Company NameFairhold (2001) Limited
Company StatusActive
Company Number04235938
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous NameHillgate (244) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(9 years, 9 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(18 years after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(18 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed14 August 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fairhold Holdings (2001) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£127,807
Net Worth£6,617,356
Current Liabilities£21,414

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

19 October 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
19 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
18 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
9 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
9 July 2019Change of details for Fairhold Holdings (2001) Limited as a person with significant control on 2 April 2019 (2 pages)
29 March 2019Registered 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 2018Registered 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 2018Full accounts made up to 31 December 2017 (21 pages)
10 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
2 January 2018Satisfaction of charge 5 in full (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
17 August 2016Full accounts made up to 31 December 2015 (20 pages)
17 August 2016Full accounts made up to 31 December 2015 (20 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2015Full accounts made up to 31 December 2014 (15 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
20 August 2009Full accounts made up to 31 December 2007 (14 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
21 July 2008Return made up to 18/06/08; full list of members (3 pages)
13 May 2008Return made up to 18/06/07; full list of members (3 pages)
13 May 2008Return made up to 18/06/07; full list of members (3 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
28 January 2008Full accounts made up to 31 December 2006 (12 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
18 July 2006Return made up to 18/06/06; full list of members (7 pages)
18 July 2006Return made up to 18/06/06; full list of members (7 pages)
13 December 2005Full accounts made up to 31 December 2004 (11 pages)
13 December 2005Full accounts made up to 31 December 2004 (11 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Particulars of mortgage/charge (31 pages)
25 October 2005Particulars of mortgage/charge (31 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Return made up to 18/06/05; full list of members (6 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Return made up to 18/06/05; full list of members (6 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Full accounts made up to 31 December 2003 (11 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
25 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2003Full accounts made up to 31 December 2002 (11 pages)
19 November 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 18 upper grosvenor street london W1K 7PW (1 page)
12 March 2003Registered office changed on 12/03/03 from: 18 upper grosvenor street london W1K 7PW (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
3 January 2003Particulars of mortgage/charge (8 pages)
3 January 2003Particulars of mortgage/charge (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 September 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Return made up to 18/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
26 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 February 2002New secretary appointed (1 page)
20 February 2002New secretary appointed (1 page)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
15 October 2001Registered office changed on 15/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
10 September 2001New director appointed (4 pages)
10 September 2001New director appointed (4 pages)
10 September 2001New secretary appointed (3 pages)
10 September 2001New secretary appointed (3 pages)
7 August 2001Company name changed hillgate (244) LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed hillgate (244) LIMITED\certificate issued on 07/08/01 (2 pages)
18 June 2001Incorporation (19 pages)
18 June 2001Incorporation (19 pages)