About

Registered Number: 07234353
Date of Incorporation: 26/04/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 304, Regents Park Road, London, N3 2JX,

 

Based in London, Fairgap Ltd was registered on 26 April 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Lau, Daniel, Hallam, Paul, Wolfson, Alan, Beech Head (No.1) Limited are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Paul 12 August 2019 - 1
BEECH HEAD (NO.1) LIMITED 26 April 2010 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 12 August 2019 - 1
WOLFSON, Alan 26 April 2010 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
PSC02 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 23 September 2019
AP03 - Appointment of secretary 20 September 2019
AD01 - Change of registered office address 20 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
MR04 - N/A 03 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 01 February 2019
DS02 - Withdrawal of striking off application by a company 27 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 06 April 2018
MR04 - N/A 19 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 November 2014
AP01 - Appointment of director 07 September 2014
AP01 - Appointment of director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AD01 - Change of registered office address 03 September 2014
MR01 - N/A 25 July 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 April 2012
AP03 - Appointment of secretary 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
AA - Annual Accounts 02 February 2012
AA01 - Change of accounting reference date 04 October 2011
AA01 - Change of accounting reference date 12 September 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
RESOLUTIONS - N/A 15 March 2011
MEM/ARTS - N/A 15 March 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
NEWINC - New incorporation documents 26 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Fully Satisfied

N/A

Deed of assignment 04 March 2011 Fully Satisfied

N/A

Deed of legal charge 04 March 2011 Fully Satisfied

N/A

Deed of charge over shares 04 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.