Founded in 1992, Fairfield Displays & Lighting Ltd has its registered office in East Finchley, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. The company is registered for VAT. The current directors of this business are listed as Fletcher, Nigel Anthony, Jennison, Hilary Elizabeth, Woods, Adrian Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Nigel Anthony | 01 January 2005 | 31 January 2012 | 1 |
JENNISON, Hilary Elizabeth | 04 January 1993 | 01 May 1993 | 1 |
WOODS, Adrian Robert | 01 January 2005 | 09 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 January 2017 | |
RESOLUTIONS - N/A | 28 December 2016 | |
4.20 - N/A | 28 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 13 December 2013 | |
CH01 - Change of particulars for director | 13 December 2013 | |
CH01 - Change of particulars for director | 13 December 2013 | |
CH03 - Change of particulars for secretary | 13 December 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 07 September 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
SH03 - Return of purchase of own shares | 12 June 2012 | |
TM01 - Termination of appointment of director | 15 March 2012 | |
AR01 - Annual Return | 29 December 2011 | |
SH03 - Return of purchase of own shares | 28 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 15 September 2010 | |
SH03 - Return of purchase of own shares | 12 August 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 28 August 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
395 - Particulars of a mortgage or charge | 20 February 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 08 October 2008 | |
RESOLUTIONS - N/A | 23 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2008 | |
363a - Annual Return | 27 December 2007 | |
AA - Annual Accounts | 26 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2007 | |
363a - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 02 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2004 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 15 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
363s - Annual Return | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
AA - Annual Accounts | 17 September 1998 | |
395 - Particulars of a mortgage or charge | 15 May 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 16 September 1997 | |
363s - Annual Return | 06 December 1996 | |
AA - Annual Accounts | 03 June 1996 | |
363s - Annual Return | 28 November 1995 | |
AA - Annual Accounts | 25 April 1995 | |
363s - Annual Return | 05 December 1994 | |
AA - Annual Accounts | 05 June 1994 | |
363s - Annual Return | 16 January 1994 | |
288 - N/A | 23 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 May 1993 | |
395 - Particulars of a mortgage or charge | 03 March 1993 | |
395 - Particulars of a mortgage or charge | 03 March 1993 | |
288 - N/A | 20 January 1993 | |
RESOLUTIONS - N/A | 15 January 1993 | |
RESOLUTIONS - N/A | 15 January 1993 | |
MEM/ARTS - N/A | 15 January 1993 | |
123 - Notice of increase in nominal capital | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
287 - Change in situation or address of Registered Office | 15 January 1993 | |
CERTNM - Change of name certificate | 04 January 1993 | |
NEWINC - New incorporation documents | 30 November 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 17 July 2012 | Outstanding |
N/A |
Legal charge | 03 August 2009 | Outstanding |
N/A |
Legal assignment | 18 February 2009 | Outstanding |
N/A |
Debenture | 05 December 2002 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 13 May 1998 | Outstanding |
N/A |
Fixed and floating charge | 01 March 1993 | Outstanding |
N/A |
Legal charge | 01 March 1993 | Outstanding |
N/A |