London
EC4A 3TR
Director Name | Mrs Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 June 2018) |
Correspondence Address | The Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(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 | 07 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 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(5 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 |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fairhold Holdings (2006) Rpi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,000 |
Net Worth | £1,449,000 |
Current Liabilities | £1,199,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Boardwalk Finance Limited Classification: A registered charge Outstanding |
---|---|
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 26 March 2015 Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from any charger to any secured party on any account whatsoever 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 |
30 June 2005 | Delivered on: 20 July 2005 Satisfied on: 16 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a 1-16, 37-60 and 64-87 covesfield, gravesend, kent t/no K833773. 1-12 and 14-21 oatlands chase, weybridge, surrey t/no SY681670. 86-114 (even) hurst road, ashford, kent t/no K844958. For details of further properties charged please refer to 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 |
2 June 2017 | Removal of liquidator by court order (10 pages) |
---|---|
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
7 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (4 pages) |
16 January 2017 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Declaration of solvency (3 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
20 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 May 2016 | Auditor's resignation (3 pages) |
20 April 2016 | Satisfaction of charge 054609270003 in full (1 page) |
10 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
10 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
10 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 October 2014 (21 pages) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
23 July 2015 | Second filing of TM01 previously delivered to Companies House
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
26 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Pollen House 10 Cork Street London W1S 3NP on 31 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014
|
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
30 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014
|
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 22 September 2014
|
23 October 2014 | Registration of charge 054609270003, created on 10 October 2014 (56 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 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) |
15 October 2010 | Full accounts made up to 31 December 2009 (14 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) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
23 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
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) |
20 August 2009 | Full accounts made up to 31 December 2007 (14 pages) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
16 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
19 December 2007 | Return made up to 24/05/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
20 December 2006 | Director's particulars changed (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Particulars of mortgage/charge (377 pages) |
31 August 2006 | Director resigned (1 page) |
5 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
3 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 July 2005 | Particulars of mortgage/charge (16 pages) |
18 July 2005 | New director appointed (2 pages) |
14 July 2005 | Resolutions
|
9 June 2005 | New director appointed (4 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (18 pages) |