Company NameFairmile (Cobham) Llp
Company StatusActive
Company NumberOC315262
CategoryLimited Liability Partnership
Incorporation Date19 September 2005(18 years, 7 months ago)

Directors

LLP Designated Member NameBrickcrest Limited (Corporation)
StatusCurrent
Appointed29 January 2008(2 years, 4 months after company formation)
Appointment Duration16 years, 3 months
Correspondence Address35 Ballards Lane
London
N3 1XW
LLP Designated Member NameRumburgh Property Company Limited (Corporation)
StatusCurrent
Appointed01 August 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressMillennium House Victoria Road
Douglas
Isle Of Man
1m2 4rw
LLP Designated Member NameKarl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwer Quay
Corfe Castle
Wimborne
BH20 5JN
LLP Designated Member NameMr Mark Peter Scholz-Conway
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFortfield House
Pyrford Road
Pyrford
GU22 8UZ
LLP Designated Member NameKenneth Todd
Date of BirthJuly 1945 (Born 78 years ago)
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressShipton Sollars Manor
Shipton Oliffe
Cheltenham
GL54 4HU
Wales

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£2,512,785
Cash£192,251
Current Liabilities£148,260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

28 March 2013Delivered on: 6 April 2013
Persons entitled: Db UK Bank Limited

Classification: Deed of charge over bank account
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All its rights, title and interest in and to the account balances: by way of first fixed charge; and by way of first floating charge (to the extent only that the account balances or any part of them are not effectively subject to the first fixed charge). See image for full details.
Outstanding
28 March 2013Delivered on: 6 April 2013
Persons entitled: Db UK Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Macklin house, 28 fairmile lane, cobham, surrey t/no SY462878 and kensington house, 32 fairmile lane, cobham, surrey t/no SY464562 including all buildings and fixtures. All and every interest in or over the management company interest. Assigns all rights in an to the rental income see image for full details.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 32 fairmile lane cobham surrey t/n SY462878.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 30 fairmile lane cobham surrey t/n SY464562.
Outstanding

Filing History

25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 September 2019Member's details changed for Rumburgh Property Company Limited on 19 September 2019 (1 page)
19 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
7 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 September 2017Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages)
12 September 2017Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages)
11 September 2017Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages)
11 September 2017Change of details for Mr Karl David Harrison as a person with significant control on 20 September 2016 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 October 2016Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to 21 Bedford Square London WC1B 3HH on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to 21 Bedford Square London WC1B 3HH on 20 October 2016 (2 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 November 2015Annual return made up to 19 September 2015 (3 pages)
19 November 2015Annual return made up to 19 September 2015 (3 pages)
1 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
1 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Annual return made up to 19 September 2014 (3 pages)
22 September 2014Annual return made up to 19 September 2014 (3 pages)
2 October 2013Annual return made up to 19 September 2013 (3 pages)
2 October 2013Annual return made up to 19 September 2013 (3 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 June 2013Member's details changed for Brickcrest Limited on 12 June 2013 (3 pages)
20 June 2013Member's details changed for Brickcrest Limited on 12 June 2013 (3 pages)
6 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
6 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
6 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
6 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages)
8 February 2013Accounts for a small company made up to 31 December 2011 (7 pages)
8 February 2013Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Annual return made up to 19 September 2012 (3 pages)
2 October 2012Annual return made up to 19 September 2012 (3 pages)
10 February 2012Accounts for a small company made up to 31 December 2010 (7 pages)
10 February 2012Accounts for a small company made up to 31 December 2010 (7 pages)
15 November 2011Termination of appointment of Mark Scholz-Conway as a member (2 pages)
15 November 2011Termination of appointment of Mark Scholz-Conway as a member (2 pages)
7 October 2011Annual return made up to 19 September 2011 (4 pages)
7 October 2011Annual return made up to 19 September 2011 (4 pages)
16 February 2011Accounts for a small company made up to 31 December 2009 (7 pages)
16 February 2011Accounts for a small company made up to 31 December 2009 (7 pages)
26 October 2010Member's details changed for Brickcrest Limited on 1 August 2010 (2 pages)
26 October 2010Member's details changed for Brickcrest Limited on 1 August 2010 (2 pages)
26 October 2010Member's details changed for Brickcrest Limited on 1 August 2010 (2 pages)
26 October 2010Annual return made up to 19 September 2010 (4 pages)
26 October 2010Annual return made up to 19 September 2010 (4 pages)
12 October 2010Termination of appointment of Karl Harrison as a member (2 pages)
12 October 2010Appointment of Rumburgh Property Company Limited as a member (3 pages)
12 October 2010Appointment of Rumburgh Property Company Limited as a member (3 pages)
12 October 2010Termination of appointment of Karl Harrison as a member (2 pages)
22 June 2010Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2010Accounts for a small company made up to 31 December 2008 (8 pages)
12 October 2009Annual return made up to 19 September 2009 (3 pages)
12 October 2009Annual return made up to 19 September 2009 (3 pages)
20 April 2009Annual return made up to 19/09/08 (4 pages)
20 April 2009Annual return made up to 19/09/08 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 March 2008LLP member appointed brickcrest LIMITED (1 page)
26 March 2008LLP member appointed brickcrest LIMITED (1 page)
1 March 2008Non-designated members allowed (1 page)
1 March 2008Non-designated members allowed (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Non-designated members allowed (1 page)
28 February 2008Non-designated members allowed (1 page)
23 January 2008Member resigned (1 page)
23 January 2008Member resigned (1 page)
19 December 2007Annual return made up to 19/09/07 (3 pages)
19 December 2007Annual return made up to 19/09/07 (3 pages)
25 July 2007Registered office changed on 25/07/07 from: white hart house silwood road ascot berkshire SL5 0DP (1 page)
25 July 2007Registered office changed on 25/07/07 from: white hart house silwood road ascot berkshire SL5 0DP (1 page)
24 July 2007Annual return made up to 19/09/06 (3 pages)
24 July 2007Annual return made up to 19/09/06 (3 pages)
11 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 September 2005Incorporation (4 pages)
19 September 2005Incorporation (4 pages)