Company NameFairfield Nominees Limited
DirectorsKenneth Frank Morgan and Keith Robert Malcouronne
Company StatusActive
Company Number01044479
CategoryPrivate Limited Company
Incorporation Date1 March 1972(52 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Keith Robert Malcouronne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(19 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Riverside Road
Staines-Upon-Thames
Middlesex
TW18 2LE
Secretary NameMr Keith Robert Malcouronne
NationalityBritish
StatusCurrent
Appointed19 March 2004(32 years after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Riverside Road
Staines-Upon-Thames
Middlesex
TW18 2LE
Director NameMr Murray Douglas Bowler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1993)
RoleChartered Accountant
Correspondence Address26 Woodlands Close
Blackwater
Camberley
Surrey
GU17 9HZ
Director NameMr Dennis Colby
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address230 Sheen Lane
East Sheen
London
SW14 8LB
Secretary NameMr Murray Douglas Bowler
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 1993)
RoleChartered Accountant
Correspondence Address26 Woodlands Close
Blackwater
Camberley
Surrey
GU17 9HZ
Secretary NameMr Kenneth Frank Morgan
NationalityBritish
StatusResigned
Appointed19 October 1993(21 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Malcolm Ian Lucas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(28 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Director NameMr Richard Alan Emmett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(32 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Alderside Walk
Englefield Green
Surrey
TW20 0LX
Director NameMr John Allan Flewitt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(32 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 High Gardens
Holly Bank Road
Woking
Surrey
GU22 0JN
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1991(19 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 October 1991)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Location

Registered AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Keith Robert Malcouronne
33.33%
Ordinary
1 at £1Mr Kenneth Frank Morgan
33.33%
Ordinary
1 at £1Mr Kenneth Frank Morgan & Keith Robert Malcouronne
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

4 April 2006Delivered on: 11 April 2006
Satisfied on: 7 September 2010
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees for Threadneedle Propertyunit Trust

Classification: Deed of guarantee and security deposit
Secured details: £260,000 due or to become due from the company to.
Particulars: All monies standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
8 March 2000Delivered on: 15 March 2000
Satisfied on: 22 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from kenneth frank morgan, keith robert malcouronne and malcolm ian lucas to the chargee on any account whatsoever and by the company whether now or in the future.
Particulars: F/H 5A fairfield avenue staines middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 June 1996Delivered on: 4 July 1996
Satisfied on: 22 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: £120,000 and all other monies from the company and/or any of the other parties named therein to the chargee under the terms of the charge.
Particulars: F/H property k/a 5A fairfield avenue staines middlesex. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 10 April 2004
Persons entitled: Hsbc Bank PLC

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 clarke house 64 high street egham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 2004Delivered on: 1 April 2004
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

11 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
6 August 2014Secretary's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (1 page)
6 August 2014Director's details changed for Mr Kenneth Frank Morgan on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Secretary's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (1 page)
6 August 2014Director's details changed for Mr Kenneth Frank Morgan on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Kenneth Frank Morgan on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Director's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (2 pages)
6 August 2014Secretary's details changed for Mr Keith Robert Malcouronne on 1 July 2014 (1 page)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Keith Robert Malcouronne on 28 July 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 September 2009Appointment terminated director john flewitt (1 page)
14 September 2009Appointment terminated director richard emmett (1 page)
14 September 2009Appointment terminated director richard emmett (1 page)
14 September 2009Appointment terminated director john flewitt (1 page)
30 July 2009Return made up to 28/07/09; full list of members (5 pages)
30 July 2009Return made up to 28/07/09; full list of members (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 August 2008Return made up to 28/07/08; full list of members (5 pages)
4 August 2008Return made up to 28/07/08; full list of members (5 pages)
11 June 2008Registered office changed on 11/06/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
11 June 2008Registered office changed on 11/06/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
6 February 2008Director resigned (2 pages)
6 February 2008Director resigned (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 28/07/07; full list of members (3 pages)
28 August 2007Return made up to 28/07/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
24 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
24 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 28/07/06; full list of members (3 pages)
7 August 2006Return made up to 28/07/06; full list of members (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2005Return made up to 28/07/05; full list of members (3 pages)
23 August 2005Return made up to 28/07/05; full list of members (3 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
3 September 2004Registered office changed on 03/09/04 from: fairfield house, fairfield avenue, staines, middlesex TW18 4AQ (1 page)
3 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2004Registered office changed on 03/09/04 from: fairfield house, fairfield avenue, staines, middlesex TW18 4AQ (1 page)
3 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 August 2003Return made up to 28/07/03; full list of members (8 pages)
28 August 2003Return made up to 28/07/03; full list of members (8 pages)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 August 2002Return made up to 28/07/02; full list of members (8 pages)
6 August 2002Return made up to 28/07/02; full list of members (8 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Return made up to 28/07/01; full list of members (8 pages)
14 August 2001Return made up to 28/07/01; full list of members (8 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 August 2000Return made up to 28/07/00; full list of members (8 pages)
3 August 2000Return made up to 28/07/00; full list of members (8 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
15 March 2000Particulars of mortgage/charge (4 pages)
15 March 2000Particulars of mortgage/charge (4 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 August 1999Return made up to 28/07/99; no change of members (5 pages)
23 August 1999Return made up to 28/07/99; no change of members (5 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 August 1998Return made up to 28/07/98; no change of members (5 pages)
25 August 1998Return made up to 28/07/98; no change of members (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
26 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 September 1996Return made up to 28/07/96; no change of members (5 pages)
20 September 1996Return made up to 28/07/96; no change of members (5 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 October 1995Return made up to 28/07/95; no change of members (4 pages)
3 October 1995Return made up to 28/07/95; no change of members (4 pages)