht as a secretary (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Integra Trustees Limited on 8 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Integra Trustees Limited on 8 July 2010 (2 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Integra Trustees Limited on 8 July 2010 (2 pages)
18 June 2010Termination of appointment of Esty Nemetsky as a director (1 page)
18 June 2010Termination of appointment of Esty Nemetsky as a director (1 page)
20 May 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
20 May 2010Appointment of Chaim Shimon Lebrecht as a director (3 pages)
20 May 2010Appointment of Chaim Shimon Lebrecht as a director (3 pages)
20 May 2010Appointment of Bernard Janus Lebrecht as a director (3 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 August 2009Return made up to 09/07/09; full list of members (3 pages)
26 August 2009Return made up to 09/07/09; full list of members (3 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
9 October 2008Director appointed esty nemetsky (2 pages)
26 August 2008Return made up to 09/07/08; full list of members (3 pages)
26 August 2008Return made up to 09/07/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 09/07/07; no change of members (6 pages)
25 July 2007Return made up to 09/07/07; no change of members (6 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 09/07/05; full list of members (6 pages)
27 July 2005Return made up to 09/07/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 July 2004Return made up to 09/07/04; full list of members (6 pages)
28 July 2004Return made up to 09/07/04; full list of members (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
17 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 86 princess street manchester M1 6NP (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 September 2003Registered office changed on 17/09/03 from: 86 princess street manchester M1 6NP (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (9 pages)
9 July 2003Incorporation (9 pages)