Company NameFairfax Shelf 1 Llp
Company StatusDissolved
Company NumberOC364146
CategoryLimited Liability Partnership
Incorporation Date26 April 2011(13 years ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Directors

LLP Designated Member NameSunley Holdings Plc (Corporation)
StatusClosed
Appointed26 April 2011(same day as company formation)
Correspondence Address20 Berkeley Square
London
W1J 6LH
LLP Designated Member NameIo Investment Llp (Corporation)
StatusClosed
Appointed18 May 2012(1 year after company formation)
Appointment Duration6 years (closed 29 May 2018)
Correspondence Address20 Berkeley Square
London
W1J 6LH
LLP Designated Member NameJohn Robert Sims
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTracey Farm House
Great Tew
Chipping Norton
Oxfordshire
OX7 4JR
LLP Designated Member NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
LLP Designated Member NameMr Angus Myrie Scott Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Milton Avenue
Bath
BA2 4QZ
LLP Member NameSunio Limited (Corporation)
StatusResigned
Appointed29 June 2011(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 2011)
Correspondence Address20 Berkeley Square
London
W1J 6LH

Location

Registered Address20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£670,699
Gross Profit£58,670
Net Worth£2,592,272
Cash£19,612
Current Liabilities£2,289,923

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 July 2011Delivered on: 14 July 2011
Persons entitled: Nationwide Building Society

Classification: A deed of rental assignment
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: As a continuing security for the payment and discharge of the indebtedness assigned the rent see image for full details.
Outstanding
1 July 2011Delivered on: 14 July 2011
Persons entitled: Nationwide Building Society

Classification: A charge over rent account
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: Fixed charges - all its right, title and interest in the charge balance see image for full details.
Outstanding
1 July 2011Delivered on: 14 July 2011
Persons entitled: Nationwide Building Society

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: F/H property k/a almondsbury business centre bristol t/no. GR216575 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
1 July 2011Delivered on: 14 July 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
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: F/H property k/a almondsbury business centre bristol t/no. GR216575 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.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the limited liability partnership off the register (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 December 2017Location of register of charges has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
3 May 2016Annual return made up to 26 April 2016 (3 pages)
3 May 2016Annual return made up to 26 April 2016 (3 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
1 May 2015Annual return made up to 26 April 2015 (3 pages)
1 May 2015Annual return made up to 26 April 2015 (3 pages)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
19 February 2015Location of register of charges has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
19 February 2015Location of register of charges has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
9 October 2014Full accounts made up to 31 March 2014 (11 pages)
9 October 2014Full accounts made up to 31 March 2014 (11 pages)
23 June 2014Annual return made up to 26 April 2014 (3 pages)
23 June 2014Annual return made up to 26 April 2014 (3 pages)
5 September 2013Full accounts made up to 31 March 2013 (12 pages)
5 September 2013Full accounts made up to 31 March 2013 (12 pages)
30 May 2013Annual return made up to 26 April 2013 (3 pages)
30 May 2013Annual return made up to 26 April 2013 (3 pages)
1 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
1 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 June 2012Annual return made up to 26 April 2012 (4 pages)
12 June 2012Annual return made up to 26 April 2012 (4 pages)
28 May 2012Termination of appointment of Angus Scott Brown as a member (2 pages)
28 May 2012Termination of appointment of John Sims as a member (2 pages)
28 May 2012Appointment of Io Investment Llp as a member (3 pages)
28 May 2012Appointment of Io Investment Llp as a member (3 pages)
28 May 2012Termination of appointment of Angus Scott Brown as a member (2 pages)
28 May 2012Termination of appointment of John Sims as a member (2 pages)
21 May 2012Member's details changed for Sunley Holdings Plc on 17 May 2012 (3 pages)
21 May 2012Member's details changed for Sunley Holdings Plc on 17 May 2012 (3 pages)
5 December 2011Termination of appointment of Sunio Limited as a member (2 pages)
5 December 2011Termination of appointment of James Sunley as a member (2 pages)
5 December 2011Termination of appointment of Sunio Limited as a member (2 pages)
5 December 2011Termination of appointment of James Sunley as a member (2 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
14 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
6 July 2011Appointment of Angus Myrie Scott Brown as a member (3 pages)
6 July 2011Appointment of Sunio Limited as a member (3 pages)
6 July 2011Appointment of Sunio Limited as a member (3 pages)
6 July 2011Appointment of Angus Myrie Scott Brown as a member (3 pages)
27 April 2011Member's details changed for John Robert Sims on 26 April 2011 (2 pages)
27 April 2011Appointment of Sunley Holdings Plc as a member (2 pages)
27 April 2011Member's details changed for John Robert Sims on 26 April 2011 (2 pages)
27 April 2011Appointment of Sunley Holdings Plc as a member (2 pages)
26 April 2011Incorporation of a limited liability partnership (5 pages)
26 April 2011Incorporation of a limited liability partnership (5 pages)