About

Registered Number: 03007876
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Having been setup in 1995, Fairhold Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARYOTT, Jane Louise 06 February 1995 10 February 1995 1
STANNARD, Joanne 06 February 1995 10 February 1995 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 18 July 2019
AP03 - Appointment of secretary 17 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
PSC05 - N/A 17 July 2019
AD01 - Change of registered office address 29 March 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 January 2018
MR04 - N/A 02 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 07 October 2013
PARENT_ACC - N/A 07 October 2013
GUARANTEE2 - N/A 07 October 2013
AGREEMENT2 - N/A 07 October 2013
AR01 - Annual Return 22 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 01 October 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 10 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 08 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 04 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2003
395 - Particulars of a mortgage or charge 15 July 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 01 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 26 March 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
RESOLUTIONS - N/A 29 January 2001
123 - Notice of increase in nominal capital 29 January 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 22 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
395 - Particulars of a mortgage or charge 17 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
363s - Annual Return 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
AA - Annual Accounts 23 June 1997
395 - Particulars of a mortgage or charge 02 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 04 February 1997
288 - N/A 10 September 1996
395 - Particulars of a mortgage or charge 09 June 1996
395 - Particulars of a mortgage or charge 09 June 1996
395 - Particulars of a mortgage or charge 09 June 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
RESOLUTIONS - N/A 30 April 1996
363s - Annual Return 30 April 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 April 1996
288 - N/A 21 April 1996
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 10 November 1995
395 - Particulars of a mortgage or charge 20 October 1995
395 - Particulars of a mortgage or charge 20 October 1995
395 - Particulars of a mortgage or charge 11 August 1995
395 - Particulars of a mortgage or charge 14 June 1995
288 - N/A 24 May 1995
CERTNM - Change of name certificate 18 April 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Deed of debenture 01 November 2004 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Deed of debenture 01 February 2001 Fully Satisfied

N/A

Share pledge 01 February 2001 Fully Satisfied

N/A

Bond and floating charge 01 February 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 04/03/99 11 February 1999 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 25TH september 1997 and 04 September 1997 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 24TH september 1997 and 04 September 1997 Fully Satisfied

N/A

Bond and floating charge 04 September 1997 Fully Satisfied

N/A

Standard security presented for registration in scotland 17 March 1997 Fully Satisfied

N/A

Mortgage debenture 19 May 1996 Fully Satisfied

N/A

Mortgage debenture 19 May 1996 Fully Satisfied

N/A

Mortgage debenture 19 May 1996 Fully Satisfied

N/A

Standard security 30 November 1995 Fully Satisfied

N/A

Legal charge 25 October 1995 Fully Satisfied

N/A

Mortgage debenture 02 October 1995 Fully Satisfied

N/A

Mortgage debenture 02 October 1995 Fully Satisfied

N/A

Mortgage debenture 25 July 1995 Fully Satisfied

N/A

Legal charge 02 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.