Company NameFairgate Group Limited
Company StatusActive
Company Number02314160
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Rosaline Atema Akindele
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed06 May 2002(13 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
Director NameMrs Oluwatoyin Omobola Isemede
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed08 January 2021(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMrs Abiodun Alex-Duduyemi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMiss Ayodele Akindele
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleEntrepreneur
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameSir Chief Labode Oladimaji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed07 November 1991(3 years after company formation)
Appointment Duration28 years, 8 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameDr Alfred Hartman
Date of BirthMarch 1933 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed07 November 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1995)
RoleManager
Correspondence AddressAssichtstrass 16
Ch 8704 Herrliberg
Foreign
Secretary NameMr Nicholas Willem Christian Petri
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1994)
RoleCompany Director
Correspondence Address11 Quex Road
London
NW6 4PP
Director NameGbola Adeleke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1996)
RoleBusiness Executive
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Secretary NameGbola Adeleke
NationalityBritish
StatusResigned
Appointed15 December 1994(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2000)
RoleBusiness Executive
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameRobert Andrew Parker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1996)
RoleManagement And Business Consul
Correspondence Address12 Malmains Close
Park Langley
Beckenham
Kent
BR3 2SE
Director NameRene Kolowski
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1997)
RoleTransport Consultant
Correspondence AddressMarine De Davia
25 Ave De La Mer
20220 Ile Rousse
France
Director NameDr Urs Peter Kalin
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
8034 Zurich
Foreign
Director NameMichael Arni
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
Zurich
8034
Foreign
Secretary NameBrian Richard Bird
NationalityBritish
StatusResigned
Appointed14 February 2000(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 October 2000)
RoleCompany Director
Correspondence Address66 Crestwood Way
Hounslow
TW4 5EQ
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed10 October 2000(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameOluwatoyin Omobola Akindele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address5 Dakar Road
Apapa
Lagos
Foreign
Secretary NameRatnajothy Kanagaratnam
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Aylsham Drive
Ickenham
Middlesex
UB10 8UD
Director NameIbidun Modasola Adetunji
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed17 August 2006(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address10 D Adebayo Munis Close
Gbagada
Lagos
Foreign
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.7m at £1Continental Holdings Sa
100.00%
Ordinary

Financials

Year2014
Turnover£344,414
Net Worth£4,293,284
Cash£2,039,014
Current Liabilities£67,526,964

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 14 April 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 December 2012Delivered on: 21 December 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
4 October 2012Delivered on: 10 October 2012
Persons entitled: Canada Life Limited

Classification: A charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time standing to the credit of each account together with all other rights in connection with each account.
Outstanding
19 July 2000Delivered on: 27 July 2000
Satisfied on: 8 October 2012
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets.
Fully Satisfied
20 October 1989Delivered on: 2 November 1989
Satisfied on: 27 July 2000
Persons entitled: Bankers Trust Company

Classification: Subordinated deed
Secured details: All monies due or to become due from bixman developments limited to the chargee. Under the terms of the charge.
Particulars: The company agrees and declares (1) receipt of sums in respect of any subordinated liability (2) the company will not assign or in any way grant or permit to arise any security (see 395 M402C).
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
27 January 2021Notification of Oyewale Tomori as a person with significant control on 17 November 2020 (2 pages)
27 January 2021Notification of Richard Martin as a person with significant control on 12 January 2021 (2 pages)
27 January 2021Notification of Kolawole Timothy Jaiyeoba as a person with significant control on 27 April 2017 (2 pages)
27 January 2021Cessation of Continental Holdings Sa as a person with significant control on 27 April 2017 (1 page)
27 January 2021Notification of Michael Kehinde Stephen as a person with significant control on 27 April 2017 (2 pages)
8 January 2021Appointment of Mrs Oluwatoyin Omobola Isemede as a director on 8 January 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
30 November 2020Cessation of Continental Holdings Sa as a person with significant control on 6 November 2018 (1 page)
30 November 2020Notification of Continental Holdings Sa as a person with significant control on 6 April 2016 (2 pages)
4 September 2020Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages)
4 September 2020Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
16 July 2019Termination of appointment of Andrew Jonathan Hughes Penney as a director on 28 June 2019 (1 page)
31 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 December 2016Termination of appointment of Bernard Ian Myers as a director on 24 November 2016 (1 page)
7 December 2016Termination of appointment of Bernard Ian Myers as a director on 24 November 2016 (1 page)
22 November 2016Full accounts made up to 31 December 2015 (17 pages)
22 November 2016Full accounts made up to 31 December 2015 (17 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 April 2016Registration of charge 023141600005, created on 13 April 2016 (29 pages)
14 April 2016Registration of charge 023141600005, created on 13 April 2016 (29 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,650,000
(6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,650,000
(6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,650,000
(6 pages)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,650,000
(7 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,650,000
(7 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,650,000
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Appointment of Mr Bernard Ian Myers as a director on 5 August 2014 (2 pages)
18 September 2014Appointment of Mr Bernard Ian Myers as a director on 5 August 2014 (2 pages)
18 September 2014Appointment of Mr Bernard Ian Myers as a director on 5 August 2014 (2 pages)
12 September 2014Appointment of Mr Andrew Jonathan Hughes Penney as a director on 5 August 2014 (2 pages)
12 September 2014Appointment of Mr Andrew Jonathan Hughes Penney as a director on 5 August 2014 (2 pages)
15 August 2014Auditor's resignation (1 page)
15 August 2014Auditor's resignation (1 page)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,650,000
(5 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,650,000
(5 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,650,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (22 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (22 pages)
17 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 3,650,000
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 3,650,000
(4 pages)
17 December 2012Statement of company's objects (2 pages)
17 December 2012Resolutions
  • RES13 ‐ 09/11/2012
(28 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 December 2012Resolutions
  • RES13 ‐ 09/11/2012
(28 pages)
17 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 3,650,000
(4 pages)
17 December 2012Statement of company's objects (2 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 October 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
5 October 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 November 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 9 November 2011 (1 page)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
9 November 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 9 November 2011 (1 page)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
9 November 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 9 November 2011 (1 page)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
10 December 2009Director's details changed for Chief Labode Oladimaji Akindele on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Chief Labode Oladimaji Akindele on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
18 November 2008Return made up to 07/11/08; full list of members (4 pages)
18 November 2008Return made up to 07/11/08; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 November 2007Return made up to 07/11/07; no change of members (7 pages)
29 November 2007Return made up to 07/11/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 September 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
18 December 2006Return made up to 07/11/06; full list of members (7 pages)
18 December 2006Return made up to 07/11/06; full list of members (7 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
18 April 2006Full accounts made up to 31 December 2004 (14 pages)
18 April 2006Full accounts made up to 31 December 2004 (14 pages)
14 December 2005Return made up to 07/11/05; full list of members (7 pages)
14 December 2005Return made up to 07/11/05; full list of members (7 pages)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
17 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
15 December 2003Return made up to 07/11/03; full list of members (7 pages)
15 December 2003Return made up to 07/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
12 February 2002Return made up to 07/11/01; full list of members (7 pages)
12 February 2002Return made up to 07/11/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
5 January 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
8 December 1999Return made up to 07/11/99; full list of members (7 pages)
8 December 1999Return made up to 07/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
16 December 1998Return made up to 07/11/98; full list of members (6 pages)
16 December 1998Return made up to 07/11/98; full list of members (6 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
3 November 1997Return made up to 07/11/97; no change of members (4 pages)
3 November 1997Return made up to 07/11/97; no change of members (4 pages)
16 October 1997Full group accounts made up to 31 December 1996 (26 pages)
16 October 1997Full group accounts made up to 31 December 1996 (26 pages)
22 November 1996Return made up to 07/11/96; no change of members (4 pages)
22 November 1996Return made up to 07/11/96; no change of members (4 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1995Return made up to 07/11/95; full list of members (6 pages)
1 November 1995Return made up to 07/11/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1990Return made up to 31/12/89; full list of members (4 pages)
22 October 1990Return made up to 31/12/89; full list of members (4 pages)
17 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1989£ nc 1000/1000000 (1 page)
17 January 1989£ nc 1000/1000000 (1 page)
16 January 1989Company name changed fairgate holdings LIMITED\certificate issued on 17/01/89 (2 pages)
16 January 1989Company name changed fairgate holdings LIMITED\certificate issued on 17/01/89 (2 pages)
7 November 1988Incorporation (11 pages)
7 November 1988Incorporation (11 pages)