Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Rhys Bernard Davies |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Simon John Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 London Road Knebworth Hertfordshire SG3 6HG |
Director Name | Mr Martin Frank Jewell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Farm Close Cuffley Potters Bar Hertfordshire EN6 4RQ |
Director Name | David Graham Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 weeks 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(1 year, 10 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(3 years, 2 months 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 Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Richard James Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Martin Richard Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr William Frederick Blincoe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 11 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 Middlesex EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Charles Peter Cobb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Raymond Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middlesex 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 |
---|
Year | 2014 |
---|---|
Turnover | £13,360,000 |
Gross Profit | £8,248,000 |
Net Worth | £19,927,000 |
Current Liabilities | £23,475,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
31 May 2013 | Delivered on: 15 June 2013 Persons entitled: The British Library Board Classification: A registered charge Particulars: F/H the colindale newspaper library colindale avenue london t/no NGL644639. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H colindale newspaper library, colindale avenue, london, t/no: NGL644639. Notification of addition to or amendment of charge. Outstanding |
18 March 2013 | Delivered on: 28 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: The supplemental debenture Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property. See image for full details. Outstanding |
14 April 2009 | Delivered on: 16 April 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Newspaper library, colindale avenue, london, NW9 9HE, with title number NGL644639. Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Manor house, green lanes, N4, property ref: 401, lr title number: ln 154216 AGL263894. Colindale newspaper library, colindale avenue, london NW9 9HE, property ref: 406, lr title number: NGL644639. Outstanding |
12 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at the following properties:. - colindale hospital (including college land) NW9 registered at the land registry with title number AGL163427;. - nbs land, colindale, NW9 registered at the land registry with title number AGL241354;. - birch and willow/elysian, colindale, NW9 registered at the land registry with title number AGL241354. - manor house, green lanes, N4 registered at the land registry with title number LN154216; and. - colindale newspaper library, colindale avenue, london NW9 9HE registered at the land registry with title number NGL644639. Outstanding |
15 December 2006 | Delivered on: 21 December 2006 Satisfied on: 25 January 2012 Persons entitled: Barnet Enfield and Haringey Mental Health National Health Service Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of former colindale hospital and 147, 149, 151 and 153 colindale avenue colindale barnet london t/nos NGL729018 (part) NGL143653 MX268500 NGL33301 MX186946. Fully Satisfied |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 21 March 2009 Persons entitled: Freehold Managers (Nominees) Limited Classification: Legal charge Secured details: £140,250.00 due or to become due from the company to. Particulars: F/H property k/a block a cromwell road cambridge. Fully Satisfied |
30 September 2005 | Delivered on: 7 October 2005 Satisfied on: 21 March 2009 Persons entitled: Freehold Managers (Nominees) Limited Classification: Legal charge Secured details: £35,275.00 due or to become due from the company to. Particulars: F/H property k/a block b cromwell road cambridge. Fully Satisfied |
2 April 2001 | Delivered on: 19 April 2001 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents Classification: A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplem Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined), any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement, various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000. Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001. Fully Satisfied |
22 February 2001 | Delivered on: 9 March 2001 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture") Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced. 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. See the mortgage charge document for full details. Fully Satisfied |
4 January 2021 | Termination of appointment of Martin Richard Smith as a director on 31 December 2020 (1 page) |
---|---|
16 November 2020 | Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages) |
3 October 2019 | Registration of charge 037704880013, created on 1 October 2019 (71 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
15 April 2019 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages) |
26 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
21 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
2 February 2018 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
23 January 2017 | Registration of charge 037704880012, created on 20 January 2017 (65 pages) |
23 January 2017 | Registration of charge 037704880012, created on 20 January 2017 (65 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
4 March 2016 | Registration of charge 037704880011, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 037704880011, created on 1 March 2016 (64 pages) |
1 March 2016 | Satisfaction of charge 037704880009 in full (4 pages) |
1 March 2016 | Satisfaction of charge 037704880009 in full (4 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Registration of charge 037704880010, created on 12 September 2014 (67 pages) |
18 September 2014 | Registration of charge 037704880010, created on 12 September 2014 (67 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
15 June 2013 | Registration of charge 037704880009 (23 pages) |
15 June 2013 | Registration of charge 037704880009 (23 pages) |
12 June 2013 | Registration of charge 037704880008 (15 pages) |
12 June 2013 | Registration of charge 037704880008 (15 pages) |
28 May 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
28 May 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (15 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Accounts made up to 31 December 2011 (16 pages) |
2 May 2012 | Accounts made up to 31 December 2011 (16 pages) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
13 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
4 November 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
17 May 2011 | Accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Accounts made up to 31 December 2010 (11 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
30 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
30 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
29 November 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
29 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
29 November 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
29 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
23 September 2010 | Memorandum and Articles of Association (19 pages) |
23 September 2010 | Memorandum and Articles of Association (19 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
7 May 2010 | Accounts made up to 31 December 2009 (11 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
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) |
30 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stephen Charles Casey 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 William Frederick Blincoe on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard James Paterson 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 Martin John Sidders on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Charles Casey 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 Stephen Charles Casey 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 Gerald Anthony Malton 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 Gerald Anthony Malton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard James Paterson 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 Richard James Paterson 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 Stephen Charles Casey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
2 June 2009 | Accounts made up to 31 December 2008 (11 pages) |
2 June 2009 | Accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 January 2009 | Memorandum and Articles of Association (23 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (23 pages) |
30 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
30 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
30 April 2007 | Accounts made up to 31 December 2006 (10 pages) |
30 April 2007 | Accounts made up to 31 December 2006 (10 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) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Director resigned (1 page) |
17 October 2006 | Company name changed fairview new homes (cambridge) l imited\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed fairview new homes (cambridge) l imited\certificate issued on 17/10/06 (2 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Accounts made up to 31 December 2004 (10 pages) |
20 July 2005 | Accounts made up to 31 December 2004 (10 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) |
12 May 2005 | Return made up to 10/05/05; full list of members
|
12 May 2005 | Return made up to 10/05/05; full list of members
|
24 June 2004 | Accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Accounts made up to 31 December 2003 (10 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
29 June 2003 | Accounts made up to 31 December 2002 (8 pages) |
29 June 2003 | Accounts made up to 31 December 2002 (8 pages) |
18 May 2003 | Return made up to 10/05/03; full list of members
|
18 May 2003 | Return made up to 10/05/03; full list of members
|
23 August 2002 | Accounts made up to 31 December 2001 (8 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | New director appointed (3 pages) |
19 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (8 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (8 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
15 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
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 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
21 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
21 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
10 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
10 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | New director appointed (3 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
10 May 1999 | Incorporation (17 pages) |
10 May 1999 | Incorporation (17 pages) |