About

Registered Number: 02768935
Date of Incorporation: 30/11/1992 (31 years and 4 months ago)
Company Status: Liquidation
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.