Company NameFairfield London Limited
DirectorJohn James Kelly Snr
Company StatusActive
Company Number01887048
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)
Previous NamesVillaheath Limited and Fairfield Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn James Kelly Snr
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1985(1 week, 3 days after company formation)
Appointment Duration39 years, 2 months
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Anne Kelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1985(1 week, 3 days after company formation)
Appointment Duration30 years, 1 month (resigned 17 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMrs Anne Kelly
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

52 at £1John James Kelly
52.00%
Ordinary
48 at £1Anne Kelly
48.00%
Ordinary

Financials

Year2014
Net Worth£634,186
Cash£505,137
Current Liabilities£175,233

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

3 December 2010Delivered on: 8 December 2010
Satisfied on: 18 August 2014
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 7C and 6B (formerly units) eley industrial estate nobel road london t/n EGL179719.
Fully Satisfied
3 December 2010Delivered on: 8 December 2010
Satisfied on: 18 August 2014
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 November 2003Delivered on: 11 December 2003
Satisfied on: 11 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a unit 6A & 7I eley industrial estate,nobel road, edmonton, london. 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
7 August 1990Delivered on: 23 August 1990
Satisfied on: 20 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 & 5A, nobel rd, eley industrial,edmonton, l/b of enfield.
Fully Satisfied
6 June 1988Delivered on: 7 June 1988
Satisfied on: 20 December 2010
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £175,000 and all other moneys due or to become due from the company to eagle star insurance company limited.
Particulars: The f/h land k/as unit 5 eley industrial estate nobel road edmonton.t/no.egl 179719.
Fully Satisfied
24 June 1986Delivered on: 9 July 1986
Satisfied on: 20 December 2010
Persons entitled: Phoenix Assurance PLC

Classification: Mortgage
Secured details: £100,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 5 nobel road eley industrial estate edmonton london N18.
Fully Satisfied

Filing History

25 February 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
16 January 2021Previous accounting period extended from 17 February 2020 to 31 May 2020 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 October 2019Director's details changed for John James Kelly Snr on 23 September 2019 (2 pages)
21 October 2019Change of details for Mr John James Kelly as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Change of details for Mrs Anne Kelly as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page)
24 September 2019Unaudited abridged accounts made up to 17 February 2019 (7 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 17 February 2018 (6 pages)
28 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 17 February 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 17 February 2017 (7 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 17 February 2016 (7 pages)
21 April 2016Total exemption small company accounts made up to 17 February 2016 (7 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 17 February 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 17 February 2015 (8 pages)
17 April 2015Termination of appointment of Anne Kelly as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Anne Kelly as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Anne Kelly as a secretary on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Anne Kelly as a secretary on 17 April 2015 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 17 February 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 17 February 2014 (8 pages)
18 August 2014Satisfaction of charge 6 in full (1 page)
18 August 2014Satisfaction of charge 6 in full (1 page)
18 August 2014Satisfaction of charge 5 in full (1 page)
18 August 2014Satisfaction of charge 5 in full (1 page)
11 August 2014Satisfaction of charge 4 in full (4 pages)
11 August 2014Satisfaction of charge 4 in full (4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 17 February 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 17 February 2013 (8 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mrs Anne Kelly on 18 December 2012 (2 pages)
18 December 2012Director's details changed for John James Kelly Snr on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mrs Anne Kelly on 18 December 2012 (2 pages)
18 December 2012Director's details changed for John James Kelly Snr on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mrs Anne Kelly on 18 December 2012 (1 page)
18 December 2012Secretary's details changed for Mrs Anne Kelly on 18 December 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 17 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 17 February 2012 (6 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 17 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 17 February 2010 (6 pages)
30 November 2011Total exemption small company accounts made up to 17 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 17 February 2010 (6 pages)
28 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
10 February 2011Notice of ceasing to act as receiver or manager (2 pages)
10 February 2011Notice of ceasing to act as receiver or manager (2 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2010Notice of ceasing to act as receiver or manager (2 pages)
4 November 2010Notice of ceasing to act as receiver or manager (2 pages)
14 April 2010Notice of appointment of receiver or manager (3 pages)
14 April 2010Notice of appointment of receiver or manager (3 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for John James Kelly Snr on 18 December 2009 (2 pages)
21 December 2009Director's details changed for John James Kelly Snr on 18 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 17 February 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 17 February 2009 (8 pages)
26 February 2009Total exemption small company accounts made up to 17 February 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 17 February 2008 (7 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
23 June 2008Total exemption small company accounts made up to 17 February 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 17 February 2007 (7 pages)
25 March 2008Registered office changed on 25/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
21 December 2007Return made up to 18/12/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 17 February 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 17 February 2006 (7 pages)
8 January 2007Return made up to 18/12/06; full list of members (7 pages)
8 January 2007Return made up to 18/12/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 17 February 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 17 February 2005 (7 pages)
29 December 2005Return made up to 18/12/05; full list of members (7 pages)
29 December 2005Return made up to 18/12/05; full list of members (7 pages)
30 December 2004Return made up to 18/12/04; full list of members (7 pages)
30 December 2004Return made up to 18/12/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 17 February 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 17 February 2004 (7 pages)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Total exemption small company accounts made up to 17 February 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 17 February 2003 (5 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 17 February 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 17 February 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 17 February 2001 (5 pages)
25 November 2002Total exemption small company accounts made up to 17 February 2001 (5 pages)
16 November 2002Return made up to 31/12/00; full list of members (7 pages)
16 November 2002Return made up to 31/12/01; no change of members (6 pages)
16 November 2002Return made up to 31/12/00; full list of members (7 pages)
16 November 2002Return made up to 31/12/01; no change of members (6 pages)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
8 February 2001Accounts for a small company made up to 17 February 2000 (6 pages)
8 February 2001Accounts for a small company made up to 17 February 2000 (6 pages)
11 May 2000Return made up to 31/12/99; full list of members (8 pages)
11 May 2000Return made up to 31/12/99; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 17 February 1999 (6 pages)
19 April 2000Accounts for a small company made up to 17 February 1999 (6 pages)
14 June 1999Registered office changed on 14/06/99 from: bridle house 648-652 high road leyton london E10 6RN (1 page)
14 June 1999Return made up to 31/12/98; no change of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: bridle house 648-652 high road leyton london E10 6RN (1 page)
14 June 1999Return made up to 31/12/98; no change of members (6 pages)
5 August 1998Return made up to 31/12/97; no change of members (6 pages)
5 August 1998Return made up to 31/12/97; no change of members (6 pages)
12 May 1998Accounts for a small company made up to 17 February 1997 (6 pages)
12 May 1998Accounts for a small company made up to 17 February 1998 (6 pages)
12 May 1998Accounts for a small company made up to 17 February 1997 (6 pages)
12 May 1998Accounts for a small company made up to 17 February 1998 (6 pages)
10 July 1997Accounts for a small company made up to 17 February 1996 (6 pages)
10 July 1997Accounts for a small company made up to 17 February 1996 (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (8 pages)
3 March 1997Return made up to 31/12/96; full list of members (8 pages)
18 June 1996Registered office changed on 18/06/96 from: 9 station road harrow middlesex HA1 2UF (1 page)
18 June 1996Registered office changed on 18/06/96 from: 9 station road harrow middlesex HA1 2UF (1 page)
18 June 1996Accounts for a small company made up to 17 February 1992 (6 pages)
18 June 1996Accounts for a small company made up to 17 February 1993 (6 pages)
18 June 1996Return made up to 31/12/94; no change of members (6 pages)
18 June 1996Accounts for a small company made up to 17 February 1994 (6 pages)
18 June 1996Accounts for a small company made up to 17 February 1994 (6 pages)
18 June 1996Accounts for a small company made up to 17 February 1995 (6 pages)
18 June 1996Accounts for a small company made up to 17 February 1992 (6 pages)
18 June 1996Accounts for a small company made up to 17 February 1993 (6 pages)
18 June 1996Return made up to 31/12/95; full list of members (8 pages)
18 June 1996Return made up to 31/12/94; no change of members (6 pages)
18 June 1996Accounts for a small company made up to 17 February 1995 (6 pages)
18 June 1996Return made up to 31/12/93; no change of members (6 pages)
18 June 1996Return made up to 31/12/93; no change of members (6 pages)
18 June 1996Return made up to 31/12/95; full list of members (8 pages)
18 July 1995Final Gazette dissolved via compulsory strike-off (2 pages)
18 July 1995Final Gazette dissolved via compulsory strike-off (2 pages)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)