London
EC4V 4BG
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Secretary Name | Sharon O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Gillingham Kent ME8 9BT |
Director Name | Mark William Allsup |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 59 Westwick Gardens London W14 0BS |
Director Name | Neil Edwin Lewis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2005) |
Role | Human Res Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Post Cottage 8 High Street Weston Northampton Northamptonshire NN12 8PJ |
Director Name | Mr James Horsted |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2005) |
Role | Human Res Consultant |
Country of Residence | England |
Correspondence Address | The Garden House Putteridge Park Luton Hertfordshire LU2 8LD |
Secretary Name | Clare Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 6 Court Lane Gardens Dulwich Village London SE21 7DZ |
Secretary Name | Alison Michelle Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Flat 87 Ormonde Court Upper Richmond Road Putney London SW15 6TR |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dancing Hill High Street East Hendred Wantage Oxfordshire OX12 8JY |
Director Name | Mr Mark Howard Sidlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr Mark Howard Sidlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Larchwood Close Banstead Surrey SM7 1HE |
Director Name | Ms Linda Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Mr David Simon Harrison |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Mr Michael David Moran |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Mr Nicholas Goldberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Director Name | Mrs Penelope Claire De Valk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 10 February 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | fairplacecedar.com |
---|
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
2 at £1 | Savile Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,834,437 |
Net Worth | -£1,752,196 |
Current Liabilities | £1,740,433 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 March 2013 | Delivered on: 27 March 2013 Satisfied on: 3 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Fully Satisfied |
---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 2017 | Application to strike the company off the register (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
10 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 April 2014 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014 (1 page) |
3 April 2014 | Satisfaction of charge 1 in full (3 pages) |
12 March 2014 | Termination of appointment of Jonathan Cohen as a director (1 page) |
12 March 2014 | Termination of appointment of Penelope De Valk as a director (1 page) |
12 February 2014 | Section 519 ca 2006 (1 page) |
11 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
10 February 2014 | Termination of appointment of Mark Sidlin as a director (1 page) |
10 February 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
10 February 2014 | Appointment of Mr David Samuel Peter Firth as a director (2 pages) |
10 February 2014 | Termination of appointment of Mark Sidlin as a secretary (1 page) |
10 February 2014 | Appointment of Mr David Samuel Peter Firth as a secretary (2 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 May 2013 | Full accounts made up to 30 June 2012 (12 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
6 March 2012 | Termination of appointment of David Harrison as a director (1 page) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Termination of appointment of Linda Jackson as a director (1 page) |
19 September 2011 | Appointment of Ms Penelope Claire De Valk as a director (2 pages) |
2 August 2011 | Termination of appointment of Nicholas Goldberg as a director (1 page) |
13 July 2011 | Company name changed fairplace LIMITED\certificate issued on 13/07/11
|
7 February 2011 | Termination of appointment of Michael Moran as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Appointment of Mr Nicholas Goldberg as a director (2 pages) |
20 July 2010 | Appointment of Mr Michael David Moran as a director (2 pages) |
20 July 2010 | Appointment of Mrs Linda Jackson as a director (2 pages) |
20 July 2010 | Appointment of Mr Dave Harrison as a director (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Jonathan Cohen on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Mark Sidlin on 1 October 2009 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
9 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
20 December 2007 | Company name changed savile holdings LIMITED\certificate issued on 20/12/07 (3 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
5 November 2007 | Company name changed working careers LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 08/12/06; full list of members
|
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
10 January 2006 | Director resigned (1 page) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 January 2004 | Return made up to 08/12/03; full list of members
|
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 February 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
5 December 2002 | Secretary's particulars changed (1 page) |
4 December 2002 | Return made up to 08/12/02; full list of members
|
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
19 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
14 July 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 1 gresham street london EC2V 7BX (1 page) |
7 February 2000 | Company name changed diplema 451 LIMITED\certificate issued on 08/02/00 (2 pages) |
8 December 1999 | Incorporation (14 pages) |