London
EC4N 6AF
Secretary Name | Mr Graeme Kenneth Fergusson |
---|---|
Status | Current |
Appointed | 29 September 2021(16 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr John Wiseman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mark Francis McAllister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Oil Industry Manger |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansion Drive Tring Hertfordshire HP23 5BD |
Director Name | Dr Christopher Alan Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Old Byways House Gravel Path Berkhamstead Hertfordshire HP4 2PS |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Gordon Bowman Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Halepit Road Great Bookham Surrey KT23 4BS |
Secretary Name | Mrs John Patrick Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beaconsfield Road Claygate Surrey KT10 0PW |
Secretary Name | Mrs Jacquelynn Forsyth Craw |
---|---|
Status | Resigned |
Appointed | 03 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Mallard Court Market Square Staines TW18 4RH |
Director Name | Mr Ian Alexander Sharp |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 08 January 2016) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Andrew Raymond Hockey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 January 2022) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 45 Sandycoombe Road Twickenham TW1 2LR |
Director Name | Mr David Keith Peattie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Graeme Kenneth Fergusson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Calum George Crighton |
---|---|
Status | Resigned |
Appointed | 28 January 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | Fairfield Energy 19 Abercrombie Court, Prospect Ro Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Kathryn Ann Reid |
---|---|
Status | Resigned |
Appointed | 26 September 2018(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | fairfield-energy.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
797.9k at $1 | Fairfield Energy No 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759,683 |
Cash | £16,709 |
Current Liabilities | £14,919 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Mcx Dunlin (UK) Limited Classification: A registered charge Outstanding |
---|---|
22 May 2015 | Delivered on: 2 June 2015 Persons entitled: Mcx Dunlin (UK) Limited Classification: A registered charge Outstanding |
15 November 2013 | Delivered on: 22 November 2013 Satisfied on: 16 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
20 April 2012 | Delivered on: 30 April 2012 Satisfied on: 27 September 2012 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights to and title and interest from time to time in all shares see image for full details. Fully Satisfied |
24 April 2012 | Delivered on: 30 April 2012 Satisfied on: 17 September 2012 Persons entitled: Barclays Bank PLC Classification: Security assignment deed Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights see image for full details. Fully Satisfied |
23 March 2012 | Delivered on: 2 April 2012 Satisfied on: 29 May 2015 Persons entitled: Credit Suisse Ag Classification: Deed of charge over shares and assignment of shareholder loans Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the assigned assets and the related rights. Assigned assets and the related rights means all of each chargor's present and future rights, title and interest in, to under and in respect of any loan. Related rights means any dividend, see image for full details. Fully Satisfied |
22 June 2010 | Delivered on: 28 June 2010 Satisfied on: 19 January 2016 Persons entitled: Financial Services North Sea Limited Classification: Supplemental charge over shares and assignment of shareholder loans Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in respect of the assigned assets and the related rights see image for full details. Fully Satisfied |
7 April 2008 | Delivered on: 15 April 2008 Satisfied on: 19 January 2016 Persons entitled: Financial Services North Sea Limited (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the security agreement by way of a first fixed cahrge all the shares owned by it or held by any nominee on its behalf see image for full details. Fully Satisfied |
9 October 2020 | Full accounts made up to 30 June 2020 (14 pages) |
---|---|
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 June 2019 (15 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Calum George Crighton as a secretary on 26 September 2018 (1 page) |
15 November 2018 | Appointment of Kathryn Ann Reid as a secretary on 26 September 2018 (2 pages) |
10 October 2018 | Full accounts made up to 30 June 2018 (15 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (14 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (14 pages) |
10 October 2017 | Satisfaction of charge 055625020007 in full (1 page) |
10 October 2017 | Satisfaction of charge 055625020007 in full (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
17 February 2016 | Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages) |
19 January 2016 | Satisfaction of charge 1 in full (1 page) |
19 January 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Registration of charge 055625020008, created on 13 January 2016 (34 pages) |
18 January 2016 | Registration of charge 055625020008, created on 13 January 2016 (34 pages) |
15 January 2016 | Appointment of Mr Graeme Kenneth Fergusson as a director on 12 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Graeme Kenneth Fergusson as a director on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Ian Alexander Sharp as a director on 8 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Ian Alexander Sharp as a director on 8 January 2016 (1 page) |
31 December 2015 | Termination of appointment of David Keith Peattie as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of David Keith Peattie as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Cannon Place 78 Cannon Street London EC4N 6AF on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Cannon Place 78 Cannon Street London EC4N 6AF on 17 December 2015 (1 page) |
25 November 2015 | Director's details changed for David Keith Peattie on 13 October 2015 (2 pages) |
25 November 2015 | Director's details changed for David Keith Peattie on 13 October 2015 (2 pages) |
29 October 2015 | Part of the property or undertaking has been released from charge 055625020007 (5 pages) |
29 October 2015 | Part of the property or undertaking has been released from charge 055625020007 (5 pages) |
16 October 2015 | Satisfaction of charge 055625020006 in full (4 pages) |
16 October 2015 | Satisfaction of charge 055625020006 in full (4 pages) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 June 2015 | Memorandum and Articles of Association (10 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Memorandum and Articles of Association (10 pages) |
2 June 2015 | Registration of charge 055625020007, created on 22 May 2015 (48 pages) |
2 June 2015 | Registration of charge 055625020007, created on 22 May 2015 (48 pages) |
29 May 2015 | Satisfaction of charge 3 in full (4 pages) |
29 May 2015 | Satisfaction of charge 3 in full (4 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 November 2013 | Registration of charge 055625020006 (8 pages) |
22 November 2013 | Registration of charge 055625020006 (8 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 June 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page) |
1 March 2013 | Appointment of Graeme Kenneth Fergusson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Christopher Wright as a director (1 page) |
1 March 2013 | Appointment of David Keith Peattie as a director (2 pages) |
1 March 2013 | Appointment of Graeme Kenneth Fergusson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
1 March 2013 | Appointment of David Keith Peattie as a director (2 pages) |
1 March 2013 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
1 March 2013 | Termination of appointment of Christopher Wright as a director (1 page) |
4 December 2012 | Appointment of Andrew Raymond Hockey as a director (2 pages) |
4 December 2012 | Appointment of Andrew Raymond Hockey as a director (2 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 January 2012 | Registered office address changed from Ash House, Fairfield Avenue Staines Middlesex TW18 4AB on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Ash House, Fairfield Avenue Staines Middlesex TW18 4AB on 19 January 2012 (1 page) |
5 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
2 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
2 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
2 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 April 2010 | Termination of appointment of John Barr as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Barr as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page) |
28 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 October 2006 | Location of register of members (1 page) |
4 October 2006 | Location of register of members (1 page) |
4 October 2006 | Location of debenture register (1 page) |
4 October 2006 | Location of debenture register (1 page) |
4 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: ash house, fairfield avenue staines middlesex TW18 4AN (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: ash house, fairfield avenue staines middlesex TW18 4AN (1 page) |
25 January 2006 | Statement of affairs (10 pages) |
25 January 2006 | Ad 10/11/05--------- us$ si 797872@1=797872 us$ ic 1/797873 (2 pages) |
25 January 2006 | Ad 10/11/05--------- us$ si 797872@1=797872 us$ ic 1/797873 (2 pages) |
25 January 2006 | Statement of affairs (10 pages) |
23 December 2005 | Nc inc already adjusted 10/11/05 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 10/11/05 (1 page) |
8 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
29 September 2005 | New secretary appointed (3 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
13 September 2005 | Incorporation (14 pages) |
13 September 2005 | Incorporation (14 pages) |