London
W1U 3AE
Secretary Name | Mr Stuart Howard Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Mr Perry Leslie Cash |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside 68a Redington Road London NW3 7RS |
Director Name | Mr Leigh Harvey Perl |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Linnell Drive London NW11 7LL |
Secretary Name | Ms Judith Ann Matthiae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 month after company formation) |
Appointment Duration | 1 month (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | fairacreproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74869400 |
Telephone region | London |
Registered Address | 2a Charing Cross Road London WC2H 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | White Hart Acquisitions LTD 44.44% Ordinary A |
---|---|
40 at £1 | White Hart Acquisitions LTD 44.44% Ordinary B |
10 at £1 | White Hart Acquisitions LTD 11.11% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £9,110,631 |
Cash | £1,436,536 |
Current Liabilities | £262,984 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
14 September 2010 | Delivered on: 21 September 2010 Persons entitled: Efg Private Bank Limited Classification: A charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all stocks,shares,bonds,notes,certifcates of deposit,warrants,options or other securities see image for full details. Outstanding |
---|---|
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 31 March 2006 Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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. Fully Satisfied |
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 31 March 2006 Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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. Fully Satisfied |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
10 June 2020 | Registered office address changed from Cleawater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages) |
23 February 2017 | Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
23 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2010 | Registered office address changed from Second Floor 25 James Street London W1U 1DU on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Second Floor 25 James Street London W1U 1DU on 24 August 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
22 June 2009 | Full accounts made up to 31 January 2009 (15 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 October 2008 | Appointment terminated director perry cash (1 page) |
6 October 2008 | Appointment terminated director perry cash (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Appointment terminated director leigh perl (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Appointment terminated director leigh perl (1 page) |
21 July 2008 | Group of companies' accounts made up to 31 January 2008 (18 pages) |
21 July 2008 | Group of companies' accounts made up to 31 January 2008 (18 pages) |
12 June 2008 | Return made up to 28/02/08; no change of members (7 pages) |
12 June 2008 | Return made up to 28/02/08; no change of members (7 pages) |
18 January 2008 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
18 January 2008 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
19 December 2007 | Section 394 (1 page) |
19 December 2007 | Section 394 (1 page) |
27 March 2007 | Return made up to 28/02/07; full list of members
|
27 March 2007 | Return made up to 28/02/07; full list of members
|
17 August 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
17 August 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 September 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
7 September 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page) |
24 June 2005 | Company name changed haymarket property investments l imited\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed haymarket property investments l imited\certificate issued on 24/06/05 (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | £ ic 100/90 14/04/05 £ sr 10@1=10 (1 page) |
1 June 2005 | £ ic 100/90 14/04/05 £ sr 10@1=10 (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
15 April 2005 | Return made up to 28/02/05; full list of members
|
15 April 2005 | Return made up to 28/02/05; full list of members
|
1 September 2004 | Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
6 August 2004 | Group of companies' accounts made up to 31 January 2004 (20 pages) |
6 August 2004 | Group of companies' accounts made up to 31 January 2004 (20 pages) |
22 April 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
22 April 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (1 page) |
7 June 2003 | New secretary appointed (1 page) |
20 May 2003 | Company name changed bradstyle LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed bradstyle LIMITED\certificate issued on 20/05/03 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Particulars of mortgage/charge (18 pages) |
12 May 2003 | Particulars of mortgage/charge (15 pages) |
12 May 2003 | Particulars of mortgage/charge (15 pages) |
2 May 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 31 corsham street london N1 6DR (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Resolutions
|
14 April 2003 | Memorandum and Articles of Association (5 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Memorandum and Articles of Association (5 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 31 corsham street london N1 6DR (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
28 February 2003 | Incorporation (16 pages) |
28 February 2003 | Incorporation (16 pages) |