Company NameFairgap Limited
Company StatusActive
Company Number07234353
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Hallam
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304, Regents Park Road
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameDaniel Lau
StatusCurrent
Appointed12 August 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304, Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Secretary NameMr Alan Wolfson
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Paul Richard Dennis-Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Grand Buildings 1-3 Strand
London
WC2N 5HR
Director NameBeech Head (No.1) Limited (Corporation)
StatusResigned
Appointed26 April 2010(same day as company formation)
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX

Location

Registered AddressBerkeley House
304, Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jlppt Hold Co 3 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£189,919
Net Worth£279,780
Current Liabilities£274,922

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 July 2014Delivered on: 25 July 2014
Persons entitled: John Lewis Partnership Pensions Trust

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 16 March 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from blackhorse 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: Block G1 the centre feltham middlesex comprising flat 1-233 berberis house highfield road feltham in the london borough of hounslow and block G2 the centre feltham middlesex coprising flats 234-279 berberis house t/no's AGL142601 AGL160027,churchview basildon essex t/no EX856586,horizons rotary way westway colchester essex t/no EX858251 (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.
Outstanding
4 March 2011Delivered 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.
Fully Satisfied
4 March 2011Delivered on: 16 March 2011
Satisfied on: 23 July 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from kamario limited,blackhouse investment properties limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the ordinary shares present and future in kamario limited,all of its rights title and interest to dividends interest and other sums payable on account of the shares see image for full details.
Fully Satisfied

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
15 October 2019Cessation of Jlppt Holdco 3 Limited as a person with significant control on 12 August 2019 (1 page)
15 October 2019Notification of Lightyear Estates Holdings Limited as a person with significant control on 12 August 2019 (2 pages)
24 September 2019Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages)
24 September 2019Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages)
23 September 2019Appointment of Paul Hallam as a director on 12 August 2019 (2 pages)
20 September 2019Registered 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)
20 September 2019Appointment of Daniel Lau as a secretary on 12 August 2019 (2 pages)
19 September 2019Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page)
19 September 2019Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page)
3 September 2019Satisfaction of charge 2 in full (5 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Grand Buildings 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 2018Withdraw the company strike off application (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
13 April 2018Full accounts made up to 31 December 2017 (27 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2017Satisfaction of charge 072343530004 in full (1 page)
19 June 2017Satisfaction of charge 072343530004 in full (1 page)
5 June 2017Full accounts made up to 31 December 2016 (20 pages)
5 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
13 November 2014Full accounts made up to 31 December 2013 (18 pages)
13 November 2014Full accounts made up to 31 December 2013 (18 pages)
7 September 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
7 September 2014Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 (3 pages)
3 September 2014Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 (2 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
3 September 2014Appointment of Charles George William Crowe as a director on 21 July 2014 (3 pages)
3 September 2014Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of Paul Hallam as a secretary on 21 July 2014 (2 pages)
3 September 2014Termination of appointment of William Kenneth Procter as a director on 21 July 2014 (2 pages)
25 July 2014Registration of charge 072343530004, created on 22 July 2014 (25 pages)
25 July 2014Registration of charge 072343530004, created on 22 July 2014 (25 pages)
23 July 2014Satisfaction of charge 3 in full (10 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
23 July 2014Satisfaction of charge 3 in full (10 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
3 January 2014Full accounts made up to 31 December 2012 (14 pages)
3 January 2014Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 31 December 2011 (14 pages)
5 April 2013Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
4 October 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
12 September 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
12 September 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of Ian Rapley as a director (1 page)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Termination of appointment of Ian Rapley as a director (1 page)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest/ loan agreement 03/03/2011
(4 pages)
15 March 2011Memorandum and Articles of Association (16 pages)
15 March 2011Memorandum and Articles of Association (16 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest/ loan agreement 03/03/2011
(4 pages)
14 February 2011Termination of appointment of Beech Head (No.1) Limited as a director (1 page)
14 February 2011Appointment of Mr Ian Rapley as a director (2 pages)
14 February 2011Termination of appointment of Beech Head (No.1) Limited as a director (1 page)
14 February 2011Appointment of Mr Ian Rapley as a director (2 pages)
26 April 2010Incorporation (24 pages)
26 April 2010Incorporation (24 pages)