About

Registered Number: 05575152
Date of Incorporation: 27/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY

 

Founded in 2005, Fairview Ventures Crawley No. 4 Ltd have registered office in Middlesex, it has a status of "Active". There are 5 directors listed for this company in the Companies House registry.

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 01 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 07 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 27 June 2017
AP03 - Appointment of secretary 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AA - Annual Accounts 08 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
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 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 17 April 2009
RESOLUTIONS - N/A 22 December 2008
MEM/ARTS - N/A 22 December 2008
363a - Annual Return 30 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 02 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
225 - Change of Accounting Reference Date 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.