Bristol
BS1 6FL
Director Name | Mr Terence Patrick McGranaghan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW |
Secretary Name | Mr Sean Whelan |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 6 Uffington Road West Norwood London SE27 0RW |
Secretary Name | Ms Hazelyn Canning |
---|---|
Status | Resigned |
Appointed | 23 February 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | Minerva House Lower Bristol Road Bath BA2 9ER |
Director Name | Mrs Hazelyn Angela Canning |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Lower Bristol Road Bath BA2 9ER |
Registered Address | 2 - 6 Uffington Road West Norwood London SE27 0RW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Fairlie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £440,918 |
Cash | £28,289 |
Current Liabilities | £3,544,212 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being fairlie house, 2, 4 & 6 uffington road, west norwood, london, SE27 0RW comprised as the following: the freehold land and buildings being 4 uffington road, london SE27 0RW registered at the land registry under title number SGL39885, the freehold land and buildings being land on the south side of fairlie house, 2-4 uffington road, london SE27 0RW registered at the land registry under title number TGL393967, the freehold land and buildings being 6 uffington road, london SE27 0RW registered at the land registry under title number 71175 and the freehold land and buildings being land on the east side of uffington road and at the back of 2 thurlby road, london SE27 0RW registered at the land registry under title number 441556. Outstanding |
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land and buildings being 115 st julians farm road, west norwood, london (SE27 0RP) registered at the land registry under title number SGL285083. Outstanding |
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 2 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 2 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land on the east side of uffington road and at the back of 2 trurlby road london t/no 441556, f/h property k/a 4 uffington road london t/no SGL39885, f/h property k/a 6 uffington road london t/no 71175. f/h land at the rear of 115 st julian's farm road t/no SGL285083 which is shown edged red on the plan attached to the charge. Notification of addition to or amendment of charge. Outstanding |
24 May 2011 | Delivered on: 26 May 2011 Satisfied on: 7 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2-6 uffington road london t/n's 441556, SGL39885 and 71175 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 April 2011 | Delivered on: 23 April 2011 Satisfied on: 7 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 115 st. Julian's farm road london t/no SGL285083; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 March 2011 | Delivered on: 9 March 2011 Satisfied on: 7 January 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
24 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
---|---|
26 June 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
21 December 2018 | Satisfaction of charge 073724020005 in full (1 page) |
21 December 2018 | Satisfaction of charge 073724020004 in full (1 page) |
20 December 2018 | Registration of charge 073724020009, created on 18 December 2018 (81 pages) |
20 December 2018 | Registration of charge 073724020007, created on 18 December 2018 (48 pages) |
20 December 2018 | Registration of charge 073724020006, created on 18 December 2018 (30 pages) |
20 December 2018 | Registration of charge 073724020008, created on 18 December 2018 (49 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
25 September 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
4 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
17 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
13 January 2014 | Appointment of Ms Hazelyn Canning as a director (2 pages) |
13 January 2014 | Appointment of Ms Hazelyn Canning as a director (2 pages) |
7 January 2014 | Satisfaction of charge 2 in full (4 pages) |
7 January 2014 | Satisfaction of charge 3 in full (4 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Satisfaction of charge 3 in full (4 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Satisfaction of charge 2 in full (4 pages) |
2 January 2014 | Registration of charge 073724020005
|
2 January 2014 | Registration of charge 073724020004
|
2 January 2014 | Registration of charge 073724020005
|
2 January 2014 | Registration of charge 073724020004
|
28 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
20 September 2013 | Registered office address changed from 42 Kew Court Richmond Road Kingston upon Thames Surrey KT2 5BF United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 42 Kew Court Richmond Road Kingston upon Thames Surrey KT2 5BF United Kingdom on 20 September 2013 (1 page) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
8 March 2011 | Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
3 February 2011 | Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 3 February 2011 (1 page) |
10 September 2010 | Incorporation (23 pages) |
10 September 2010 | Incorporation (23 pages) |