About

Registered Number: 07253478
Date of Incorporation: 13/05/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Founded in 2010, Fairfield Energy No.1 Ltd are based in London, it has a status of "Active". Reid, Kathryn Ann, Craw, Jacquelynn Forsyth, Crighton, Calum George, Fergusson, Graeme Kenneth are listed as directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REID, Kathryn Ann 26 September 2018 - 1
CRAW, Jacquelynn Forsyth 13 May 2010 01 March 2013 1
CRIGHTON, Calum George 28 January 2016 26 September 2018 1
FERGUSSON, Graeme Kenneth 01 March 2013 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 May 2019
AP03 - Appointment of secretary 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 11 October 2017
MR04 - N/A 10 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 March 2016
AP03 - Appointment of secretary 17 February 2016
MR04 - N/A 19 January 2016
MR01 - N/A 18 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 31 December 2015
AD01 - Change of registered office address 17 December 2015
AA01 - Change of accounting reference date 20 August 2015
RESOLUTIONS - N/A 30 June 2015
MA - Memorandum and Articles 30 June 2015
MR01 - N/A 02 June 2015
MR04 - N/A 29 May 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
AP03 - Appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AP01 - Appointment of director 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 14 May 2012
MG01 - Particulars of a mortgage or charge 30 April 2012
RESOLUTIONS - N/A 26 April 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AA01 - Change of accounting reference date 17 August 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
NEWINC - New incorporation documents 13 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2016 Outstanding

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

Security assignment deed 24 April 2012 Fully Satisfied

N/A

Deed of charge over shares and assignment of shareholder loans 23 March 2012 Fully Satisfied

N/A

Supplemental charge over shares and assignment of shareholder loans 22 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.