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.
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 |
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 |
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 |