Company NameFairchild Properties Limited
Company StatusActive
Company Number05173709
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Secretary NameMr Steven Sharpe
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 day after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewistongroup.co.uk

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Winston Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£950,945
Cash£43,973
Current Liabilities£586,994

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

5 November 2018Delivered on: 7 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold land being fairchild house and premier lodge, 46A ballards lane, finchley, london N3 2BB registered at land registry with t/n NGL304544.
Outstanding
25 October 2011Delivered on: 27 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44-46 ballards lane finchley t/no NGL304544 first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details.
Outstanding
25 October 2011Delivered on: 27 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44-46 ballards lane finchley t/no NGL304544. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 August 2004Delivered on: 6 August 2004
Satisfied on: 22 November 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property and land k/a fairchild house and premier lodge 46A ballards lane finchley t/no NGL304544 all plant and machinery, intellectual property, goodwill and uncalled capital, the securities, the debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 July 2019Cessation of The Winston Group Limited as a person with significant control on 5 November 2018 (1 page)
22 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
22 July 2019Notification of Fairchild Holdings Limited as a person with significant control on 5 November 2018 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 November 2018Registration of charge 051737090004, created on 5 November 2018 (55 pages)
1 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 102
(3 pages)
7 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page)
16 January 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 July 2017Notification of The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 October 2014Memorandum and Articles of Association (7 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority to borrow 02/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority to borrow 02/09/2014
(3 pages)
1 October 2014Memorandum and Articles of Association (7 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
15 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 07/07/08; full list of members (6 pages)
18 July 2008Return made up to 07/07/08; full list of members (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 August 2007Return made up to 07/07/07; full list of members (6 pages)
8 August 2007Return made up to 07/07/07; full list of members (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 07/07/06; full list of members (6 pages)
1 August 2006Return made up to 07/07/06; full list of members (6 pages)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
2 September 2005Return made up to 07/07/05; full list of members (7 pages)
2 September 2005Return made up to 07/07/05; full list of members (7 pages)
17 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
10 August 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed;new director appointed (3 pages)
4 August 2004New secretary appointed;new director appointed (3 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (3 pages)
7 July 2004Incorporation (16 pages)
7 July 2004Incorporation (16 pages)