London
N3 2JX
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Daniel Lau |
---|---|
Status | Current |
Appointed | 12 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304,Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
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 | 24 August 2009(3 years, 5 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(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
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 after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 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(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Charles George William Crowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Paul Richard Dennis-Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Berkeley House 304,Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Fairgap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,968 |
Net Worth | £1,748,922 |
Current Liabilities | £158,797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
22 August 2022 | Delivered on: 4 September 2022 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property registered at hm registry under title number SGL643539. For more details please refer to the instrument. Outstanding |
---|---|
22 July 2014 | Delivered on: 25 July 2014 Persons entitled: John Lewis Partnership Pensions Trust Classification: A registered charge Outstanding |
4 March 2011 | Delivered on: 16 March 2011 Satisfied on: 23 July 2014 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from blackhouse investment properties limited and fairgap limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease see image for full details. Fully Satisfied |
4 March 2011 | Delivered on: 16 March 2011 Satisfied on: 23 July 2014 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from blackhouse investment properties limited and fairgap limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-140 reed house 21 durnsford road wimbledon london,flats 1-9 17 plough lane wimbledon london,flats 1-62 cork house 5 durnsford road wimbledon london (for further details of property charged please refer to form MG01) together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
16 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
---|---|
16 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
16 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 April 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
14 March 2023 | Accounts for a small company made up to 31 December 2021 (25 pages) |
14 November 2022 | Cessation of Lightyear Estates Holdings Limited as a person with significant control on 22 August 2022 (1 page) |
14 November 2022 | Notification of Blackthorn Gr Limited as a person with significant control on 22 August 2022 (2 pages) |
5 September 2022 | Resolutions
|
5 September 2022 | Memorandum and Articles of Association (7 pages) |
5 September 2022 | Statement of company's objects (2 pages) |
4 September 2022 | Registration of charge 057412590004, created on 22 August 2022 (47 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
11 November 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
13 April 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
13 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
8 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
15 October 2019 | Cessation of Jlppt Holdco 3 Limited as a person with significant control on 12 August 2019 (1 page) |
15 October 2019 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Christopher Charles Mcgill on 12 August 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr William Kenneth Procter on 12 August 2019 (2 pages) |
23 September 2019 | Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages) |
20 September 2019 | Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages) |
20 September 2019 | Appointment of Daniel Lau as a secretary on 12 August 2019 (2 pages) |
20 September 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JX England to Berkeley House 304,Regents Park Road London N3 2JX on 20 September 2019 (1 page) |
20 September 2019 | Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages) |
20 September 2019 | Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304 Regents Park Road London N3 2JX on 20 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page) |
19 September 2019 | Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Grand Building 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page) |
27 December 2018 | Withdraw the company strike off application (1 page) |
13 December 2018 | Voluntary strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (3 pages) |
12 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
19 June 2017 | Satisfaction of charge 057412590003 in full (1 page) |
19 June 2017 | Satisfaction of charge 057412590003 in full (1 page) |
17 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 29/03/17 (1 page) |
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Solvency Statement dated 29/03/17 (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Resolutions
|
19 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 November 2014 | Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages) |
12 November 2014 | Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages) |
3 September 2014 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages) |
3 September 2014 | Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages) |
3 September 2014 | Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages) |
3 September 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Building 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Building 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Building 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages) |
25 July 2014 | Registration of charge 057412590003, created on 22 July 2014 (25 pages) |
25 July 2014 | Registration of charge 057412590003, created on 22 July 2014 (25 pages) |
23 July 2014 | Satisfaction of charge 2 in full (5 pages) |
23 July 2014 | Satisfaction of charge 1 in full (5 pages) |
23 July 2014 | Satisfaction of charge 2 in full (5 pages) |
23 July 2014 | Satisfaction of charge 1 in full (5 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (13 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
2 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
21 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
20 April 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
20 April 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
7 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 March 2011 | Memorandum and Articles of Association (6 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
15 March 2011 | Memorandum and Articles of Association (6 pages) |
24 February 2011 | Amended full accounts made up to 31 December 2008 (11 pages) |
24 February 2011 | Amended full accounts made up to 31 December 2009 (11 pages) |
24 February 2011 | Amended full accounts made up to 31 December 2009 (11 pages) |
24 February 2011 | Amended full accounts made up to 31 December 2008 (11 pages) |
10 February 2011 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
10 February 2011 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
7 February 2011 | Secretary's details changed for Mr Ian Rapley on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr. William Kenneth Procter on 1 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Ian Rapley on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr. William Kenneth Procter on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr. William Kenneth Procter on 1 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Ian Rapley on 1 February 2011 (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 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) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131-133 ballards lane finchley N3 1GR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131-133 ballards lane finchley N3 1GR (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
17 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (5 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 31 corsham street london N1 6DR (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 31 corsham street london N1 6DR (1 page) |
28 June 2006 | New director appointed (5 pages) |
13 March 2006 | Incorporation (18 pages) |
13 March 2006 | Incorporation (18 pages) |