Enfield
Middlesex
EN2 0BY
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2015(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Closed |
Appointed | 18 January 2018(31 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Alan Charles Symonds |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | The Smithy Dereham Road Whinburgh Dereham Norfolk NR19 1QU |
Director Name | Mr Robert Henry Haynes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | The Old Glebe House Welton Le Wold Louth Lincolnshire LN11 0QT |
Director Name | Charles David Vivian Gosling |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Park Farm Estate Kettlethorpe Lincoln Lincolnshire LN1 2LD |
Director Name | Mr John Beverley Smith Charley |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 89 Barnham Broom Road Wymondham Norfolk NR18 0RN |
Secretary Name | Mr Michael Alan Ebbage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 8 Bullace Road Costessey Norwich Norfolk NR5 0QJ |
Secretary Name | Shirley Ann Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 38 Northgate Newark Nottinghamshire NG24 1EZ |
Director Name | Mr Martin Bertram Chambers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Halefield Hale Lane Wendover Buckinghamshire HP22 6NQ |
Director Name | Keith Michael Buchanan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | The Seedlings Bridge Road Long Sutton Lincolnshire PE12 9EQ |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2001) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
Secretary Name | Anthony Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2004) |
Role | Sales Marketing Director |
Country of Residence | England |
Correspondence Address | 53 Harmer Green Lane Digswell Hertfordshire AL6 0AP |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(12 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Mr Martin Frank Jewell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Farm Close Cuffley Potters Bar Hertfordshire EN6 4RQ |
Director Name | David Graham Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 18 Sandringham Close Enfield Middlesex EN1 3JH |
Director Name | Mr Richard John Lotherington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Steven James Gough |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 09 August 2007) |
Role | Town Planner |
Correspondence Address | 513 Woodgrange Drive Thorpe Bay Essex SS1 3EO |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 London Road Knebworth Hertfordshire SG3 6HG |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(30 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 80034546 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Fairview New Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2009 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
16 May 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
16 May 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Resolutions
|
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 May 2013 | Satisfaction of charge 3 in full (1 page) |
20 May 2013 | Satisfaction of charge 3 in full (1 page) |
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Company name changed enfield 209 LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Company name changed enfield 209 LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
4 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 May 2009 | Memorandum and Articles of Association (5 pages) |
1 May 2009 | Memorandum and Articles of Association (5 pages) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
16 April 2009 | Director appointed mr martin john sidders (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
16 April 2009 | Director appointed mr martin john sidders (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
5 January 2009 | Solvency statement dated 22/12/08 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Memorandum of capital - procesed 05/01/09 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Solvency statement dated 22/12/08 (1 page) |
5 January 2009 | Memorandum of capital - procesed 05/01/09 (1 page) |
22 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
25 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Company name changed fairview LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed fairview LIMITED\certificate issued on 14/12/04 (2 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (3 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (3 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (2 pages) |
30 January 2004 | Director resigned (2 pages) |
26 August 2003 | Return made up to 22/07/03; full list of members
|
26 August 2003 | Return made up to 22/07/03; full list of members
|
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 June 2003 | Company name changed fairview new homes (gomshall) li mited\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed fairview new homes (gomshall) li mited\certificate issued on 06/06/03 (2 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 22/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 22/07/02; full list of members (8 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
9 August 1999 | Return made up to 11/08/99; no change of members (12 pages) |
9 August 1999 | Return made up to 11/08/99; no change of members (12 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (3 pages) |
11 May 1999 | New director appointed (3 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 August 1998 | Return made up to 11/08/98; full list of members
|
13 August 1998 | Return made up to 11/08/98; full list of members
|
10 August 1998 | Registered office changed on 10/08/98 from: 38/40 northgate newark nottinghamshire NG24 1EZ (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 38/40 northgate newark nottinghamshire NG24 1EZ (1 page) |
27 July 1998 | Memorandum and Articles of Association (1 page) |
27 July 1998 | Memorandum and Articles of Association (1 page) |
21 July 1998 | Company name changed buxted duckling LIMITED\certificate issued on 22/07/98 (2 pages) |
21 July 1998 | Company name changed buxted duckling LIMITED\certificate issued on 22/07/98 (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | New director appointed (3 pages) |
6 January 1998 | Ad 16/12/97--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
6 January 1998 | New 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 1998 | Ad 16/12/97--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
27 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
24 July 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Auditor's resignation (2 pages) |
23 July 1996 | Auditor's resignation (2 pages) |
23 July 1996 | Auditor's resignation (2 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
21 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 October 1986 | Company name changed duskyart LIMITED\certificate issued on 02/10/86 (2 pages) |
2 October 1986 | Company name changed duskyart LIMITED\certificate issued on 02/10/86 (2 pages) |
10 June 1986 | Certificate of Incorporation (1 page) |
10 June 1986 | Certificate of Incorporation (1 page) |