About

Registered Number: 05086036
Date of Incorporation: 26/03/2004 (20 years ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Having been setup in 2004, Fairhold Homes (No. 20) Ltd has its registered office in London, it has a status of "Active". The companies directors are listed as Lau, Daniel, Rapley, Ian at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1
RAPLEY, Ian 28 August 2008 27 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
PSC05 - N/A 05 August 2019
AP03 - Appointment of secretary 05 August 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 01 May 2019
AD01 - Change of registered office address 29 March 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 23 April 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 15 April 2016
RESOLUTIONS - N/A 29 October 2015
AA - Annual Accounts 04 July 2015
CC04 - Statement of companies objects 18 June 2015
RESOLUTIONS - N/A 08 June 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 14 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 27 March 2014
AA01 - Change of accounting reference date 06 November 2013
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 21 June 2012
MEM/ARTS - N/A 21 June 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 27 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AP03 - Appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 28 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 10 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 April 2010
AAMD - Amended Accounts 05 March 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 24 November 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 26 May 2009
225 - Change of Accounting Reference Date 19 May 2009
287 - Change in situation or address of Registered Office 12 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 18 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
RESOLUTIONS - N/A 04 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 August 2008
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 August 2008
AA - Annual Accounts 11 June 2008
CERTNM - Change of name certificate 31 May 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 04 April 2007
AUD - Auditor's letter of resignation 24 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 06 April 2005
225 - Change of Accounting Reference Date 15 September 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

Debenture 28 November 2011 Fully Satisfied

N/A

Supplemental legal charge 25 October 2011 Fully Satisfied

N/A

A supplemental legal charge 03 March 2009 Fully Satisfied

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Legal charge 03 September 2007 Fully Satisfied

N/A

Legal charge 30 July 2007 Fully Satisfied

N/A

Legal charge 19 July 2007 Fully Satisfied

N/A

Legal charge 15 January 2007 Fully Satisfied

N/A

Deed of accession acceding to a debenture dated 1 august 2006 and 01 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.