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(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
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(16 years, 2 months 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(16 years, 2 months 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(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(6 years, 3 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(7 years 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(8 years, 9 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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 (2003) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,311 |
Net Worth | £896,077 |
Current Liabilities | £3,572 |
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 | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month 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 |
14 December 2004 | Delivered on: 17 December 2004 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: All that f/h and l/h property contained in a transfer dated 14 december 2004 between justified properties limited and the company. Fully Satisfied |
19 December 2003 | Delivered on: 30 December 2003 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. Particulars: 61,63 and 65 arlies lane stalybridge t/nos GM643771, GM644757 and GM644758 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
10 October 2003 | Delivered on: 16 October 2003 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: 1,2,3 pennine court stalybridge; t/no GM455967 (many other properties listed); all buildings and fixtures thereon and proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 14 July 2003 Satisfied on: 5 July 2005 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2 and 3 charmwood road stockport SK6 1LE t/n's GM642281, GM642282, GM642283, for details of further properties charged please refer to the form 395. 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) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
17 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
28 May 2019 | Change of details for Fairhold Holdings (2003) Ltd as a person with significant control on 28 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 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) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
2 January 2018 | Satisfaction of charge 6 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) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
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) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
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) |
26 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages) |
8 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages) |
8 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
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 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages) |
14 May 2012 | Annual return made up to 14 May 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 | 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) |
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) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 14 May 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 (14 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
17 September 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
17 September 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 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) |
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 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 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) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131/133 ballards lane finchley london N3 1GR uk (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131/133 ballards lane finchley london N3 1GR uk (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
22 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
22 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
14 November 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 November 2007 | Return made up to 14/05/07; full list of members (2 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 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
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) |
19 July 2005 | Return made up to 14/05/04; full list of members (6 pages) |
19 July 2005 | Return made up to 14/05/04; full list of members (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 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 | Declaration of satisfaction of mortgage/charge (2 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 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Return made up to 14/05/05; full list of members
|
26 May 2005 | Return made up to 14/05/05; full list of members
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
30 December 2003 | Particulars of mortgage/charge (11 pages) |
30 December 2003 | Particulars of mortgage/charge (11 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
14 July 2003 | Particulars of mortgage/charge (53 pages) |
14 July 2003 | Particulars of mortgage/charge (53 pages) |
26 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
26 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 31 corsham street london N1 6DR (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 31 corsham street london N1 6DR (1 page) |
14 June 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (19 pages) |
14 May 2003 | Incorporation (19 pages) |