Company NameFairhold (Briardene) Limited
Company StatusActive
Company Number04763653
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

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 May 2003(same day as company formation)
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(7 years, 10 months after company formation)
Appointment Duration13 years, 1 month
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(16 years, 2 months 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(16 years, 2 months 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(17 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(6 years, 3 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(7 years 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(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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 (2003) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£74,311
Net Worth£896,077
Current Liabilities£3,572

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month 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
14 December 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

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)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
18 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
17 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
17 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
28 May 2019Change of details for Fairhold Holdings (2003) Ltd as a person with significant control on 28 March 2019 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 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)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
13 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
2 January 2018Satisfaction of charge 6 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)
7 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 August 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • 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)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • 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)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (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 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages)
14 May 2012Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
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)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 May 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 (14 pages)
15 October 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Termination of appointment of Christopher Mcgill as a director (1 page)
17 September 2010Termination of appointment of Christopher Mcgill as a director (1 page)
17 September 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 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)
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 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 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)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131/133 ballards lane finchley london N3 1GR uk (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131/133 ballards lane finchley london N3 1GR uk (1 page)
22 July 2008Registered office changed on 22/07/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
22 July 2008Return made up to 14/05/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
22 July 2008Return made up to 14/05/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 December 2006 (13 pages)
28 January 2008Full accounts made up to 31 December 2006 (13 pages)
14 November 2007Return made up to 14/05/07; full list of members (2 pages)
14 November 2007Return made up to 14/05/07; full list of members (2 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 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 June 2006Return made up to 14/05/06; full list of members (7 pages)
20 June 2006Return made up to 14/05/06; full list of members (7 pages)
13 January 2006Full accounts made up to 31 December 2004 (12 pages)
13 January 2006Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
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)
19 July 2005Return made up to 14/05/04; full list of members (6 pages)
19 July 2005Return made up to 14/05/04; full list of members (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 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 2005Declaration of satisfaction of mortgage/charge (2 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 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
30 December 2003Particulars of mortgage/charge (11 pages)
30 December 2003Particulars of mortgage/charge (11 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Particulars of mortgage/charge (53 pages)
14 July 2003Particulars of mortgage/charge (53 pages)
26 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
26 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
14 June 2003Registered office changed on 14/06/03 from: 31 corsham street london N1 6DR (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (3 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (3 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: 31 corsham street london N1 6DR (1 page)
14 June 2003Director resigned (1 page)
14 May 2003Incorporation (19 pages)
14 May 2003Incorporation (19 pages)