Enfield
Middlesex
EN2 0BY
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company 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(5 years, 9 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(5 years, 9 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(6 years, 10 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 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(7 years, 6 months 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(8 years, 7 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 | Mr Nicholas Fisher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 24 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Wilton Crescent Windsor Berkshire SL4 4YJ |
Director Name | Mr Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 17 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 24 July 2015) |
Role | Company Director |
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 | 24 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
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, 3 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 James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2017) |
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 | 15 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
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(3 years, 11 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(4 years, 11 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 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 |
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 at £1 | Fairview New Homes (Properties) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£486,000 |
Cash | £15,000 |
Current Liabilities | £4,000 |
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 | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
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: Former hendon fc, claremont road, cricklewood lane NW2, property ref: 410, lr title number: AGL245927. (For further details, please refer to the charging instrument). Outstanding |
13 December 2013 | Delivered on: 18 December 2013 Satisfied on: 3 October 2015 Persons entitled: Fairview New Homes (Properties) Limited Classification: A registered charge Particulars: F/H land at claremont road london t/no AGL245927. Notification of addition to or amendment of charge. Fully Satisfied |
9 July 2013 | Delivered on: 19 July 2013 Satisfied on: 3 October 2015 Persons entitled: Fairview New Homes (Properties) Limited Classification: A registered charge Particulars: Land at claremont road t/no AGL245927. Notification of addition to or amendment of charge. Fully Satisfied |
26 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
6 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
3 January 2023 | Registration of charge 080136730007, created on 28 December 2022 (38 pages) |
3 January 2023 | Registration of charge 080136730006, created on 28 December 2022 (61 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 (17 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (17 pages) |
5 May 2021 | Termination of appointment of Michael Raymond Walker as a director on 30 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
14 April 2021 | Director's details changed for Mr Rhys Bernard Davies on 27 January 2021 (2 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 (16 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
17 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
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 080136730005, created on 1 October 2019 (71 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (16 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) |
4 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
25 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
27 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
13 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 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) |
23 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 May 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
16 May 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
16 May 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
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 080136730004, created on 20 January 2017 (65 pages) |
23 January 2017 | Registration of charge 080136730004, created on 20 January 2017 (65 pages) |
13 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
13 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 (13 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (13 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) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Director's details changed for Mr Richard James Paterson on 30 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Richard James Paterson on 30 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 March 2016 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
22 March 2016 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Nicholas Martin Dulcken as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Nicholas Martin Dulcken 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) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
4 March 2016 | Registration of charge 080136730003, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 080136730003, created on 1 March 2016 (64 pages) |
24 February 2016 | Appointment of Mr James Thomas Holliday as a director on 14 October 2015 (2 pages) |
24 February 2016 | Appointment of Mr James Thomas Holliday as a director on 14 October 2015 (2 pages) |
24 February 2016 | Appointment of Mr Gerald Anthony Malton as a director on 14 October 2015 (2 pages) |
24 February 2016 | Appointment of Mr Gerald Anthony Malton as a director on 14 October 2015 (2 pages) |
3 October 2015 | Satisfaction of charge 080136730002 in full (4 pages) |
3 October 2015 | Satisfaction of charge 080136730001 in full (4 pages) |
3 October 2015 | Satisfaction of charge 080136730002 in full (4 pages) |
3 October 2015 | Satisfaction of charge 080136730001 in full (4 pages) |
1 October 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
1 October 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
1 October 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
1 October 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
1 October 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
1 October 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
1 October 2015 | Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 May 2015 | Appointment of Mr Jeremy Philip Hilton Vickers as a director on 17 February 2015 (2 pages) |
1 May 2015 | Appointment of Mr Jeremy Philip Hilton Vickers as a director on 17 February 2015 (2 pages) |
30 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 March 2015 | Registered office address changed from 30 City Road London EC1Y 2AB to 50 Lancaster Road Enfield Middlesex EN2 0BY on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Jeremy Philip Hilton Vickers as a secretary on 17 February 2015 (3 pages) |
17 March 2015 | Appointment of Jeremy Philip Hilton Vickers as a secretary on 17 February 2015 (3 pages) |
17 March 2015 | Registered office address changed from 30 City Road London EC1Y 2AB to 50 Lancaster Road Enfield Middlesex EN2 0BY on 17 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Nicholas Fisher as a director on 17 February 2015 (2 pages) |
17 March 2015 | Appointment of Richard James Paterson as a director on 17 February 2015 (3 pages) |
17 March 2015 | Termination of appointment of Nicholas Fisher as a director on 17 February 2015 (2 pages) |
17 March 2015 | Appointment of Richard James Paterson as a director on 17 February 2015 (3 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 December 2013 | Registration of charge 080136730002 (33 pages) |
18 December 2013 | Registration of charge 080136730002 (33 pages) |
25 September 2013 | Director's details changed (2 pages) |
25 September 2013 | Director's details changed (2 pages) |
14 August 2013 | Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 14 August 2013 (1 page) |
19 July 2013 | Registration of charge 080136730001 (39 pages) |
19 July 2013 | Registration of charge 080136730001 (39 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|