Company NameFairview Limited
Company StatusActive
Company Number03836526
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Previous NamesFairview New Homes (Gravesend) Limited and Fairview Resmat Limited

Business Activity

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

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameDavid Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Director NameIan Timothy Closier
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHookers Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0AP
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(1 week, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameSteven James Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameMartin Richard Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr William Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 80034546
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£52,000
Gross Profit£636,000
Net Worth£1,626,000
Current Liabilities£956,000

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

12 September 2014Delivered on: 23 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2013Delivered on: 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC

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: Property being victoria trading estate victoria way charlton t/n TGL292399 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
2 April 2001Delivered 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 2001Delivered 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

Filing History

4 January 2021Termination of appointment of Martin Richard Smith as a director on 31 December 2020 (1 page)
16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (16 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
3 July 2019Full accounts made up to 31 December 2018 (15 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (15 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
18 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (14 pages)
26 June 2017Full accounts made up to 31 December 2016 (14 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 March 2016Appointment of Mr Richard James Paterson as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Nicholas Martin Dulcken as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Richard James Paterson as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr James Thomas Holliday as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Nicholas Martin Dulcken as a director on 15 March 2016 (2 pages)
9 March 2016Satisfaction of charge 3 in full (4 pages)
9 March 2016Satisfaction of charge 038365260004 in full (4 pages)
9 March 2016Satisfaction of charge 038365260004 in full (4 pages)
9 March 2016Satisfaction of charge 3 in full (4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
30 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
30 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
5 June 2015Full accounts made up to 31 December 2014 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Registration of charge 038365260004, created on 12 September 2014 (67 pages)
23 September 2014Registration of charge 038365260004, created on 12 September 2014 (67 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 December 2011 (14 pages)
2 May 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
17 November 2011Memorandum and Articles of Association (19 pages)
17 November 2011Memorandum and Articles of Association (19 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 May 2011Full accounts made up to 31 December 2010 (10 pages)
19 May 2011Full accounts made up to 31 December 2010 (10 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
19 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
19 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
24 August 2009Full accounts made up to 31 December 2008 (10 pages)
4 August 2009Appointment terminated director steven gough (1 page)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Appointment terminated director steven gough (1 page)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (17 pages)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (17 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 December 2007 (9 pages)
30 May 2008Full accounts made up to 31 December 2007 (9 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (9 pages)
23 July 2007Full accounts made up to 31 December 2006 (9 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
11 October 2006Full accounts made up to 31 December 2005 (10 pages)
11 October 2006Full accounts made up to 31 December 2005 (10 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 01/08/05; full list of members (2 pages)
9 August 2005Return made up to 01/08/05; full list of members (2 pages)
9 August 2005Secretary's particulars changed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Director resigned (1 page)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Company name changed fairview resmat LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed fairview resmat LIMITED\certificate issued on 14/12/04 (2 pages)
30 November 2004Company name changed fairview new homes (gravesend) l imited\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed fairview new homes (gravesend) l imited\certificate issued on 30/11/04 (2 pages)
9 August 2004Return made up to 01/08/04; full list of members (3 pages)
9 August 2004Return made up to 01/08/04; full list of members (3 pages)
16 July 2004Full accounts made up to 31 December 2003 (10 pages)
16 July 2004Full accounts made up to 31 December 2003 (10 pages)
26 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Full accounts made up to 31 December 2002 (9 pages)
29 June 2003Full accounts made up to 31 December 2002 (9 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
23 August 2002Full accounts made up to 31 December 2001 (9 pages)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
8 August 2002Return made up to 01/08/02; full list of members (8 pages)
8 August 2002Return made up to 01/08/02; full list of members (8 pages)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
30 August 2000Return made up to 25/08/00; full list of members (7 pages)
30 August 2000Return made up to 25/08/00; full list of members (7 pages)
10 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 September 1999New director appointed (4 pages)
20 September 1999New director appointed (4 pages)
13 September 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (3 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
6 September 1999Incorporation (17 pages)
6 September 1999Incorporation (17 pages)