Company NameFair Finance Limited
Company StatusActive
Company Number03112887
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Ralph Stern
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Aycliffe Road
Borehamwood
Hertfordshire
WD6 4AA
Director NameMr Jeff Maurice Hammerschlag
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartswood Green
Bushey
Watford
Hertfordshire
WD23 1SL
Director NamePamela Heather Hammerschlag
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartswood Green
Bushey
Watford
Hertfordshire
WD23 1SL
Secretary NamePamela Heather Hammerschlag
NationalityBritish
StatusCurrent
Appointed30 June 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartswood Green
Bushey
Watford
Hertfordshire
WD23 1SL
Secretary NameMr Ralph Stern
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Aycliffe Road
Borehamwood
Hertfordshire
WD6 4AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSunglasses World Limited (Corporation)
StatusResigned
Appointed01 December 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
Correspondence Address2nd Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Contact

Websitefairfinance.co.uk
Email address[email protected]
Telephone020 83863131
Telephone regionLondon

Location

Registered AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Jeff Hammerschlag
90.00%
Ordinary
10 at £1Mr Ralph Stern
10.00%
Ordinary

Financials

Year2014
Net Worth£146,802
Cash£88,520
Current Liabilities£1,467,229

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

9 May 2001Delivered on: 11 May 2001
Persons entitled: Jeff Maurice Hammerschlag

Classification: Debenture
Secured details: £27,378.57 and all other monies due or to become due from the company to the chargee.
Particulars: All assets.
Outstanding
9 May 2001Delivered on: 11 May 2001
Persons entitled: Ablemere Limited

Classification: Debenture
Secured details: £117,778.49 and all other monies due or to become due from the company to the chargee.
Particulars: All assets.
Outstanding
6 April 1999Delivered on: 8 April 1999
Satisfied on: 19 April 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
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 on any current deposit or other account or under any deposit receipt. See the mortgage charge document for full details.
Fully Satisfied
6 April 1999Delivered on: 8 April 1999
Satisfied on: 5 April 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: 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.
Fully Satisfied
15 July 1997Delivered on: 19 July 1997
Satisfied on: 17 March 1999
Persons entitled: Olympian Trust

Classification: Debenture
Secured details: £106,000.61 due or to become due from the company to the chargee.
Particulars: Floating security its undertaking stock-in-trade and all its other property assets and rights whatsoever and wheresoever situated present and future (including its uncalled capital).
Fully Satisfied
5 June 1997Delivered on: 11 June 1997
Satisfied on: 3 April 1999
Persons entitled: Lloyds Bank PLC

Classification: 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.
Fully Satisfied
7 October 1996Delivered on: 10 October 1996
Satisfied on: 27 June 1998
Persons entitled: Ablemere Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undetaking all stock in trade and all other property assets and rights.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 February 2018Satisfaction of charge 6 in full (4 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 February 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
1 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 November 2009Director's details changed for Pamela Heather Hammerschlag on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Jeff Hammerschlag on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Pamela Heather Hammerschlag on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Ralph Stern on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Ralph Stern on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jeff Hammerschlag on 19 November 2009 (2 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 October 2007Return made up to 10/10/07; full list of members (3 pages)
11 October 2007Return made up to 10/10/07; full list of members (3 pages)
3 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 10/10/06; full list of members (3 pages)
18 October 2006Return made up to 10/10/06; full list of members (3 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
11 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2003Return made up to 12/10/03; full list of members (7 pages)
20 October 2003Return made up to 12/10/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
18 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 October 2001Return made up to 12/10/01; full list of members (7 pages)
26 October 2001Return made up to 12/10/01; full list of members (7 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
12 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
22 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (5 pages)
8 April 1999Particulars of mortgage/charge (5 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 February 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 October 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/10/98
(6 pages)
29 October 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/10/98
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Registered office changed on 13/11/97 from: 2ND floor stanmore house, 15/19 church road, stanmore, middlesex HA7 4AR (1 page)
13 November 1997Registered office changed on 13/11/97 from: 2ND floor stanmore house, 15/19 church road, stanmore, middlesex HA7 4AR (1 page)
26 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1997Registered office changed on 22/10/97 from: suite 53 kinetic centre, theobald street, borehamwood, hertfordshire WD6 4PJ (1 page)
22 October 1997Registered office changed on 22/10/97 from: suite 53 kinetic centre, theobald street, borehamwood, hertfordshire WD6 4PJ (1 page)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (6 pages)
11 June 1997Particulars of mortgage/charge (6 pages)
18 March 1997Accounts for a small company made up to 3 January 1997 (6 pages)
18 March 1997Accounts for a small company made up to 3 January 1997 (6 pages)
18 March 1997Accounts for a small company made up to 3 January 1997 (6 pages)
20 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
13 August 1996Registered office changed on 13/08/96 from: c/o smith summerfield & lewis, 58/62 scrutton street, london, EC2A 4PH (1 page)
13 August 1996Registered office changed on 13/08/96 from: c/o smith summerfield & lewis, 58/62 scrutton street, london, EC2A 4PH (1 page)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Ad 13/12/95-13/01/96 £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1996Ad 13/12/95-13/01/96 £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
29 December 1995Registered office changed on 29/12/95 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
21 November 1995Accounting reference date notified as 31/12 (1 page)
21 November 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 October 1995Secretary resigned;new director appointed (2 pages)
13 October 1995Secretary resigned;new director appointed (2 pages)
13 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 October 1995Incorporation (28 pages)
12 October 1995Incorporation (28 pages)