Frome
BA11 1HR
Director Name | Mr Terence Patrick McGranaghan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
Director Name | Heeramun Oozageer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Nursing Home Manager |
Correspondence Address | 255 Coulsdon Road Old Coulsdon Surrey CR5 1EN |
Director Name | Mrs Sumitra Oozageer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Coulsdon Road Coulsdon Surrey CR5 1EN |
Secretary Name | Heeramun Oozageer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Nursing Home Manager |
Correspondence Address | 255 Coulsdon Road Old Coulsdon Surrey CR5 1EN |
Secretary Name | Mr Sean Whelan |
---|---|
Status | Resigned |
Appointed | 10 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | 42 Kew Court Richmond Road Kingston Upon Thames Surrey KT2 5BF |
Director Name | Mrs Hazelyn Angela Canning |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Southwood Avenue Coulsdon Surrey CR5 2DT |
Director Name | Mr Sean Whelan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 07 December 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5d Beulah Hill London SE19 3LQ |
Secretary Name | Ms Hazelyn Canning |
---|---|
Status | Resigned |
Appointed | 23 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | Minerva House Lower Bristol Road Bath BA2 9ER |
Director Name | Ms Hazelyn Canning |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Uffington Road West Norwood London SE27 0RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 - 6 Uffington Road West Norwood London SE27 0RW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Fairlie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,450 |
Cash | £4,311,923 |
Current Liabilities | £4,594,168 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
24 March 2014 | Delivered on: 28 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 94 higher drive, purley title no SY294358. Notification of addition to or amendment of charge. Outstanding |
24 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 92 higher drive, purley title no SY138283. Notification of addition to or amendment of charge. Outstanding |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: 1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, the properties which are briefly described in schedule 1 (registered property) to the debenture) and all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time on any such property.. 2) all present and future goodwill and uncalled capital for the time being of the company.. 3) the intellectual property which means the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
26 October 2018 | Delivered on: 29 October 2018 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: 1) by way of first legal mortgage, the freehold property known as 92 higher drive, purley CR8 2HJ and 94 higher drive, purley CR8 2HJ and registered at the land registry with title numbers SY138283 and SY294358.. 2) all present and future goodwill of any business carried out on or at the property listed above by or on behalf of the mortgagor. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Satisfied on: 7 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 higher drive, purley, croydon, sureey (f/h t/no SY138283) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 December 2010 | Delivered on: 21 December 2010 Satisfied on: 7 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 higher drive, purley, croydon, surrey (f/h t/no SY294358) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2010 | Delivered on: 23 November 2010 Satisfied on: 7 January 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2005 | Delivered on: 23 July 2005 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the charge and every one of its subsidiary companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole and any part of or interest in any f/h or l/h property including any beneficial interest in it or its sale proceeds, now or in the future vested in or beleonging to or charged to the company. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 July 2005 | Delivered on: 23 July 2005 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Supplement to legal and general charge Secured details: All monies due or to become due from the company to the chargee and each and everyone of its subsidiary companies. Particulars: All rights title and interest in and to the share purchase agreement dated 18TH july 2005 between the company and sungold limited and mr hdaib himoud. See the mortgage charge document for full details. Fully Satisfied |
18 July 2005 | Delivered on: 23 July 2005 Satisfied on: 26 November 2008 Persons entitled: Abbey National PLC Classification: Legal and equitable charge over shares/securities Secured details: All monies due or to become due from the company to the chargee and each and everyone of its subsidiary companies. Particulars: With full title guarantee being 100 ordinary shares of one pound each in the shares of one pound each in the share capital of jubilee medical care limited together with the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
---|---|
26 June 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
6 December 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
2 November 2018 | Satisfaction of charge 054530210007 in full (1 page) |
2 November 2018 | Satisfaction of charge 054530210008 in full (1 page) |
2 November 2018 | Satisfaction of charge 054530210009 in full (1 page) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
29 October 2018 | Registration of charge 054530210011, created on 26 October 2018 (21 pages) |
29 October 2018 | Registration of charge 054530210010, created on 26 October 2018 (19 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
17 October 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
17 October 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (22 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (22 pages) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Canning as a director on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Canning as a director on 12 July 2016 (1 page) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 March 2014 | Registration of charge 054530210009 (26 pages) |
28 March 2014 | Registration of charge 054530210009 (26 pages) |
25 March 2014 | Registration of charge 054530210008 (10 pages) |
25 March 2014 | Registration of charge 054530210007 (10 pages) |
25 March 2014 | Registration of charge 054530210008 (10 pages) |
25 March 2014 | Registration of charge 054530210007 (10 pages) |
13 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 January 2014 | Satisfaction of charge 4 in full (4 pages) |
7 January 2014 | Satisfaction of charge 5 in full (4 pages) |
7 January 2014 | Satisfaction of charge 4 in full (4 pages) |
7 January 2014 | Satisfaction of charge 5 in full (4 pages) |
7 January 2014 | Satisfaction of charge 6 in full (4 pages) |
7 January 2014 | Satisfaction of charge 6 in full (4 pages) |
20 September 2013 | Registered office address changed from 42 Kew Court Richmond Road Kingston upon Thames Surrey KT2 5BF United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 42 Kew Court Richmond Road Kingston upon Thames Surrey KT2 5BF United Kingdom on 20 September 2013 (1 page) |
30 April 2013 | Appointment of Ms Hazelyn Canning as a director (2 pages) |
30 April 2013 | Appointment of Ms Hazelyn Canning as a director (2 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
21 March 2012 | Termination of appointment of Sean Whelan as a director (1 page) |
21 March 2012 | Termination of appointment of Hazelyn Canning as a director (1 page) |
21 March 2012 | Termination of appointment of Hazelyn Canning as a director (1 page) |
21 March 2012 | Termination of appointment of Sean Whelan as a director (1 page) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
3 February 2011 | Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 3 February 2011 (1 page) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 December 2010 | Appointment of Mrs Hazelyn Canning as a director (2 pages) |
6 December 2010 | Appointment of Mr Sean Whelan as a director (2 pages) |
6 December 2010 | Appointment of Mr Sean Whelan as a director (2 pages) |
6 December 2010 | Appointment of Mrs Hazelyn Canning as a director (2 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2010 | Appointment of Mr Sean Whelan as a secretary (1 page) |
10 July 2010 | Appointment of Mr Sean Whelan as a secretary (1 page) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director heeramun oozageer (1 page) |
21 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director heeramun oozageer (1 page) |
12 February 2009 | Appointment terminated secretary heeramun oozageer (1 page) |
12 February 2009 | Appointment terminated director sumitra oozageer (1 page) |
12 February 2009 | Appointment terminated director sumitra oozageer (1 page) |
12 February 2009 | Appointment terminated secretary heeramun oozageer (1 page) |
8 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
1 December 2008 | Director appointed john gregory whelan (2 pages) |
1 December 2008 | Director appointed john gregory whelan (2 pages) |
26 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 255 coulsdon road coulsdon surrey CR5 1EN (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 255 coulsdon road coulsdon surrey CR5 1EN (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
26 September 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
30 August 2006 | Ad 16/05/05--------- £ si 2@1=2 (1 page) |
30 August 2006 | Ad 16/05/05--------- £ si 2@1=2 (1 page) |
30 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Company name changed higher drive nursing home limite d\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed higher drive nursing home limite d\certificate issued on 28/09/05 (2 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2005 | Particulars of mortgage/charge (11 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Particulars of mortgage/charge (11 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
16 May 2005 | Incorporation (30 pages) |
16 May 2005 | Incorporation (30 pages) |