Company NameFairlie Properties Limited
DirectorsJohn Gregory Whelan and Terence Patrick McGranaghan
Company StatusActive
Company Number07372402
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gregory Whelan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bishop Fleming Llp 10 Temple Back
Bristol
BS1 6FL
Director NameMr Terence Patrick McGranaghan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2-6 Uffington Road
West Norwood
London
SE27 0RW
Secretary NameMr Sean Whelan
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 6 Uffington Road
West Norwood
London
SE27 0RW
Secretary NameMs Hazelyn Canning
StatusResigned
Appointed23 February 2011(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressMinerva House Lower Bristol Road
Bath
BA2 9ER
Director NameMrs Hazelyn Angela Canning
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Lower Bristol Road
Bath
BA2 9ER

Location

Registered Address2 - 6 Uffington Road West Norwood
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Fairlie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£440,918
Cash£28,289
Current Liabilities£3,544,212

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

18 December 2018Delivered on: 20 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered 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 2018Delivered 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 2018Delivered on: 20 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

24 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
26 June 2020Accounts for a small company made up to 30 June 2019 (10 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
21 December 2018Satisfaction of charge 073724020005 in full (1 page)
21 December 2018Satisfaction of charge 073724020004 in full (1 page)
20 December 2018Registration of charge 073724020009, created on 18 December 2018 (81 pages)
20 December 2018Registration of charge 073724020007, created on 18 December 2018 (48 pages)
20 December 2018Registration of charge 073724020006, created on 18 December 2018 (30 pages)
20 December 2018Registration of charge 073724020008, created on 18 December 2018 (49 pages)
24 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
25 September 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (19 pages)
4 April 2017Full accounts made up to 30 June 2016 (19 pages)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
4 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
4 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
17 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
17 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(4 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
13 January 2014Appointment of Ms Hazelyn Canning as a director (2 pages)
13 January 2014Appointment of Ms Hazelyn Canning as a director (2 pages)
7 January 2014Satisfaction of charge 2 in full (4 pages)
7 January 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Satisfaction of charge 2 in full (4 pages)
2 January 2014Registration of charge 073724020005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
2 January 2014Registration of charge 073724020004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
2 January 2014Registration of charge 073724020005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
2 January 2014Registration of charge 073724020004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
28 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(3 pages)
28 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(3 pages)
20 September 2013Registered 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 2013Registered 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 2013Accounts for a small company made up to 30 June 2012 (4 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
8 March 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
3 February 2011Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 3 February 2011 (1 page)
10 September 2010Incorporation (23 pages)
10 September 2010Incorporation (23 pages)