About

Registered Number: 05575225
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

 

Founded in 2005, Fairview Ventures Crawley No. 3 Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". Baxter, Jonathan Mark, Cheney, Elizabeth Barbara, Hide, Susan Gaynor, Sidders, Martin John, Vickers, Jeremy Philip Hilton are the current directors of Fairview Ventures Crawley No. 3 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAXTER, Jonathan Mark 18 January 2018 - 1
CHENEY, Elizabeth Barbara 24 April 2017 31 December 2017 1
HIDE, Susan Gaynor 24 July 2015 24 April 2017 1
SIDDERS, Martin John 11 April 2012 19 June 2014 1
VICKERS, Jeremy Philip Hilton 19 June 2014 24 July 2015 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 06 August 2018
AP03 - Appointment of secretary 29 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 26 June 2017
AP03 - Appointment of secretary 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 13 July 2016
RESOLUTIONS - N/A 06 April 2016
CC04 - Statement of companies objects 06 April 2016
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 27 August 2015
AP03 - Appointment of secretary 29 July 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AP03 - Appointment of secretary 20 June 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 21 May 2012
AP03 - Appointment of secretary 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 29 July 2010
TM01 - Termination of appointment of director 18 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
RESOLUTIONS - N/A 22 December 2008
MEM/ARTS - N/A 22 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 20 October 2006
225 - Change of Accounting Reference Date 20 October 2006
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 24 November 2005
225 - Change of Accounting Reference Date 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
CERTNM - Change of name certificate 01 November 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.