Enfield
London
EN2 0BY
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2015(27 years, 2 months 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 London 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(27 years, 3 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 London EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Closed |
Appointed | 18 January 2018(29 years, 8 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 | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield London EN2 0BY |
Director Name | Mr Steven Edward Porter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1993) |
Role | Finance Director |
Correspondence Address | 9 Greenbank Cheshunt Waltham Cross Hertfordshire EN8 0QQ |
Secretary Name | William Derek Roy Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 4 Brook View Thaxted Dunmow Essex CM6 2LX |
Secretary Name | David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1995) |
Role | Company Director |
Correspondence Address | 6 Wetherby Road Borehamwood Hertfordshire WD6 4LQ |
Director Name | Mr Simon Anthony Hill |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 February 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lynton Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT |
Secretary Name | David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 1997) |
Role | Secretary |
Correspondence Address | 5 Ford End Woodford Green Essex IG8 0EG |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (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 | 14 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield London EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(20 years, 11 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 London EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield London 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(26 years 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 London EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield London EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield London EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield London EN2 0BY |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 80034546 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield London 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 |
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) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
28 June 2018 | Confirmation statement made on 4 June 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) |
20 September 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
20 September 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
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) |
29 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
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 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
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) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
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) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
17 November 2011 | Memorandum and Articles of Association (7 pages) |
17 November 2011 | Memorandum and Articles of Association (7 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Termination of appointment of John Cousins as a director (1 page) |
4 January 2011 | Termination of appointment of John Cousins as a director (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
8 May 2009 | Director appointed mr martin john sidders (1 page) |
8 May 2009 | Director appointed mr martin john sidders (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
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) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
9 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members
|
24 June 2004 | Return made up to 04/06/04; full list of members
|
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 June 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 June 1998 | Return made up to 21/06/98; full list of members
|
25 June 1998 | Return made up to 21/06/98; full list of members
|
20 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
20 July 1997 | Return made up to 21/06/97; no change of members (6 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
11 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
5 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 May 1988 | Incorporation (15 pages) |
20 May 1988 | Incorporation (15 pages) |