Company NameFairview New Homes (Beeston) Limited
Company StatusActive
Company Number03159205
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(4 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(21 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(27 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameDavid James Lanchester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 April 1996)
RoleChartered Secretary
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2001)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed01 March 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 20 March 1997)
RoleChartered Secretary
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Director NameJames Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Correspondence Address13 Amberley Gardens
Bedford
Bedfordshire
MK40 3BT
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameIan Timothy Closier
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1996)
RoleChartered Surveyor
Correspondence AddressHookers Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0AP
Director NameMr Charles Peter Cobb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Correspondence Address49 Beech Way
Wheathampstead
St Albans
Hertfordshire
AL4 8LY
Director NameDennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressThe Roundhouse
Bayford
Hertfordshire
SG13 8PX
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Road
Knebworth
Hertfordshire
SG3 6HG
Director NameMr Alan Richard Emery
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshmere 16 Quartermile Road
Godalming
Surrey
GU7 1TG
Director NameMr Christopher Eric Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed20 March 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameDavid Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameSteven James Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameMartin Richard Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 Ohq
Director NameMr William Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
5 Sycamore Court
Little Kineton
Warwickshire
CV35 0DT
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

14 April 2009Delivered 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 2008Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
29 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 April 2012Termination of appointment of David Tipping as a secretary (1 page)
12 April 2012Termination of appointment of David Tipping as a secretary (1 page)
12 April 2012Appointment of Martin John Sidders as a secretary (1 page)
12 April 2012Appointment of Martin John Sidders as a secretary (1 page)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
17 November 2011Memorandum and Articles of Association (17 pages)
17 November 2011Memorandum and Articles of Association (17 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
14 October 2011Auditor's resignation (1 page)
14 October 2011Auditor's resignation (1 page)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Accounts made up to 31 December 2010 (10 pages)
6 April 2011Accounts made up to 31 December 2010 (10 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 May 2010Accounts made up to 31 December 2009 (11 pages)
7 May 2010Accounts made up to 31 December 2009 (11 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
6 June 2009Accounts made up to 31 December 2008 (12 pages)
6 June 2009Accounts made up to 31 December 2008 (12 pages)
27 May 2009Appointment terminated director william blincoe (1 page)
27 May 2009Appointment terminated director martin smith (1 page)
27 May 2009Appointment terminated director john cousins (1 page)
27 May 2009Appointment terminated director martin smith (1 page)
27 May 2009Appointment terminated director william blincoe (1 page)
27 May 2009Appointment terminated director john cousins (1 page)
1 May 2009Memorandum and Articles of Association (6 pages)
1 May 2009Memorandum and Articles of Association (6 pages)
20 April 2009Appointment terminated director stephen casey (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/09; full list of members (4 pages)
23 January 2009Memorandum and Articles of Association (15 pages)
23 January 2009Memorandum and Articles of Association (15 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2008Accounts made up to 31 December 2007 (10 pages)
30 May 2008Accounts made up to 31 December 2007 (10 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
8 February 2007Return made up to 26/01/07; full list of members (3 pages)
8 February 2007Return made up to 26/01/07; full list of members (3 pages)
7 July 2006Full accounts made up to 31 December 2005 (10 pages)
7 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 June 2004Full accounts made up to 31 December 2003 (9 pages)
24 June 2004Full accounts made up to 31 December 2003 (9 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
10 February 2004Return made up to 26/01/04; full list of members (8 pages)
10 February 2004Return made up to 26/01/04; full list of members (8 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
23 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
19 February 2002Return made up to 26/01/02; full list of members (7 pages)
19 February 2002Return made up to 26/01/02; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (10 pages)
18 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 February 2001New director appointed (3 pages)
19 February 2001New director appointed (3 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Full accounts made up to 31 December 1999 (11 pages)
9 February 2000Return made up to 04/02/00; full list of members (7 pages)
9 February 2000Return made up to 04/02/00; full list of members (7 pages)
23 December 1999Company name changed fairview new homes (eastern aven ue) LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed fairview new homes (eastern aven ue) LIMITED\certificate issued on 24/12/99 (2 pages)
15 December 1999Company name changed fairview new homes (dartford) li mited\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed fairview new homes (dartford) li mited\certificate issued on 16/12/99 (2 pages)
1 July 1999Full accounts made up to 31 December 1998 (10 pages)
1 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
10 February 1999Return made up to 15/02/99; no change of members (4 pages)
10 February 1999Return made up to 15/02/99; no change of members (4 pages)
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
22 January 1999Full accounts made up to 30 June 1998 (10 pages)
22 January 1999Full accounts made up to 30 June 1998 (10 pages)
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
18 February 1998Return made up to 15/02/98; full list of members (9 pages)
18 February 1998Return made up to 15/02/98; full list of members (9 pages)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
24 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
19 April 1996Accounting reference date notified as 31/12 (1 page)
19 April 1996Accounting reference date notified as 31/12 (1 page)
18 April 1996Company name changed bramyn LIMITED\certificate issued on 19/04/96 (2 pages)
18 April 1996Company name changed bramyn LIMITED\certificate issued on 19/04/96 (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Registered office changed on 11/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (3 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996New director appointed (3 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 March 1996Director resigned (1 page)
15 February 1996Incorporation (16 pages)
15 February 1996Incorporation (16 pages)