Enfield
Middlesex
EN2 0BY
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2015(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Closed |
Appointed | 18 January 2018(20 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Anthony Charles Taylor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
Secretary Name | Anthony Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 year, 2 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(2 years 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(2 years 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(3 years, 10 months 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(5 years, 3 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(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr William Frederick Blincoe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(11 years, 11 months 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(14 years, 11 months 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(17 years 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(17 years, 1 month 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 |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(18 years, 2 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(19 years, 12 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 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 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 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 |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 April 2018 | Confirmation statement made on 12 April 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 | 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 (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 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary (2 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
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) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 September 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) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Resolutions
|
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 | 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 | 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 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 | 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) |
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) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
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 | 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 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
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) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
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) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Martin Smith as a director (1 page) |
28 February 2013 | Termination of appointment of Martin Smith as a director (1 page) |
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) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Memorandum and Articles of Association (19 pages) |
17 November 2011 | Memorandum and Articles of Association (19 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) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 January 2011 | Termination of appointment of John Cousins as a director (1 page) |
4 January 2011 | Termination of appointment of John Cousins as a director (1 page) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
22 December 2009 | Termination of appointment of William Blincoe as a director (1 page) |
22 December 2009 | Termination of appointment of William Blincoe as a director (1 page) |
22 December 2009 | Termination of appointment of William Blincoe as a director (1 page) |
22 December 2009 | Termination of appointment of William Blincoe as a director (1 page) |
29 October 2009 | Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Charles Casey 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 Stephen Charles Casey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Frederick Blincoe 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 Martin Richard Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Bryan Cousins 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 John Bryan Cousins 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 William Frederick Blincoe on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
23 January 2009 | Memorandum and Articles of Association (22 pages) |
23 January 2009 | Memorandum and Articles of Association (22 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (4 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) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 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) |
7 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (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) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 12/04/04; 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) |
22 April 2003 | Return made up to 12/04/03; full list of members
|
22 April 2003 | Return made up to 12/04/03; full list of members
|
14 October 2002 | Particulars of mortgage/charge (5 pages) |
14 October 2002 | Particulars of mortgage/charge (5 pages) |
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) |
14 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 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 | Return made up to 12/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members (8 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 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
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) |
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 (9 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (9 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) |
30 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
30 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
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) |
22 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
22 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (3 pages) |
2 October 1997 | New director appointed (3 pages) |
2 October 1997 | New director appointed (3 pages) |
17 September 1997 | Memorandum and Articles of Association (11 pages) |
17 September 1997 | Memorandum and Articles of Association (11 pages) |
12 September 1997 | Company name changed fairview new homes (bishop's sto rtford) LIMITED\certificate issued on 15/09/97 (2 pages) |
12 September 1997 | Company name changed fairview new homes (bishop's sto rtford) LIMITED\certificate issued on 15/09/97 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | New director appointed (3 pages) |
1 May 1997 | Incorporation (17 pages) |
1 May 1997 | Incorporation (17 pages) |