Dwight Road
Watford
Herts
WD18 9SB
Secretary Name | Mrs Louise Marie Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 23 The Metro Centre Dwight Road Watford Herts WD18 9SB |
Director Name | Mrs Louise Marie Sutherland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Metro Centre Dwight Road Watford Herts WD18 9SB |
Director Name | Stuart Nicholas Simmonds |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1996) |
Role | Refurbishment Contractor |
Correspondence Address | 49 Golden Hill Whitstable Kent CT5 3AR |
Website | www.fairlandcontractors.com |
---|
Registered Address | 23 The Metro Centre Dwight Road Watford Herts WD18 9SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
60 at £1 | Mr James Donald Sutherland 60.00% Ordinary |
---|---|
40 at £1 | Mrs Louise Marie Sutherland 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664,302 |
Cash | £908 |
Current Liabilities | £1,641,769 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
22 July 1997 | Delivered on: 31 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
24 May 1996 | Delivered on: 8 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 denham parade,oxford rd,denham bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
28 March 2019 | Notification of James Donald Sutherland as a person with significant control on 6 April 2016 (2 pages) |
28 March 2019 | Cessation of James Donald Sutherland as a person with significant control on 6 April 2016 (1 page) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 May 2017 | Secretary's details changed for Mrs Louise Marie Sutherland on 30 April 2017 (1 page) |
12 May 2017 | Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 May 2017 | Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 May 2017 | Secretary's details changed for Mrs Louise Marie Sutherland on 30 April 2017 (1 page) |
12 May 2017 | Director's details changed for Mr James Donald Sutherland on 30 April 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 May 2014 | Appointment of Mrs Louise Marie Sutherland as a director (2 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Appointment of Mrs Louise Marie Sutherland as a director (2 pages) |
21 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
21 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
4 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed fairland building contractors LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Company name changed fairland building contractors LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Section 519 (1 page) |
2 November 2010 | Section 519 (1 page) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 August 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
16 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 November 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
2 November 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
22 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 March 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
17 March 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 23 metro centre dwight road watford hertfordshire WD18 9SB (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 23 metro centre dwight road watford hertfordshire WD18 9SB (1 page) |
17 October 2007 | Return made up to 17/08/07; full list of members
|
17 October 2007 | Return made up to 17/08/07; full list of members
|
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
25 August 2006 | Return made up to 17/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 17/08/06; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
13 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page) |
15 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
16 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
20 March 2002 | Return made up to 17/08/01; full list of members (6 pages) |
20 March 2002 | Return made up to 17/08/01; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 September 2000 | Return made up to 17/08/00; full list of members
|
5 September 2000 | Return made up to 17/08/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 16 fairfield lane farnham royal bucks SL2 3BX (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 16 fairfield lane farnham royal bucks SL2 3BX (1 page) |
8 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (14 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (14 pages) |
31 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
23 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1990 | Ad 17/09/90--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 November 1990 | Ad 17/09/90--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1990 | Resolutions
|
31 August 1990 | Resolutions
|
17 August 1990 | Incorporation (11 pages) |
17 August 1990 | Incorporation (11 pages) |