London
EC4N 6AF
Director Name | Mr Graeme Kenneth Fergusson |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Mr Graeme Kenneth Fergusson |
---|---|
Status | Current |
Appointed | 29 September 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mark Francis McAllister |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Fairfield Avenue Staines Middlesex TW18 4AB |
Director Name | Mr Iain Fraser MacDonald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mallard Court Market Square Staines-Upon-Thames TW18 4RH |
Secretary Name | Jacquelynn Forsyth Craw |
---|---|
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mallard Court Market Square Staines TW18 4RH |
Director Name | Mr Andrew Raymond Hockey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2016) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 45 Sandycoombe Road Twickenham Middlesex TW1 2LR |
Secretary Name | Graeme Kenneth Fergusson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(2 years, 9 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(5 years, 8 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(8 years, 4 months 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 |
100 at $1 | Fairfield Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,902 |
Current Liabilities | £14,919 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 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 |
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 |
9 October 2020 | Full accounts made up to 30 June 2020 (14 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 June 2019 (14 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
15 November 2018 | Appointment of Kathryn Ann Reid as a secretary on 26 September 2018 (2 pages) |
15 November 2018 | Termination of appointment of Calum George Crighton as a secretary on 26 September 2018 (1 page) |
9 October 2018 | Full accounts made up to 30 June 2018 (14 pages) |
14 May 2018 | Confirmation statement made on 13 May 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 072534780004 in full (1 page) |
10 October 2017 | Satisfaction of charge 072534780004 in full (1 page) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 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) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
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 1 in full (1 page) |
18 January 2016 | Registration of charge 072534780005, created on 13 January 2016 (34 pages) |
18 January 2016 | Registration of charge 072534780005, 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 Andrew Raymond Hockey as a director on 5 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrew Raymond Hockey as a director on 5 January 2016 (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) |
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) |
30 June 2015 | Resolutions
|
30 June 2015 | Memorandum and Articles of Association (32 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Memorandum and Articles of Association (32 pages) |
2 June 2015 | Registration of charge 072534780004, created on 22 May 2015 (48 pages) |
2 June 2015 | Registration of charge 072534780004, created on 22 May 2015 (48 pages) |
29 May 2015 | Satisfaction of charge 2 in full (4 pages) |
29 May 2015 | Satisfaction of charge 2 in full (4 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 March 2015 | Termination of appointment of Graeme Kenneth Fergusson as a director on 17 November 2014
|
16 March 2015 | Termination of appointment of Graeme Kenneth Fergusson as a director on 17 November 2014
|
2 December 2014 | Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page) |
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) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
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) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 16 May 2013 (1 page) |
1 March 2013 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
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 Graeme Kenneth Fergusson as a secretary (1 page) |
18 October 2012 | Appointment of Andrew Raymond Hockey as a director (3 pages) |
18 October 2012 | Appointment of Andrew Raymond Hockey as a director (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 January 2012 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page) |
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) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
3 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
3 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
3 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
17 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 May 2010 | Incorporation (49 pages) |
13 May 2010 | Incorporation (49 pages) |