Company NameFairgate Tottenham Limited
DirectorsMatthew John Collecott and Daniel Philip Levy
Company StatusActive
Company Number10986093
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 6 months ago)
Previous NameStanhope Tottenham Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Oxford Street 2nd Floor
London
WC1A 1HB
Director NameMr Ronald Ian German
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 New Oxford Street 2nd Floor
London
WC1A 1HB
Secretary NameClare Noelle Pagan
StatusResigned
Appointed18 December 2017(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address100 New Oxford Street 2nd Floor
London
WC1A 1HB

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

20 February 2020Delivered on: 20 February 2020
Persons entitled: Laxfield LLP

Classification: A registered charge
Particulars: The freehold property known as or being 867-879. (odd numbers) high road, tottenham, london and. Registered at land registry with title number. MX314424. Please refer to the charge instrument for details of further property.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: Laxfield LLP

Classification: A registered charge
Particulars: The freehold property known as or being 867-879. (odd numbers) high road, tottenham, london and. Registered at land registry with title number. MX314424.. Please see the charge instrument for detail of. Further property.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 30 June 2023 (11 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
8 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
18 January 2023Satisfaction of charge 109860930002 in full (1 page)
18 January 2023Satisfaction of charge 109860930001 in full (1 page)
25 October 2022Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
25 October 2022Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
6 October 2021Director's details changed for Mr Matthew John Collecott on 26 September 2021 (2 pages)
6 October 2021Director's details changed for Mr Daniel Philip Levy on 26 September 2021 (2 pages)
6 October 2021Change of details for Tottenham Holdings Limited as a person with significant control on 3 October 2019 (2 pages)
6 October 2021Change of details for Stanhope Tottenham Holdings Limited as a person with significant control on 28 August 2019 (2 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 30 June 2020 (11 pages)
16 November 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 February 2020Registration of charge 109860930002, created on 20 February 2020 (9 pages)
3 October 2019Registered office address changed from 100 New Oxford Street 2nd Floor London WC1A 1HB United Kingdom to Lilywhite House 782 High Road London N17 0BX on 3 October 2019 (1 page)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
2 October 2019Current accounting period shortened from 27 March 2020 to 31 December 2019 (1 page)
1 October 2019Resolutions
  • RES13 ‐ Change of name 26/07/2019
(2 pages)
19 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-26
(3 pages)
16 August 2019Termination of appointment of David John Camp as a director on 26 July 2019 (1 page)
16 August 2019Termination of appointment of Clare Noelle Pagan as a secretary on 26 July 2019 (2 pages)
16 August 2019Termination of appointment of Ronald Ian German as a director on 26 July 2019 (1 page)
14 August 2019Change of name notice (2 pages)
26 June 2019Accounts for a small company made up to 31 March 2019 (7 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
7 September 2018Appointment of Mr Daniel Philip Levy as a director on 29 August 2018 (2 pages)
31 August 2018Appointment of Mr Matthew Salmon Collecott as a director on 29 August 2018 (2 pages)
6 August 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 500.00
(4 pages)
20 July 2018Statement of capital on 20 July 2018
  • GBP 200
(3 pages)
20 July 2018Resolutions
  • RES13 ‐ Reduction of share premium account 20/07/2018
(1 page)
20 July 2018Solvency Statement dated 20/07/18 (1 page)
20 July 2018Statement by Directors (1 page)
29 May 2018Notification of Stanhope Tottenham Holdings Limited as a person with significant control on 29 March 2018 (2 pages)
29 May 2018Cessation of Norfolk Joint Venture Limited as a person with significant control on 29 March 2018 (1 page)
29 May 2018Cessation of David John Camp as a person with significant control on 29 March 2018 (1 page)
9 May 2018Registration of charge 109860930001, created on 4 May 2018 (39 pages)
18 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200.00
(4 pages)
17 April 2018Change of share class name or designation (2 pages)
12 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 March 2018Current accounting period extended from 31 March 2018 to 27 March 2019 (3 pages)
13 March 2018Director's details changed for Mr Ronald Ian German on 18 December 2017 (3 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 100.00
(4 pages)
2 January 2018Notification of Norfolk Joint Venture Limited as a person with significant control on 18 December 2017 (4 pages)
2 January 2018Change of details for Mr David John Camp as a person with significant control on 18 December 2017 (5 pages)
2 January 2018Change of details for Mr David John Camp as a person with significant control on 18 December 2017 (5 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 100.00
(4 pages)
2 January 2018Notification of Norfolk Joint Venture Limited as a person with significant control on 18 December 2017 (4 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 December 2017Appointment of Clare Noelle Pagan as a secretary on 18 December 2017 (3 pages)
27 December 2017Appointment of Ronald Ian German as a director on 18 December 2017 (3 pages)
27 December 2017Appointment of Ronald Ian German as a director on 18 December 2017 (3 pages)
27 December 2017Appointment of Clare Noelle Pagan as a secretary on 18 December 2017 (3 pages)
28 September 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
(19 pages)
28 September 2017Incorporation
Statement of capital on 2017-09-28
  • GBP 1
(19 pages)
28 September 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)