London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 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(10 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
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 | Fairhold Holdings (2008 Q4a) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
2 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
11 July 2019 | Change of details for Sigma Gr Limited as a person with significant control on 2 April 2019 (2 pages) |
11 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
12 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
20 February 2012 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
18 February 2011 | Incorporation (25 pages) |
18 February 2011 | Incorporation (25 pages) |