Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Rhys Bernard Davies |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Simon John Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Charles Peter Cobb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Dennis John Cope |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Steven James Gough |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Raymond Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | fairview.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.5m at £1 | Fairview Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,532,174 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: For further details, please refer to the charging instrument. Outstanding |
12 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 November 2011 | Delivered on: 8 November 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Fixed & floating security document Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Satisfaction of charge 077655000002 in full (1 page) |
27 November 2023 | Satisfaction of charge 077655000003 in full (1 page) |
27 November 2023 | Satisfaction of charge 077655000005 in full (1 page) |
27 November 2023 | Satisfaction of charge 1 in full (1 page) |
27 November 2023 | Satisfaction of charge 077655000004 in full (1 page) |
26 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mr Matthew Calladine on 1 August 2022 (2 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
23 December 2021 | Statement by Directors (1 page) |
23 December 2021 | Solvency Statement dated 10/12/21 (1 page) |
23 December 2021 | Statement of capital on 23 December 2021
|
23 December 2021 | Resolutions
|
28 August 2021 | Full accounts made up to 31 December 2020 (15 pages) |
21 June 2021 | Termination of appointment of Dennis John Cope as a director on 16 June 2021 (1 page) |
5 May 2021 | Termination of appointment of Michael Raymond Walker as a director on 30 April 2021 (1 page) |
14 April 2021 | Director's details changed for Mr Rhys Bernard Davies on 27 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
16 November 2020 | Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages) |
3 October 2019 | Registration of charge 077655000005, created on 1 October 2019 (71 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
15 April 2019 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages) |
25 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
26 November 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
21 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 February 2018 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
24 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
23 January 2017 | Registration of charge 077655000004, created on 20 January 2017 (65 pages) |
23 January 2017 | Registration of charge 077655000004, created on 20 January 2017 (65 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
4 March 2016 | Registration of charge 077655000003, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 077655000003, created on 1 March 2016 (64 pages) |
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 October 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
13 October 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Steven James Gough as a director on 17 August 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Registration of charge 077655000002, created on 12 September 2014 (65 pages) |
18 September 2014 | Registration of charge 077655000002, created on 12 September 2014 (65 pages) |
11 September 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director on 11 September 2014 (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 June 2013 | Appointment of Mr Steven James Gough as a director (2 pages) |
19 June 2013 | Appointment of Mr Steven James Gough as a director (2 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 April 2013 | Appointment of Mr Dennis John Cope as a director (2 pages) |
18 April 2013 | Appointment of Mr Dennis John Cope as a director (2 pages) |
16 April 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
16 April 2013 | Termination of appointment of Stephen Casey as a director (1 page) |
16 April 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
16 April 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
16 April 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
16 April 2013 | Termination of appointment of Stephen Casey as a director (1 page) |
12 April 2013 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
12 April 2013 | Appointment of Mr Michael Blakey as a director (2 pages) |
12 April 2013 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
12 April 2013 | Appointment of Mr Michael Blakey as a director (2 pages) |
11 April 2013 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
11 April 2013 | Appointment of Mr Richard James Paterson as a director (2 pages) |
11 April 2013 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
11 April 2013 | Appointment of Mr Gerald Anthony Malton as a director (2 pages) |
11 April 2013 | Appointment of Mr Martin John Sidders as a secretary (1 page) |
11 April 2013 | Appointment of Mr Gerald Anthony Malton as a director (2 pages) |
11 April 2013 | Appointment of Mr Martin John Sidders as a secretary (1 page) |
11 April 2013 | Appointment of Mr Martin John Sidders as a director (2 pages) |
11 April 2013 | Appointment of Mr Martin John Sidders as a director (2 pages) |
11 April 2013 | Appointment of Mr Richard James Paterson as a director (2 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Duplicate mortgage certificatecharge no:1 (13 pages) |
11 November 2011 | Duplicate mortgage certificatecharge no:1 (13 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
19 October 2011 | Appointment of Mr Alexander Reginald Benton as a director (3 pages) |
19 October 2011 | Appointment of Mr Alexander Reginald Benton as a director (3 pages) |
13 October 2011 | Appointment of Mr Charles Peter Cobb as a director (3 pages) |
13 October 2011 | Appointment of Mr Charles Peter Cobb as a director (3 pages) |
13 October 2011 | Appointment of Stephen Charles Casey as a director (3 pages) |
13 October 2011 | Appointment of Stephen Charles Casey as a director (3 pages) |
10 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
10 October 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
10 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
10 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
10 October 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
10 October 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
10 October 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
10 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
6 October 2011 | Company name changed de facto 1908 LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice (2 pages) |
6 October 2011 | Change of name notice (2 pages) |
6 October 2011 | Company name changed de facto 1908 LIMITED\certificate issued on 06/10/11
|
7 September 2011 | Incorporation (16 pages) |
7 September 2011 | Incorporation (16 pages) |