Company NameMarchfield (st Albans) Limited
Company StatusDissolved
Company Number02026455
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(14 years, 7 months after company formation)
Appointment Duration18 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(29 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusClosed
Appointed18 January 2018(31 years, 7 months after company formation)
Appointment Duration1 year (closed 29 January 2019)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Alan Charles Symonds
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThe Smithy Dereham Road
Whinburgh
Dereham
Norfolk
NR19 1QU
Director NameMr Robert Henry Haynes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressThe Old Glebe House
Welton Le Wold
Louth
Lincolnshire
LN11 0QT
Director NameCharles David Vivian Gosling
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 1997)
RoleChartered Accountant
Correspondence AddressPark Farm Estate
Kettlethorpe
Lincoln
Lincolnshire
LN1 2LD
Director NameMr John Beverley Smith Charley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address89 Barnham Broom Road
Wymondham
Norfolk
NR18 0RN
Secretary NameMr Michael Alan Ebbage
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address8 Bullace Road
Costessey
Norwich
Norfolk
NR5 0QJ
Secretary NameShirley Ann Duke
NationalityBritish
StatusResigned
Appointed25 January 1993(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address38 Northgate
Newark
Nottinghamshire
NG24 1EZ
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1998)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed16 December 1997(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed30 April 1998(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2004)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence Address53 Harmer Green Lane
Digswell
Hertfordshire
AL6 0AP
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed29 June 1998(12 years after company formation)
Appointment Duration13 years, 9 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameDavid Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameSteven James Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Road
Knebworth
Hertfordshire
SG3 6HG
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(30 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 80034546
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 April 2009Delivered on: 16 April 2009
Satisfied on: 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property 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
2 April 2001Delivered on: 19 April 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents

Classification: A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplem
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined), any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement, various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000.
Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001.
Fully Satisfied
22 February 2001Delivered on: 9 March 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents

Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced.
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.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
16 May 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
16 May 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
16 May 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
16 May 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
25 August 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
25 August 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
25 August 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
25 August 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
25 August 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
25 August 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
25 August 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
25 August 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (9 pages)
25 September 2014Full accounts made up to 31 December 2013 (9 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
20 May 2013Satisfaction of charge 3 in full (1 page)
20 May 2013Satisfaction of charge 3 in full (1 page)
25 April 2013Full accounts made up to 31 December 2012 (10 pages)
25 April 2013Full accounts made up to 31 December 2012 (10 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 December 2011 (13 pages)
2 May 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
24 September 2010Company name changed enfield 209 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed enfield 209 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
24 September 2010Change of name notice (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (10 pages)
7 May 2010Full accounts made up to 31 December 2009 (10 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
4 September 2009Return made up to 22/07/09; full list of members (3 pages)
4 September 2009Return made up to 22/07/09; full list of members (3 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 May 2009Memorandum and Articles of Association (5 pages)
1 May 2009Memorandum and Articles of Association (5 pages)
20 April 2009Appointment terminated director stephen casey (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
16 April 2009Director appointed mr martin john sidders (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
16 April 2009Director appointed mr martin john sidders (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
5 January 2009Solvency statement dated 22/12/08 (1 page)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2009Statement by directors (1 page)
5 January 2009Memorandum of capital - procesed 05/01/09 (1 page)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2009Statement by directors (1 page)
5 January 2009Solvency statement dated 22/12/08 (1 page)
5 January 2009Memorandum of capital - procesed 05/01/09 (1 page)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
30 July 2007Return made up to 22/07/07; full list of members (3 pages)
30 July 2007Return made up to 22/07/07; full list of members (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
25 July 2005Return made up to 22/07/05; full list of members (3 pages)
25 July 2005Return made up to 22/07/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Company name changed fairview LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed fairview LIMITED\certificate issued on 14/12/04 (2 pages)
9 August 2004Return made up to 22/07/04; full list of members (3 pages)
9 August 2004Return made up to 22/07/04; full list of members (3 pages)
24 June 2004Full accounts made up to 31 December 2003 (9 pages)
24 June 2004Full accounts made up to 31 December 2003 (9 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (2 pages)
30 January 2004Director resigned (2 pages)
26 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
6 June 2003Company name changed fairview new homes (gomshall) li mited\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed fairview new homes (gomshall) li mited\certificate issued on 06/06/03 (2 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
27 July 2002Return made up to 22/07/02; full list of members (8 pages)
27 July 2002Return made up to 22/07/02; full list of members (8 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
21 August 2000Full accounts made up to 31 December 1999 (10 pages)
21 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Return made up to 01/08/00; full list of members (7 pages)
3 August 2000Return made up to 01/08/00; full list of members (7 pages)
9 August 1999Return made up to 11/08/99; no change of members (12 pages)
9 August 1999Return made up to 11/08/99; no change of members (12 pages)
1 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
11 May 1999New director appointed (3 pages)
11 May 1999New director appointed (3 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 August 1998Return made up to 11/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1998Return made up to 11/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1998Registered office changed on 10/08/98 from: 38/40 northgate newark nottinghamshire NG24 1EZ (1 page)
10 August 1998Registered office changed on 10/08/98 from: 38/40 northgate newark nottinghamshire NG24 1EZ (1 page)
27 July 1998Memorandum and Articles of Association (1 page)
27 July 1998Memorandum and Articles of Association (1 page)
21 July 1998Company name changed buxted duckling LIMITED\certificate issued on 22/07/98 (2 pages)
21 July 1998Company name changed buxted duckling LIMITED\certificate issued on 22/07/98 (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (3 pages)
22 May 1998New director appointed (3 pages)
6 January 1998Ad 16/12/97--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998£ nc 1000/3001000 16/12/97 (1 page)
6 January 1998£ nc 1000/3001000 16/12/97 (1 page)
6 January 1998Ad 16/12/97--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998Director resigned (1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
27 August 1997Return made up to 11/08/97; no change of members (4 pages)
27 August 1997Return made up to 11/08/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 December 1996 (8 pages)
27 March 1997Full accounts made up to 31 December 1996 (8 pages)
8 September 1996Return made up to 11/08/96; full list of members (6 pages)
8 September 1996Return made up to 11/08/96; full list of members (6 pages)
24 July 1996Auditor's resignation (2 pages)
24 July 1996Auditor's resignation (2 pages)
24 July 1996Auditor's resignation (2 pages)
24 July 1996Auditor's resignation (2 pages)
23 July 1996Auditor's resignation (2 pages)
23 July 1996Auditor's resignation (2 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
21 September 1995Return made up to 11/08/95; no change of members (4 pages)
21 September 1995Return made up to 11/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 October 1986Company name changed duskyart LIMITED\certificate issued on 02/10/86 (2 pages)
2 October 1986Company name changed duskyart LIMITED\certificate issued on 02/10/86 (2 pages)
10 June 1986Certificate of Incorporation (1 page)
10 June 1986Certificate of Incorporation (1 page)