London
EC4R 9AN
Director Name | Mr Paul Gillam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Regis House King William Street London EC4R 9AN |
Director Name | Mr Harry Jonathan Peveril Turnbull |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmile House Claremont Lane Esher Surrey KT10 9DA |
Director Name | Sir Rod Aldridge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fmg Ltd First Floor Connect House 133-137 Alexandr Wimbledon London SW19 7JY |
Director Name | Lady Carol Frances Aldridge |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Regis House King William Street London EC4R 9AN |
Website | fairmilehomes.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor, Regis House King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | R. Aldridge 66.67% Ordinary B |
---|---|
100 at £1 | Fairmile Homes LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,831,495 |
Cash | £283 |
Current Liabilities | £4,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: “3. you charge the property with full title guarantee, together with all your respective interests and rights in the property and in the proceeds of sale of the property, by way of a legal mortgage and as continuing security with the repayment of all monies payable by you to us on any account whatsoever and the performance of all other obligations at any time owed by you to us.â€.  “property: freehold land being brookwood, 15 princes drive, oxshott, leatherhead, KT22 oul registered at the land registry with title number SY538454 and shown edged red (but excluding the land edged green) on the plan filed with the land registry under the same title number (the "property")â€. Outstanding |
---|---|
4 September 2015 | Delivered on: 18 September 2015 Persons entitled: Fairmile Homes Limited Classification: A registered charge Particulars: Land at 15 princes drive, oxshott, surrey KT22 0UL (title number SY538454). Outstanding |
4 September 2015 | Delivered on: 10 September 2015 Persons entitled: Aldridge Capital Limited Classification: A registered charge Particulars: 15 princes drive oxshott surrey. Outstanding |
1 July 2014 | Delivered on: 8 July 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All freehold and leasehold property now vested in or charged to the company. Outstanding |
1 July 2014 | Delivered on: 8 July 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 15 prince's drive, oxshott, surrey, KT22 0UL. Outstanding |
9 February 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
8 July 2019 | Notification of Fmg Limited as a person with significant control on 21 March 2019 (2 pages) |
8 July 2019 | Cessation of Icklingham Road (Cobham) Ltd as a person with significant control on 21 March 2019 (1 page) |
29 May 2019 | Director's details changed for Sir Rod Aldridge on 21 May 2019 (2 pages) |
29 May 2019 | Register(s) moved to registered inspection location Fmg Ltd First Floor Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
29 May 2019 | Register inspection address has been changed to Fmg Ltd First Floor Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
12 April 2019 | Registered office address changed from Fairmile House Claremont Lane Esher Surrey KT10 9DA to 2nd Floor, Regis House King William Street London EC4R 9AN on 12 April 2019 (1 page) |
18 March 2019 | Change of details for Fairmile Homes Ltd as a person with significant control on 28 February 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 December 2018 | Registration of charge 088528560005, created on 7 December 2018 (34 pages) |
11 December 2018 | Satisfaction of charge 088528560001 in full (1 page) |
11 December 2018 | Satisfaction of charge 088528560002 in full (1 page) |
11 December 2018 | Satisfaction of charge 088528560004 in full (1 page) |
11 December 2018 | Satisfaction of charge 088528560003 in full (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
7 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Appointment of Lady Carol Frances Aldridge as a director on 10 February 2016 (2 pages) |
30 March 2016 | Appointment of Lady Carol Frances Aldridge as a director on 10 February 2016 (2 pages) |
29 March 2016 | Termination of appointment of Harry Jonathan Peveril Turnbull as a director on 10 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Harry Jonathan Peveril Turnbull as a director on 10 February 2016 (1 page) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 September 2015 | Registration of charge 088528560004, created on 4 September 2015 (4 pages) |
18 September 2015 | Registration of charge 088528560004, created on 4 September 2015 (4 pages) |
18 September 2015 | Registration of charge 088528560004, created on 4 September 2015 (4 pages) |
10 September 2015 | Registration of charge 088528560003, created on 4 September 2015 (6 pages) |
10 September 2015 | Registration of charge 088528560003, created on 4 September 2015 (6 pages) |
10 September 2015 | Registration of charge 088528560003, created on 4 September 2015 (6 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 July 2014 | Appointment of Mr Paul Gillam as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Paul Gillam as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Paul Gillam as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Harry Jonathan Peveril Turnbull as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Sir Rod Aldridge as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Harry Jonathan Peveril Turnbull as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Harry Jonathan Peveril Turnbull as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Sir Rod Aldridge as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Sir Rod Aldridge as a director on 1 July 2014 (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 July 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
23 July 2014 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 23 July 2014 (1 page) |
8 July 2014 | Registration of charge 088528560001 (8 pages) |
8 July 2014 | Registration of charge 088528560002 (11 pages) |
8 July 2014 | Registration of charge 088528560002 (11 pages) |
8 July 2014 | Registration of charge 088528560001 (8 pages) |
21 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 January 2014 | Incorporation
|
20 January 2014 | Incorporation
|