Company NameFairview New Homes (Egham) Limited
Company StatusDissolved
Company Number03363085
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NameFairview New Homes (Bishop's Stortford) Limited

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
StatusClosed
Appointed15 January 2001(3 years, 8 months after company formation)
Appointment Duration18 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2019)
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
StatusClosed
Appointed19 August 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusClosed
Appointed18 January 2018(20 years, 8 months after company formation)
Appointment Duration1 year (closed 29 January 2019)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameAnthony Charles Taylor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleAccountant
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleAccountant
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(4 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(6 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 2 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(2 years 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(2 years 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(3 years, 10 months 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(5 years, 3 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(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr William Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(11 years, 11 months 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(14 years, 11 months 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 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(17 years 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(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(18 years, 2 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(19 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 April 2009Delivered on: 16 April 2009
Satisfied on: 30 June 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
30 September 2008Delivered on: 10 October 2008
Satisfied on: 14 August 2010
Persons entitled: Freehold Managers (Nominees) Limited

Classification: Legal charge
Secured details: The principal sum of £123,750.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a block b (plots 30-59 inclusive) florey gardens aylesbury part t/no BM175909.
Fully Satisfied
30 September 2008Delivered on: 10 October 2008
Satisfied on: 14 August 2010
Persons entitled: Freehold Managers (Nominees) Limited

Classification: Legal charge
Secured details: The principal sum of £92,400.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a block d (plots 94,99 and 103) and e (plots 104-122) florey gardens aylesbury part t/no BM175909.
Fully Satisfied
27 August 2004Delivered on: 11 September 2004
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andinstitutions from Time to Time Parties to the Secured Documents

Classification: Target supplemental deed (which is supplemental to a composite guarantee and debenture dated 22 february 2001 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 at high street aylesbury t/n's BM189553 and BM175909,. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 14 October 2002
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andinstitutions from Time to Time Parties to the Secured Documents

Classification: Target supplemental deed (which is supplemental to a composite guarantee and debenture dated 22 february 2001 and amended by a target supplemental debenture dated 2 april 2001)
Secured details: All monies due or to becom due from the company to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the north of douglas road, esher t/n SY665316. Together with all liens, charges, options, agreements, rights and interests in or over the further property and all buildings and fixtures and fittings thereon and all rights, easements and privileges appurtenant to, or benefiting the same.
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 supplem
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

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 April 2018Confirmation statement made on 12 April 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 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 (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 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary (2 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
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)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 September 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)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 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 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 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 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 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)
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)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • 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 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 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
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)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • 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)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Martin Smith as a director (1 page)
28 February 2013Termination of appointment of Martin Smith as a director (1 page)
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)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Appointment of Martin John Sidders as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
13 April 2012Termination of appointment of David Tipping as a secretary (1 page)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
17 November 2011Memorandum and Articles of Association (19 pages)
17 November 2011Memorandum and Articles of Association (19 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)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 31 December 2010 (10 pages)
6 April 2011Full accounts made up to 31 December 2010 (10 pages)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Charles Casey 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 Stephen Charles Casey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe 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 Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Bryan Cousins 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 John Bryan Cousins 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 William Frederick Blincoe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
6 June 2009Full accounts made up to 31 December 2008 (12 pages)
6 June 2009Full accounts made up to 31 December 2008 (12 pages)
20 April 2009Return made up to 12/04/09; full list of members (5 pages)
20 April 2009Return made up to 12/04/09; full list of members (5 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
23 January 2009Memorandum and Articles of Association (22 pages)
23 January 2009Memorandum and Articles of Association (22 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)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (4 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)
19 April 2007Return made up to 12/04/07; full list of members (2 pages)
19 April 2007Return made up to 12/04/07; full list of members (2 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)
7 July 2006Full accounts made up to 31 December 2005 (11 pages)
7 July 2006Full accounts made up to 31 December 2005 (11 pages)
13 April 2006Return made up to 12/04/06; full list of members (3 pages)
13 April 2006Return made up to 12/04/06; full list of members (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
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 (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)
6 May 2005Director's particulars changed (1 page)
6 May 2005Secretary's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
6 May 2005Secretary's particulars changed (1 page)
5 May 2005Return made up to 12/04/05; full list of members (3 pages)
5 May 2005Return made up to 12/04/05; full list of members (3 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
20 April 2004Return made up to 12/04/04; full list of members (8 pages)
20 April 2004Return made up to 12/04/04; 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)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Particulars of mortgage/charge (5 pages)
14 October 2002Particulars of mortgage/charge (5 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)
14 May 2002Return made up to 12/04/02; full list of members (7 pages)
14 May 2002Return made up to 12/04/02; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 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 2001Return made up to 12/04/01; full list of members (8 pages)
19 April 2001Return made up to 12/04/01; full list of members (8 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 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
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)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
2 May 2000Return made up to 25/04/00; full list of members (7 pages)
2 May 2000Return made up to 25/04/00; full list of members (7 pages)
1 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 July 1999Full accounts made up to 31 December 1998 (9 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)
30 April 1999Return made up to 01/05/99; no change of members (4 pages)
30 April 1999Return made up to 01/05/99; no change of members (4 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 May 1998Return made up to 01/05/98; full list of members (9 pages)
22 May 1998Return made up to 01/05/98; full list of members (9 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (3 pages)
2 October 1997New director appointed (3 pages)
2 October 1997New director appointed (3 pages)
17 September 1997Memorandum and Articles of Association (11 pages)
17 September 1997Memorandum and Articles of Association (11 pages)
12 September 1997Company name changed fairview new homes (bishop's sto rtford) LIMITED\certificate issued on 15/09/97 (2 pages)
12 September 1997Company name changed fairview new homes (bishop's sto rtford) LIMITED\certificate issued on 15/09/97 (2 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 June 1997New director appointed (3 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
2 June 1997New director appointed (3 pages)
1 May 1997Incorporation (17 pages)
1 May 1997Incorporation (17 pages)