London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Current |
Appointed | 01 September 2014(16 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winston House 2 Dollis Park Finchley London N3 1HF |
Director Name | Mr James George Murphy |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Miss Madeleine Sarah Mary Murphy |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Morris James Ashby |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2000) |
Role | Property Renovator |
Country of Residence | England |
Correspondence Address | Mays Farm Longwood Dean Owslebury Winchester Hampshire SO21 1JS |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 August 2008) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2008(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Peter Laurence Murphy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
26 July 2019 | Delivered 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 2019 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
28 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 July 2019 | Registration of charge 036256300008, created on 26 July 2019 (23 pages) |
29 July 2019 | Registration of charge 036256300009, created on 26 July 2019 (23 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 July 2018 | Appointment of Mr Matthew Slane as a director (2 pages) |
2 July 2018 | Appointment of Matthew Slane as a director (2 pages) |
12 June 2018 | Appointment of Mr Matthew Martin Slane as a director on 1 June 2018 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
21 March 2016 | Satisfaction of charge 6 in full (1 page) |
21 March 2016 | Satisfaction of charge 5 in full (2 pages) |
21 March 2016 | Satisfaction of charge 5 in full (2 pages) |
21 March 2016 | Satisfaction of charge 6 in full (1 page) |
18 March 2016 | Satisfaction of charge 7 in full (2 pages) |
18 March 2016 | Satisfaction of charge 7 in full (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
14 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page) |
24 August 2012 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from winston house 2 dollis park london ne 1HF (1 page) |
30 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
30 September 2009 | Location of register of members (1 page) |
29 September 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / peter thompson / 20/04/2009 (1 page) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
18 August 2008 | Appointment terminated secretary paul williams (1 page) |
18 August 2008 | Appointment terminated secretary paul williams (1 page) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Secretary appointed peter mckelvey thompson (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page) |
9 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
9 February 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
29 April 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
27 September 2002 | Memorandum and Articles of Association (9 pages) |
27 September 2002 | Memorandum and Articles of Association (9 pages) |
18 September 2002 | Company name changed fairmist LIMITED\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed fairmist LIMITED\certificate issued on 18/09/02 (2 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
6 August 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 August 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
21 December 2000 | Full accounts made up to 30 September 1999 (6 pages) |
21 December 2000 | Full accounts made up to 30 September 1999 (6 pages) |
13 December 2000 | Return made up to 03/09/00; full list of members
|
13 December 2000 | Return made up to 03/09/00; full list of members
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
24 November 1999 | Return made up to 03/09/99; full list of members (9 pages) |
24 November 1999 | Return made up to 03/09/99; full list of members (9 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
3 September 1998 | Incorporation (13 pages) |
3 September 1998 | Incorporation (13 pages) |