Company NameFairmist Homes Limited
Company StatusActive
Company Number03625630
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Previous NameFairmist Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(16 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr James George Murphy
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(25 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMiss Madeleine Sarah Mary Murphy
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(25 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Morris James Ashby
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2000)
RoleProperty Renovator
Country of ResidenceEngland
Correspondence AddressMays Farm
Longwood Dean Owslebury
Winchester
Hampshire
SO21 1JS
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed02 October 1998(4 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 17 August 2008)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed17 August 2008(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Laurence Murphy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

26 July 2019Delivered on: 29 July 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Barton house, 6 london street, andover SP10 2PA, registered at the land registry with title number HP523883.
Outstanding
26 July 2019Delivered on: 29 July 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Barton house, 6 london street, andover SP10 2PA, registered at the land registry with title number HP523883.
Outstanding
18 January 2013Delivered on: 19 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 and 24-26 (inclusive) the wintles bishops castle t/n SL193735 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
8 January 2013Delivered on: 15 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 August 2011Delivered on: 11 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the wintles development, bishop's castle and the concept house, bishop's castle t/no SL154804 and SL167318 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 August 2002Delivered on: 28 August 2002
Satisfied on: 27 August 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the northside of berrycourt farm church hill nether wallop hampshire t/n HP602542. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 2000Delivered on: 5 July 2000
Satisfied on: 19 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Netley castle convalescent home netley abbey southampton hampshire t/n HP491079.
Fully Satisfied
4 January 1999Delivered on: 13 January 1999
Satisfied on: 19 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at church farm foyle hill shaftesbury dorset.
Fully Satisfied
24 December 1998Delivered on: 31 December 1998
Satisfied on: 19 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 July 2019Registration of charge 036256300008, created on 26 July 2019 (23 pages)
29 July 2019Registration of charge 036256300009, created on 26 July 2019 (23 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 July 2018Appointment of Mr Matthew Slane as a director (2 pages)
2 July 2018Appointment of Matthew Slane as a director (2 pages)
12 June 2018Appointment of Mr Matthew Martin Slane as a director on 1 June 2018 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
21 March 2016Satisfaction of charge 6 in full (1 page)
21 March 2016Satisfaction of charge 5 in full (2 pages)
21 March 2016Satisfaction of charge 5 in full (2 pages)
21 March 2016Satisfaction of charge 6 in full (1 page)
18 March 2016Satisfaction of charge 7 in full (2 pages)
18 March 2016Satisfaction of charge 7 in full (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
15 September 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
14 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
30 September 2009Location of debenture register (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 17/08/09; full list of members (3 pages)
30 September 2009Registered office changed on 30/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Registered office changed on 30/09/2009 from winston house 2 dollis park london ne 1HF (1 page)
30 September 2009Return made up to 17/08/09; full list of members (3 pages)
30 September 2009Location of register of members (1 page)
29 September 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
29 September 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Secretary appointed peter mckelvey thompson (1 page)
18 August 2008Appointment terminated secretary paul williams (1 page)
18 August 2008Appointment terminated secretary paul williams (1 page)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Secretary appointed peter mckelvey thompson (1 page)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2006Return made up to 18/08/06; full list of members (2 pages)
22 August 2006Return made up to 18/08/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 September 2004Return made up to 03/09/04; full list of members (6 pages)
10 September 2004Return made up to 03/09/04; full list of members (6 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
9 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 September 2003Return made up to 03/09/03; full list of members (6 pages)
16 September 2003Return made up to 03/09/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 October 2002Return made up to 03/09/02; full list of members (6 pages)
3 October 2002Return made up to 03/09/02; full list of members (6 pages)
27 September 2002Memorandum and Articles of Association (9 pages)
27 September 2002Memorandum and Articles of Association (9 pages)
18 September 2002Company name changed fairmist LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed fairmist LIMITED\certificate issued on 18/09/02 (2 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 September 2001Return made up to 03/09/01; full list of members (6 pages)
25 September 2001Return made up to 03/09/01; full list of members (6 pages)
6 August 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 August 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 December 2000Full accounts made up to 30 September 1999 (6 pages)
21 December 2000Full accounts made up to 30 September 1999 (6 pages)
13 December 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
24 November 1999Return made up to 03/09/99; full list of members (9 pages)
24 November 1999Return made up to 03/09/99; full list of members (9 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1998Registered office changed on 10/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
3 September 1998Incorporation (13 pages)
3 September 1998Incorporation (13 pages)