London
EC4V 4BG
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Andrea Jeanette Eccles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Cootes The Street Thakeham Village Pulborough West Sussex RH20 3EP |
Director Name | Deirdre Alice Talbot |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Shepherds Hill Harold Wood Essex RM3 0NP |
Director Name | Robert Milne |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red Cottage 1 Kingston Avenue Leatherhead Surrey KT22 7HY |
Secretary Name | Andrea Jeanette Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cootes The Street Thakeham Village Pulborough West Sussex RH20 3EP |
Director Name | Mr Ian Paul Eagelstone |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2000) |
Role | Personnel Director |
Correspondence Address | 56 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Director Name | Desmond Christopher Fitzgerald Hoysted |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 November 2005) |
Role | Personnel Director |
Correspondence Address | 25 Warwick Square London SW1V 4DF |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 59 Westwick Gardens London W14 0BS |
Director Name | Clare Hanson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 6 Court Lane Gardens Dulwich Village London SE21 7DZ |
Secretary Name | Clare Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 6 Court Lane Gardens Dulwich Village London SE21 7DZ |
Secretary Name | Alison Michelle Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Flat 87 Ormonde Court Upper Richmond Road Putney London SW15 6TR |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dancing Hill High Street East Hendred Wantage Oxfordshire OX12 8JY |
Director Name | Mr Mark Howard Sidlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 28 February 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(21 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | fairplace.com |
---|
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
1.2k at £1 | Savile Group PLC 66.23% Ordinary |
---|---|
612 at £1 | Savile Group PLC 33.77% Other |
Year | 2014 |
---|---|
Net Worth | £1,812 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 August 1998 | Delivered on: 7 August 1998 Persons entitled: Bolmuir Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 20 march 1998. Particulars: The tenant's interest in the sum of £6,228.13 deposited in an account at midland bank PLC poultry and princes street branch london EC2P 2BX together with all interest earned thereon. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
14 December 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Termination of appointment of Mark Howard Sidlin as a secretary on 28 February 2014 (1 page) |
31 October 2014 | Termination of appointment of Mark Howard Sidlin as a secretary on 28 February 2014 (1 page) |
23 April 2014 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
13 March 2014 | Appointment of Mr David Samuel Peter Firth as a secretary (2 pages) |
13 March 2014 | Appointment of Mr David Samuel Peter Firth as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
12 March 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
12 March 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
12 March 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
12 March 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
12 March 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
9 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
30 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Return made up to 20/09/06; full list of members
|
4 October 2006 | Return made up to 20/09/06; full list of members
|
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
4 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 October 2003 | Return made up to 20/09/03; full list of members
|
22 October 2003 | Return made up to 20/09/03; full list of members
|
28 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 October 2002 | Return made up to 20/09/02; full list of members
|
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Return made up to 20/09/02; full list of members
|
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
26 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 October 2001 | Return made up to 20/09/01; full list of members
|
22 October 2001 | Return made up to 20/09/01; full list of members
|
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
12 January 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
12 January 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
18 October 2000 | Return made up to 20/09/00; full list of members
|
18 October 2000 | Return made up to 20/09/00; full list of members
|
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | New director appointed (3 pages) |
6 July 2000 | Secretary resigned (1 page) |
26 June 2000 | Particulars of contract relating to shares (4 pages) |
26 June 2000 | Ad 12/06/00--------- £ si 612@1=612 £ ic 1200/1812 (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Particulars of contract relating to shares (4 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Ad 12/06/00--------- £ si 612@1=612 £ ic 1200/1812 (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
23 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members
|
30 September 1998 | Return made up to 20/09/98; full list of members
|
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 April 1998 | Ad 01/03/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Ad 01/03/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
28 April 1998 | Resolutions
|
30 October 1997 | Registered office changed on 30/10/97 from: 135/141 cannon street london EC4 (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 135/141 cannon street london EC4 (1 page) |
8 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 19 September 1996 (5 pages) |
2 June 1997 | Accounts for a small company made up to 19 September 1996 (5 pages) |
16 October 1996 | Return made up to 20/09/96; full list of members
|
16 October 1996 | Return made up to 20/09/96; full list of members
|
22 June 1996 | Accounts for a small company made up to 19 September 1995 (5 pages) |
22 June 1996 | Accounts for a small company made up to 19 September 1995 (5 pages) |
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
28 November 1995 | Return made up to 20/09/95; full list of members
|
28 November 1995 | Return made up to 20/09/95; full list of members
|
14 November 1995 | Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1995 | Ad 03/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |