Company NameFairstone Funding Limited
Company StatusDissolved
Company Number03456255
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 5 months ago)
Dissolution Date27 November 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Patrick Leo Corridan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed10 August 1999(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 27 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameHerve Leopold Denis Sarteau
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed04 May 2000(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 27 November 2010)
RoleMd European Real Estate
Country of ResidenceUnited States
Correspondence Address1705 Emerson Av. South
Minneapolis
Minnesota Mn 55403
Foreign
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2010)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address176 Cottenham Park Road
London
SW20 0SX
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Director NameRory Joseph O'Neill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address8 Seymour Walk
London
SW10 9NF
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address12 Whiteoaks Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NamePeter Tolhurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration9 months (resigned 24 July 1998)
RolePortfolio Manager
Correspondence Address21 Oakfield Road
Ashtead
Surrey
KT21 2RE
Secretary NameAndrea Kendall Langford
NationalityBritish
StatusResigned
Appointed03 September 1998(10 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 1999)
RoleCompany Director
Correspondence Address91 Stephendale Road
London
SW6 2LT
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£6,993,353
Current Liabilities£124,409

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

27 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2010Final Gazette dissolved following liquidation (1 page)
27 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 August 2010Liquidators statement of receipts and payments to 16 August 2010 (5 pages)
27 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 August 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
9 October 2009Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (2 pages)
25 August 2009Registered office changed on 25/08/2009 from c/o knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
25 August 2009Registered office changed on 25/08/2009 from c/o knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Declaration of solvency (3 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-18
(1 page)
25 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 2009Declaration of solvency (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 May 2007 (10 pages)
31 March 2008Full accounts made up to 31 May 2007 (10 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007New director appointed (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
23 March 2007Full accounts made up to 31 May 2006 (11 pages)
23 March 2007Full accounts made up to 31 May 2006 (11 pages)
24 October 2006Return made up to 22/10/06; full list of members (3 pages)
24 October 2006Return made up to 22/10/06; full list of members (3 pages)
14 March 2006Full accounts made up to 31 May 2005 (12 pages)
14 March 2006Full accounts made up to 31 May 2005 (12 pages)
8 February 2006Full accounts made up to 31 May 2004 (12 pages)
8 February 2006Full accounts made up to 31 May 2004 (12 pages)
26 October 2005Return made up to 22/10/05; full list of members (3 pages)
26 October 2005Return made up to 22/10/05; full list of members (3 pages)
1 April 2005Full accounts made up to 31 May 2003 (12 pages)
1 April 2005Full accounts made up to 31 May 2003 (12 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
9 November 2004Return made up to 22/10/04; no change of members (5 pages)
9 November 2004Return made up to 22/10/04; no change of members (5 pages)
29 October 2003Return made up to 22/10/03; full list of members (6 pages)
29 October 2003Return made up to 22/10/03; full list of members (6 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
15 April 2003Amended full accounts made up to 31 May 2001 (12 pages)
15 April 2003Amended full accounts made up to 31 May 2001 (12 pages)
5 April 2003Full accounts made up to 31 May 2002 (12 pages)
5 April 2003Full accounts made up to 31 May 2002 (12 pages)
30 October 2002Return made up to 22/10/02; full list of members (3 pages)
30 October 2002Return made up to 22/10/02; full list of members (3 pages)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Full accounts made up to 31 May 2001 (12 pages)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (12 pages)
2 April 2001Full accounts made up to 31 May 2000 (12 pages)
16 November 2000Return made up to 22/10/00; full list of members (7 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
11 February 2000Full accounts made up to 31 May 1999 (11 pages)
29 October 1999Return made up to 22/10/99; full list of members (9 pages)
29 October 1999Return made up to 22/10/99; full list of members (9 pages)
19 August 1999New secretary appointed (3 pages)
19 August 1999New secretary appointed (3 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
15 February 1999Full accounts made up to 31 May 1998 (11 pages)
15 February 1999Full accounts made up to 31 May 1998 (11 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
26 October 1998Return made up to 22/10/98; full list of members (8 pages)
26 October 1998Return made up to 22/10/98; full list of members (8 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
12 June 1998Secretary's particulars changed (1 page)
12 June 1998Secretary's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
2 February 1998Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
2 February 1998Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
17 December 1997Particulars of mortgage/charge (13 pages)
17 December 1997Particulars of mortgage/charge (13 pages)
18 November 1997Secretary's particulars changed (1 page)
18 November 1997Secretary's particulars changed (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 November 1997Ad 27/10/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 November 1997Ad 27/10/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 October 1997Incorporation (16 pages)
22 October 1997Incorporation (16 pages)