About

Registered Number: 03697448
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Fairhold Homes (No.11) Ltd was registered on 19 January 1999 with its registered office in London, it has a status of "Active". There is only one director listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAPLEY, Ian 30 August 2005 27 December 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 October 2020
RESOLUTIONS - N/A 07 October 2020
MA - Memorandum and Articles 07 October 2020
SH01 - Return of Allotment of shares 07 October 2020
PSC02 - N/A 06 October 2020
PSC07 - N/A 06 October 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2020
MR01 - N/A 05 October 2020
AP01 - Appointment of director 30 March 2020
AP01 - Appointment of director 26 March 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 21 February 2020
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 12 May 2014
AAMD - Amended Accounts 04 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 01 August 2013
AGREEMENT2 - N/A 01 August 2013
PARENT_ACC - N/A 17 July 2013
GUARANTEE2 - N/A 17 July 2013
AR01 - Annual Return 24 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 09 October 2012
AP03 - Appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 22 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 11 February 2011
CH03 - Change of particulars for secretary 10 February 2011
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 25 February 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 17 September 2007
395 - Particulars of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2007
363a - Annual Return 10 April 2007
395 - Particulars of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2005
CERTNM - Change of name certificate 19 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
225 - Change of Accounting Reference Date 12 September 2005
AUD - Auditor's letter of resignation 12 September 2005
RESOLUTIONS - N/A 01 September 2005
CERTNM - Change of name certificate 11 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 10 February 2005
CERTNM - Change of name certificate 01 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 11 February 2000
225 - Change of Accounting Reference Date 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2020 Outstanding

N/A

Further property owner accession deed being supplemental to a security trust and intercreditor deed entered into on 30 march 2006 and 16 May 2007 Outstanding

N/A

Security trust deed 15 December 2006 Fully Satisfied

N/A

Deed of debenture 30 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.