Enfield
Middx
EN2 0BY
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Closed |
Appointed | 11 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 month (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 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 | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sycamore Way Chelmsford Essex CM2 9LZ |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | David Graham Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 18 Sandringham Close Enfield Middlesex EN1 3JH |
Director Name | Mr Richard John Lotherington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(3 years, 9 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, 1 month 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 | Mr William Frederick Blincoe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(9 years, 10 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 Middx EN2 0BY |
Director Name | Martin Richard Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middx EN2 0BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | https://www.fairview.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middx 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 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2012 | Termination of appointment of David Keith Tipping as a secretary on 10 April 2012 (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary on 11 April 2012 (1 page) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
17 November 2011 | Memorandum and Articles of Association (19 pages) |
17 November 2011 | Memorandum and Articles of Association (19 pages) |
11 November 2011 | Termination of appointment of Martin Richard Smith as a director on 11 November 2011 (1 page) |
11 November 2011 | Termination of appointment of Martin Smith as a director (1 page) |
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 4 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
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) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 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) |
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 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 Gerald Anthony Malton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Bryan Cousins 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 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 Mr William Frederick Blincoe 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 William Frederick Blincoe on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
20 April 2009 | Appointment Terminated Director stephen casey (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (17 pages) |
23 January 2009 | Memorandum and Articles of Association (17 pages) |
23 January 2009 | Resolutions
|
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 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 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) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 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 (10 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 04/06/06; 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 (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) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
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) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
4 August 2003 | Company name changed fairview new homes (holtwhites h ill) LIMITED\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed fairview new homes (holtwhites h ill) LIMITED\certificate issued on 04/08/03 (2 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) |
17 June 2003 | Return made up to 04/06/03; full list of members
|
17 June 2003 | Return made up to 04/06/03; full list of members (8 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) |
4 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (8 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) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (13 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
19 February 2001 | New director appointed (3 pages) |
19 February 2001 | New director appointed (3 pages) |
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 (8 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 09/06/00; 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) |
10 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director 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) |
20 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 June 1998 | Return made up to 17/06/98; full list of members (9 pages) |
22 June 1998 | Return made up to 17/06/98; full list of members (9 pages) |
3 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 December 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | New director appointed (3 pages) |
17 June 1997 | Incorporation (17 pages) |
17 June 1997 | Incorporation (17 pages) |