Company NameFairview New Homes (Thames Ditton) Limited
Company StatusDissolved
Company Number03492458
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David Keith Tipping
NationalityBritish
StatusClosed
Appointed29 June 1998(5 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 27 September 2011)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(3 years after company formation)
Appointment Duration10 years, 8 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameMr Christopher Eric Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleSecretary
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameDavid Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Alan Richard Emery
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshmere 16 Quartermile Road
Godalming
Surrey
GU7 1TG
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 years, 2 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(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.fairview.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 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(4 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(4 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 April 2009Director appointed mr martin john sidders (2 pages)
27 April 2009Director appointed mr martin john sidders (2 pages)
20 April 2009Appointment Terminated Director stephen casey (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
22 May 2008Accounts made up to 31 December 2007 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
3 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
23 July 2007Full accounts made up to 31 December 2006 (9 pages)
23 July 2007Accounts made up to 31 December 2006 (9 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
23 January 2007Return made up to 01/01/07; full list of members (3 pages)
23 January 2007Return made up to 01/01/07; full list of members (3 pages)
11 October 2006Accounts made up to 31 December 2005 (9 pages)
11 October 2006Full accounts made up to 31 December 2005 (9 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
20 July 2005Accounts made up to 31 December 2004 (10 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 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)
25 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 January 2005Return made up to 01/01/05; full list of members (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
16 July 2004Accounts made up to 31 December 2003 (9 pages)
16 July 2004Full accounts made up to 31 December 2003 (9 pages)
25 January 2004Return made up to 01/01/04; full list of members (8 pages)
25 January 2004Return made up to 01/01/04; full list of members (8 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
29 June 2003Accounts made up to 31 December 2002 (10 pages)
31 December 2002Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Return made up to 01/01/03; full list of members (9 pages)
23 August 2002Accounts 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)
9 January 2002Return made up to 01/01/02; full list of members (8 pages)
9 January 2002Return made up to 01/01/02; full list of members (8 pages)
18 June 2001Accounts 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 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 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)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
2 January 2001Return made up to 01/01/01; change of members (8 pages)
2 January 2001Return made up to 01/01/01; change of members (8 pages)
21 August 2000Full accounts made up to 31 December 1999 (8 pages)
21 August 2000Accounts made up to 31 December 1999 (8 pages)
19 January 2000Return made up to 01/01/00; full list of members (8 pages)
19 January 2000Return made up to 01/01/00; full list of members (8 pages)
1 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 July 1999Accounts made up to 31 December 1998 (9 pages)
21 June 1999New director appointed (3 pages)
21 June 1999New director appointed (3 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)
11 March 1999Return made up to 14/01/99; full list of members (6 pages)
11 March 1999Return made up to 14/01/99; full list of members (6 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)
31 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
31 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 January 1998New director appointed (3 pages)
23 January 1998New director appointed (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
14 January 1998Incorporation (17 pages)