London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Richard Lional Catling |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | Hollyfox Brunswick Grove Cobham Surrey KT11 1HP |
Director Name | William Frederick Coombes |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Windles Bangor Road North Ivor Heath Buckinghamshire Ll57 |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Secretary Name | Rodney Frank John Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 8a The Glade Fetcham Surrey KT22 9TH |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1995) |
Role | Property Developer / Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1995) |
Role | Property Developer / Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | Foxlea Manor Dorneywood Road Burnham Buckinghamshire SL1 8PS |
Director Name | John Thomas Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 July 2003) |
Role | Building Director |
Correspondence Address | 7 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Russell Charles Wooden |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 August 2005) |
Role | Design & Planning |
Country of Residence | England |
Correspondence Address | The Old Stable House Finches Lane Haywards Heath West Sussex RH16 2PG |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(36 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2007(37 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(49 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 12 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(36 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(41 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
26 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
---|---|
20 February 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
27 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
26 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
8 January 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
5 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
20 January 2020 | Appointment of Mr Martin James Ratchford as a director on 20 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
21 October 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
17 October 2019 | Change of details for Frasers Fb Uk (G) Limited as a person with significant control on 1 May 2019 (2 pages) |
18 April 2019 | Appointment of Mr Seng Khoon Ng as a director on 15 April 2019 (2 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
20 February 2019 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page) |
1 May 2018 | Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages) |
1 May 2018 | Registered office address changed from 81 Cromwell Road London SW7 5BW to 95 Cromwell Road London SW7 4DL on 1 May 2018 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
7 August 2017 | Notification of Frasers Fb Uk (G) Limited as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Notification of Frasers Fb Uk (G) Limited as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
14 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Company name changed fairbriar house LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed fairbriar house LIMITED\certificate issued on 14/04/11
|
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
30 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (3 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 67 high street walton on thames surrey KT12 1BW (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house 67 high street walton on thames surrey KT12 1BW (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | Director resigned (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 October 2005 | Company name changed fairbriar holdings LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed fairbriar holdings LIMITED\certificate issued on 07/10/05 (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (7 pages) |
27 June 2005 | New director appointed (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
8 July 2002 | Return made up to 22/05/02; full list of members (8 pages) |
8 July 2002 | Return made up to 22/05/02; full list of members (8 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 22/05/01; full list of members (7 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
8 June 2000 | Return made up to 22/05/00; full list of members
|
8 June 2000 | Return made up to 22/05/00; full list of members
|
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 June 1999 | Return made up to 22/05/99; no change of members (9 pages) |
9 June 1999 | Return made up to 22/05/99; no change of members (9 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
19 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (14 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (14 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Return made up to 12/07/96; full list of members (12 pages) |
5 August 1996 | Return made up to 12/07/96; full list of members (12 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
21 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
21 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
15 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1996 (2 pages) |
15 March 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1996 (2 pages) |
2 January 1996 | Statement of affairs (15 pages) |
2 January 1996 | Ad 10/08/95--------- £ si 25000000@1 (2 pages) |
2 January 1996 | Ad 10/08/95--------- £ si 25000000@1 (2 pages) |
2 January 1996 | Statement of affairs (15 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 August 1995 | Ad 10/08/95--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages) |
15 August 1995 | Ad 10/08/95--------- £ si 25000000@1=25000000 £ ic 100/25000100 (2 pages) |
11 August 1995 | Nc inc already adjusted 22/06/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Nc inc already adjusted 22/06/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Nc inc already adjusted 22/06/95 (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Nc inc already adjusted 22/06/95 (1 page) |
11 August 1995 | Resolutions
|
3 August 1995 | Return made up to 12/07/95; no change of members (18 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (18 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
15 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
28 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1995 (4 pages) |
28 March 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 1995 (4 pages) |
14 June 1994 | Company name changed fairbriar homes LIMITED\certificate issued on 15/06/94 (2 pages) |
14 June 1994 | Company name changed fairbriar homes LIMITED\certificate issued on 15/06/94 (2 pages) |
12 March 1993 | Notice of discharge of Administration Order (1 page) |
24 July 1992 | Return made up to 28/06/92; full list of members (9 pages) |
24 July 1992 | Return made up to 28/06/92; full list of members (9 pages) |
7 October 1991 | Administration Order (1 page) |
7 October 1991 | Notice of Administration Order (1 page) |
7 October 1991 | Administration Order (1 page) |
7 October 1991 | Notice of Administration Order (1 page) |
18 February 1991 | Return made up to 06/08/90; no change of members (10 pages) |
18 February 1991 | Return made up to 06/08/90; no change of members (10 pages) |
12 October 1989 | Return made up to 28/06/89; full list of members (16 pages) |
12 October 1989 | Return made up to 28/06/89; full list of members (16 pages) |
11 November 1988 | Return made up to 24/06/88; full list of members (10 pages) |
11 November 1988 | Return made up to 24/06/88; full list of members (10 pages) |
12 August 1988 | Return made up to 29/06/87; full list of members (10 pages) |
12 August 1988 | Return made up to 29/06/87; full list of members (10 pages) |
22 April 1987 | Return made up to 31/12/86; full list of members (10 pages) |
22 April 1987 | Return made up to 31/12/86; full list of members (10 pages) |
17 May 1972 | Company name changed\certificate issued on 17/05/72 (2 pages) |
17 May 1972 | Company name changed\certificate issued on 17/05/72 (2 pages) |
28 May 1969 | Certificate of incorporation (1 page) |
28 May 1969 | Incorporation (13 pages) |
28 May 1969 | Incorporation (13 pages) |
28 May 1969 | Certificate of incorporation (1 page) |