Enfield
Middlesex
EN2 0BY
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
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 | Closed |
Appointed | 07 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 May 2015) |
Role | Company Director |
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 | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Bayfordbury Park Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LA |
Director Name | Mr Martin Frank Jewell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
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 | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Sandringham Close Enfield Middlesex EN1 3JH |
Director Name | Mr Christopher Eric Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
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, 8 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 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 Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hadley Grove Barnet Herts EN5 4PH |
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, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House 5 Sycamore Court Little Kineton Warwickshire CV35 0DT |
Director Name | Martin Richard Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Old Station Road Hampton In Arden Solihull West Midlands B92 Ohq |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fairviewnewhomes.co.uk/ |
---|
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 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Restoration by order of the court (4 pages) |
25 May 2012 | Restoration by order of the court (4 pages) |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
7 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (11 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 Martin John Sidders 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 Gerald Anthony Malton 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 Martin John Sidders on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
20 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Appointment terminated director martin smith (1 page) |
27 May 2009 | Appointment terminated director william blincoe (1 page) |
27 May 2009 | Appointment terminated director william blincoe (1 page) |
27 May 2009 | Appointment terminated director nicholas dulcken (1 page) |
27 May 2009 | Appointment terminated director nicholas dulcken (1 page) |
27 May 2009 | Appointment terminated director martin smith (1 page) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
20 April 2009 | Appointment terminated director stephen casey (1 page) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 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 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) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (18 pages) |
23 January 2009 | Memorandum and Articles of Association (18 pages) |
23 January 2009 | Resolutions
|
3 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (3 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 June 2007 | Full 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) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (3 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) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
13 July 2004 | Return made up to 26/06/04; full list of members
|
13 July 2004 | Return made up to 26/06/04; full list of members
|
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 December 2003 | Particulars of mortgage/charge (5 pages) |
27 December 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 August 2002 | Full 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) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
17 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
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 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
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) |
6 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
6 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
10 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (4 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (4 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
7 July 1999 | Incorporation (17 pages) |
7 July 1999 | Incorporation (17 pages) |