About

Registered Number: 03087367
Date of Incorporation: 03/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Fairhold (Midlands) Ltd was registered on 03 August 1995 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lau, Daniel, Shamji, Alim Abdul. Currently we aren't aware of the number of employees at the Fairhold (Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMJI, Alim Abdul 04 August 1995 22 July 1996 1
Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 22 July 2019
PSC05 - N/A 18 July 2019
AP03 - Appointment of secretary 18 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
AD01 - Change of registered office address 29 March 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 August 2018
MR04 - N/A 02 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 August 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 18 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 October 2013
PARENT_ACC - N/A 08 October 2013
GUARANTEE2 - N/A 08 October 2013
AGREEMENT2 - N/A 08 October 2013
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 August 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 25 August 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 05 March 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 13 August 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 21 June 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 31 August 2005
363s - Annual Return 23 August 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 20 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 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
AA - Annual Accounts 26 October 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 23 August 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
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 03 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 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 06 January 1999
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
363s - Annual Return 15 September 1998
287 - Change in situation or address of Registered Office 18 December 1997
CERTNM - Change of name certificate 17 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
AUD - Auditor's letter of resignation 29 September 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 04 August 1997
288 - N/A 15 August 1996
288 - N/A 15 August 1996
363s - Annual Return 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
NEWINC - New incorporation documents 03 August 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

Guarantee & debenture 23 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.