London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(18 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(18 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fairhold Holdings (2001) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £127,807 |
Net Worth | £6,617,356 |
Current Liabilities | £21,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
30 June 2005 | Delivered on: 12 July 2005 Satisfied on: 22 October 2005 Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 December 2002 | Delivered on: 3 January 2003 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Supplemental debenture (supplemental to a debenture dated 13 december 2001) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property the foundry manchester part of t/n GM827085, freehold property lockes yard manchester part of t/n GM827085 together with all buildings and fixtures thereon, the proceeds of sale and the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
2 August 2002 | Delivered on: 7 August 2002 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property the icon building 129 grosvenor road pimlico london SW1 t/no: NGL773661. Fully Satisfied |
13 December 2001 | Delivered on: 18 December 2001 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch Classification: Debenture Secured details: All present and future moneys, obligations and liabilities due or to become due from the company to the chargee. Particulars: All that property being part of the angel on the green estate essex road, london, N1 in the london borough of islington t/no NGL732263 comprising firstly hepworth court moore court rodin court and secondly the land fronting essex road.. 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 |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
9 July 2019 | Change of details for Fairhold Holdings (2001) Limited as a person with significant control on 2 April 2019 (2 pages) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
10 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
2 January 2018 | Satisfaction of charge 5 in full (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (14 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
21 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
13 May 2008 | Return made up to 18/06/07; full list of members (3 pages) |
13 May 2008 | Return made up to 18/06/07; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
13 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Resolutions
|
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 18/06/04; full list of members
|
25 June 2004 | Return made up to 18/06/04; full list of members
|
19 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 August 2003 | Return made up to 18/06/03; full list of members
|
15 August 2003 | Return made up to 18/06/03; full list of members
|
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 18 upper grosvenor street london W1K 7PW (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 18 upper grosvenor street london W1K 7PW (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
3 January 2003 | Particulars of mortgage/charge (8 pages) |
3 January 2003 | Particulars of mortgage/charge (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 September 2002 | Return made up to 18/06/02; full list of members
|
26 September 2002 | Return made up to 18/06/02; full list of members
|
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
10 September 2001 | New director appointed (4 pages) |
10 September 2001 | New director appointed (4 pages) |
10 September 2001 | New secretary appointed (3 pages) |
10 September 2001 | New secretary appointed (3 pages) |
7 August 2001 | Company name changed hillgate (244) LIMITED\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed hillgate (244) LIMITED\certificate issued on 07/08/01 (2 pages) |
18 June 2001 | Incorporation (19 pages) |
18 June 2001 | Incorporation (19 pages) |