Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(27 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | David James Lanchester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 5 Ford End Woodford Green Essex IG8 0EG |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2001) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
Secretary Name | David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 20 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 5 Ford End Woodford Green Essex IG8 0EG |
Director Name | James Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 13 Amberley Gardens Bedford Bedfordshire MK40 3BT |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Ian Timothy Closier |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | Hookers Farm Hartley Wespall Basingstoke Hampshire RG27 0AP |
Director Name | Mr Charles Peter Cobb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 49 Beech Way Wheathampstead St Albans Hertfordshire AL4 8LY |
Director Name | Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | The Roundhouse Bayford Hertfordshire SG13 8PX |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 London Road Knebworth Hertfordshire SG3 6HG |
Director Name | Mr Alan Richard Emery |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashmere 16 Quartermile Road Godalming Surrey GU7 1TG |
Director Name | Mr Christopher Eric Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Secretary Name | Anthony Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Martin Frank Jewell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Farm Close Cuffley Potters Bar Hertfordshire EN6 4RQ |
Director Name | David Graham Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 18 Sandringham Close Enfield Middlesex EN1 3JH |
Director Name | Mr Richard John Lotherington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Steven James Gough |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 August 2007) |
Role | Town Planner |
Correspondence Address | 513 Woodgrange Drive Thorpe Bay Essex SS1 3EO |
Director Name | Martin Richard Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Old Station Road Hampton In Arden Solihull West Midlands B92 Ohq |
Director Name | Mr William Frederick Blincoe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 5 Sycamore Court Little Kineton Warwickshire CV35 0DT |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Fairview New Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
14 April 2009 | Delivered on: 16 April 2009 Satisfied on: 22 September 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 December 2008 | Delivered on: 14 January 2009 Satisfied on: 14 August 2010 Persons entitled: Freehold Managers (Nominees) Limited Classification: Charge Secured details: £330,412.50 due or to become due from the company to the chargee. Particulars: All that f/h property k/a aspects maidstone t/no. K883242. Fully Satisfied |
4 June 2004 | Delivered on: 8 June 2004 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Secured Documents Classification: Target supplemental deed supplemental to a composite guarantee and debenture dated 22 february 2001 as supplemented and amended by a target supplemental debenture dated 2 april 2001 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north side of ranelagh road ipswich t/n SK61559 (the "further property"). See the mortgage charge document for full details. Fully Satisfied |
2 April 2001 | Delivered on: 19 April 2001 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents Classification: A supplemental debenture made between the company,certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a suppleme Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined), any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement, various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000. Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001. Fully Satisfied |
22 February 2001 | Delivered on: 9 March 2001 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture") Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced. 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 |
28 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
12 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
12 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
12 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Memorandum and Articles of Association (17 pages) |
17 November 2011 | Memorandum and Articles of Association (17 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
14 October 2011 | Auditor's resignation (1 page) |
14 October 2011 | Auditor's resignation (1 page) |
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (10 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (10 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
7 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
6 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
6 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
27 May 2009 | Appointment terminated director william blincoe (1 page) |
27 May 2009 | Appointment terminated director martin smith (1 page) |
27 May 2009 | Appointment terminated director john cousins (1 page) |
27 May 2009 | Appointment terminated director martin smith (1 page) |
27 May 2009 | Appointment terminated director william blincoe (1 page) |
27 May 2009 | Appointment terminated director john cousins (1 page) |
1 May 2009 | Memorandum and Articles of Association (6 pages) |
1 May 2009 | Memorandum and Articles of Association (6 pages) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
23 January 2009 | Memorandum and Articles of Association (15 pages) |
23 January 2009 | Memorandum and Articles of Association (15 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 May 2008 | Accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Accounts made up to 31 December 2007 (10 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members
|
2 February 2005 | Return made up to 26/01/05; full list of members
|
24 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 January 2003 | Return made up to 26/01/03; full list of members
|
23 January 2003 | Return made up to 26/01/03; full list of members
|
23 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | New director appointed (3 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
9 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
23 December 1999 | Company name changed fairview new homes (eastern aven ue) LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed fairview new homes (eastern aven ue) LIMITED\certificate issued on 24/12/99 (2 pages) |
15 December 1999 | Company name changed fairview new homes (dartford) li mited\certificate issued on 16/12/99 (2 pages) |
15 December 1999 | Company name changed fairview new homes (dartford) li mited\certificate issued on 16/12/99 (2 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
29 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
29 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
22 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 December 1998 | Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page) |
15 December 1998 | Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
12 November 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 February 1998 | Return made up to 15/02/98; full list of members (9 pages) |
18 February 1998 | Return made up to 15/02/98; full list of members (9 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 15/02/97; full list of members
|
24 February 1997 | Return made up to 15/02/97; full list of members
|
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
19 April 1996 | Accounting reference date notified as 31/12 (1 page) |
19 April 1996 | Accounting reference date notified as 31/12 (1 page) |
18 April 1996 | Company name changed bramyn LIMITED\certificate issued on 19/04/96 (2 pages) |
18 April 1996 | Company name changed bramyn LIMITED\certificate issued on 19/04/96 (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 March 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Registered office changed on 11/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Director resigned (1 page) |
15 February 1996 | Incorporation (16 pages) |
15 February 1996 | Incorporation (16 pages) |