Company NameFairhold Limited
Company StatusActive
Company Number03007876
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(16 years, 2 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(26 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameJoanne Stannard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration4 days (resigned 10 February 1995)
RoleSolicitor
Correspondence Address7 Coombs Street
London
N1 8DJ
Director NameJane Louise Haryott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration4 days (resigned 10 February 1995)
RoleTrainee Solicitor
Correspondence Address37 Charleville Road
West Kensington
London
W14 9JJ
Secretary NameJane Louise Haryott
NationalityBritish
StatusResigned
Appointed06 February 1995(4 weeks after company formation)
Appointment Duration4 days (resigned 10 February 1995)
RoleTrainee Solicitor
Correspondence Address37 Charleville Road
West Kensington
London
W14 9JJ
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Director NameRobert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed10 February 1995(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address6 Chesterfield Hill
Mayfair
London
W1J 5BL
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed10 February 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameIan Graham Hutchinson
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Correspondence Address15 Maybury Mews
Highgate
London
N6 5YT
Secretary NameMr Alwin Martin Tamosius
NationalityBritish
StatusResigned
Appointed01 February 1997(2 years after company formation)
Appointment Duration1 month (resigned 04 March 1997)
RoleAttorney At Law
Country of ResidenceEngland
Correspondence Address16 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed05 March 1997(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 1997)
RoleCompany Director
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed13 October 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMichael Harry Peter Ingham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(8 years, 1 month after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(14 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Contact

Telephone020 83712800
Telephone regionLondon

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

990k at £1Owners Provident LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,589
Gross Profit£139,925
Net Worth£3,692,604
Cash£171
Current Liabilities£32,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

19 May 1996Delivered on: 9 June 1996
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those registered ground rents contained in the schedule the assigns of goodwill of the business and the benefit of all licences. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
19 May 1996Delivered on: 9 June 1996
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those registered ground rents contained in the schedule to the mortgage debenture the assigns of the goodwill of the business and the benefit of all licences. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
19 May 1996Delivered on: 9 June 1996
Satisfied on: 25 September 2001
Persons entitled: Orthern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those unregistered rentcharges contained in the schedule to the conveyance dated 19/1/96 assigns goodwill. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
30 November 1995Delivered on: 21 December 1995
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (First) all and whole the superiorities of properties situated in scotland more particularly described in the inventory annexed to the standard security by the company in favour of the chargee dated 2ND june 1995 and (second) all and whole the superiority of lands and estate of surie and others more particularly described in the said standard security. See the mortgage charge document for full details.
Fully Satisfied
25 October 1995Delivered on: 10 November 1995
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold properties and ground rents as per the schedule. See the mortgage charge document for full details.
Fully Satisfied
2 October 1995Delivered on: 20 October 1995
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking other property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
2 October 1995Delivered on: 20 October 1995
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate in garston liverpool merseyside and all that plot of land at royston nr oldham greater manchester. Floating charge over all undertaking and other property and assets present and future.
Fully Satisfied
25 July 1995Delivered on: 11 August 1995
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
1 November 2004Delivered on: 8 November 2004
Satisfied on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 July 2003Delivered on: 15 July 2003
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 February 2001Delivered on: 13 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC (The "Bank")

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee).
Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied
1 February 2001Delivered on: 9 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
1 February 2001Delivered on: 9 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 February 1999Delivered on: 17 March 1999
Satisfied on: 25 September 2001
Persons entitled: Northern Rock PLC

Classification: A standard security which was presented for registration in scotland on 04/03/99
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot or area of ground situated on the west side of eglinton terrace road skelmorlie t/n AYR16001. See the mortgage charge document for full details.
Fully Satisfied
4 September 1997Delivered on: 2 October 1997
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: A standard security which was presented for registration in scotland on 25TH september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects described (primo) and (secondo) together with fittings fixtures plant and equipment tiends parsonages and vicarage.
Fully Satisfied
4 September 1997Delivered on: 2 October 1997
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: A standard security which was presented for registration in scotland on 24TH september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and estate of milton and others in the county of lanark together with mines metals and minerals.
Fully Satisfied
4 September 1997Delivered on: 24 September 1997
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 March 1997Delivered on: 2 April 1997
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dominium directum of all and whole those three hundred and forty one pieces of ground and subjects lying in the county of fife.
Fully Satisfied
2 June 1995Delivered on: 14 June 1995
Satisfied on: 25 September 2001
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various ground rents and rent charges relating to the properties detailed in the schedule to the charge. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
15 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
31 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
17 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
17 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
17 July 2019Change of details for Owners Provident Limited as a person with significant control on 2 April 2019 (2 pages)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
23 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 January 2018Satisfaction of charge 20 in full (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 990,000
(5 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 990,000
(5 pages)
28 August 2015Full accounts made up to 31 December 2014 (12 pages)
28 August 2015Full accounts made up to 31 December 2014 (12 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 990,000
(5 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 990,000
(5 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 990,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 990,000
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 990,000
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 990,000
(5 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
7 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
10 January 2012Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (12 pages)
20 August 2009Full accounts made up to 31 December 2007 (12 pages)
17 February 2009Return made up to 09/01/09; full list of members (3 pages)
17 February 2009Return made up to 09/01/09; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
8 February 2007Full accounts made up to 31 December 2005 (12 pages)
22 January 2007Return made up to 09/01/07; full list of members (2 pages)
22 January 2007Return made up to 09/01/07; full list of members (2 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
21 June 2006Full accounts made up to 31 December 2004 (12 pages)
21 June 2006Full accounts made up to 31 December 2004 (12 pages)
10 February 2006Return made up to 09/01/06; full list of members (7 pages)
10 February 2006Return made up to 09/01/06; full list of members (7 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
10 February 2005Return made up to 09/01/05; full list of members (6 pages)
10 February 2005Return made up to 09/01/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
5 February 2005Full accounts made up to 31 December 2003 (12 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
21 April 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
15 July 2003Particulars of mortgage/charge (13 pages)
15 July 2003Particulars of mortgage/charge (13 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
19 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Return made up to 09/01/02; full list of members (6 pages)
1 June 2002Return made up to 09/01/02; full list of members (6 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
26 March 2001Return made up to 09/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Return made up to 09/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(57 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(57 pages)
22 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
19 February 2001Ad 22/01/01--------- £ si 989998@1=989998 £ ic 2/990000 (2 pages)
19 February 2001Ad 22/01/01--------- £ si 989998@1=989998 £ ic 2/990000 (2 pages)
13 February 2001Particulars of mortgage/charge (423 pages)
13 February 2001Particulars of mortgage/charge (423 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
29 January 2001£ nc 1000/1000000 22/01/01 (1 page)
29 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 January 2001£ nc 1000/1000000 22/01/01 (1 page)
22 September 2000Full accounts made up to 31 December 1999 (13 pages)
22 September 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
22 April 2000Full accounts made up to 31 December 1998 (13 pages)
22 April 2000Full accounts made up to 31 December 1998 (13 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
25 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
17 March 1999Particulars of mortgage/charge (5 pages)
17 March 1999Particulars of mortgage/charge (5 pages)
5 March 1999Return made up to 09/01/99; no change of members (6 pages)
5 March 1999Return made up to 09/01/99; no change of members (6 pages)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998New director appointed (1 page)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page)
15 September 1998New director appointed (1 page)
22 January 1998Return made up to 09/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Return made up to 09/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 1998Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
23 June 1997Full accounts made up to 31 December 1996 (12 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
11 February 1997Return made up to 09/01/97; full list of members (8 pages)
11 February 1997Return made up to 09/01/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
4 February 1997Full accounts made up to 31 December 1995 (12 pages)
10 September 1996New director appointed (3 pages)
10 September 1996New director appointed (3 pages)
9 June 1996Particulars of mortgage/charge (3 pages)
9 June 1996Particulars of mortgage/charge (3 pages)
9 June 1996Particulars of mortgage/charge (3 pages)
9 June 1996Particulars of mortgage/charge (3 pages)
9 June 1996Particulars of mortgage/charge (3 pages)
9 June 1996Particulars of mortgage/charge (3 pages)
30 April 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
24 April 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
21 December 1995Particulars of mortgage/charge (6 pages)
21 December 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (22 pages)
10 November 1995Particulars of mortgage/charge (22 pages)
20 October 1995Particulars of mortgage/charge (7 pages)
20 October 1995Particulars of mortgage/charge (7 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
14 June 1995Particulars of mortgage/charge (8 pages)
14 June 1995Particulars of mortgage/charge (8 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
18 April 1995Company name changed houndclever LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed houndclever LIMITED\certificate issued on 19/04/95 (4 pages)
9 January 1995Incorporation (9 pages)
9 January 1995Incorporation (9 pages)