FAIRCHARM INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 01000373
Status Active
Incorporation Date 21 January 1971
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP; Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP. The most likely internet sites of FAIRCHARM INVESTMENTS LIMITED are www.faircharminvestments.co.uk, and www.faircharm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faircharm Investments Limited is a Private Limited Company. The company registration number is 01000373. Faircharm Investments Limited has been working since 21 January 1971. The present status of the company is Active. The registered address of Faircharm Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . OESTREICHER, Abraham is a Secretary of the company. BENEDIKT, Eliezer Solomon is a Director of the company. OESTREICHER, Abraham is a Director of the company. OESTREICHER, Benjamin is a Director of the company. OESTREICHER, David is a Director of the company. OESTREICHER, Jacob is a Director of the company. Secretary OESTREICHER, Eva has been resigned. Secretary SCHIMMEL, Harry Chaim has been resigned. Director OESTREICHER, Eva has been resigned. Director OESTREICHER, Martin has been resigned. Director OESTREICHER, Pinchas has been resigned. Director OESTREICHER, Pinchas has been resigned. Director SCHIMMEL, Abraham Moses has been resigned. Director SCHIMMEL, Anna has been resigned. Director SCHIMMEL, Elaine has been resigned. Director SCHIMMEL, Harry Chaim has been resigned. Director SCHIMMEL, Hayley has been resigned. Director SCHIMMEL, Jacob has been resigned. Director SCHIMMEL, Vered has been resigned. Director SCHONFELD, Bella has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OESTREICHER, Abraham
Appointed Date: 25 March 2009

Director

Director
OESTREICHER, Abraham
Appointed Date: 25 March 2009
59 years old

Director
OESTREICHER, Benjamin
Appointed Date: 31 March 2009
53 years old

Director
OESTREICHER, David
Appointed Date: 31 March 2009
65 years old

Director
OESTREICHER, Jacob
Appointed Date: 23 July 1999
66 years old

Resigned Directors

Secretary
OESTREICHER, Eva
Resigned: 02 December 2013
Appointed Date: 15 January 2002

Secretary
SCHIMMEL, Harry Chaim
Resigned: 15 January 2002

Director
OESTREICHER, Eva
Resigned: 02 December 2013
94 years old

Director
OESTREICHER, Martin
Resigned: 30 November 2009
97 years old

Director
OESTREICHER, Pinchas
Resigned: 27 November 2015
Appointed Date: 15 October 2010
72 years old

Director
OESTREICHER, Pinchas
Resigned: 30 November 2009
Appointed Date: 23 July 1999
72 years old

Director
SCHIMMEL, Abraham Moses
Resigned: 15 January 2002
61 years old

Director
SCHIMMEL, Anna
Resigned: 15 January 2002
91 years old

Director
SCHIMMEL, Elaine
Resigned: 15 January 2002
58 years old

Director
SCHIMMEL, Harry Chaim
Resigned: 15 January 2002
Appointed Date: 23 July 1999
98 years old

Director
SCHIMMEL, Hayley
Resigned: 15 January 2002
57 years old

Director
SCHIMMEL, Jacob
Resigned: 15 January 2002
63 years old

Director
SCHIMMEL, Vered
Resigned: 15 January 2002
61 years old

Director
SCHONFELD, Bella
Resigned: 15 January 2002
100 years old

Persons With Significant Control

Finesse Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Faircharm Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRCHARM INVESTMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
04 Jan 2017
Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP
04 Jan 2017
Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP
31 Dec 2016
Full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,004

...
... and 136 more events
29 Jan 1987
Particulars of mortgage/charge

21 Jan 1987
Annual return made up to 22/07/86

27 Nov 1986
Accounts for a small company made up to 31 March 1985

30 Jun 1983
Accounts made up to 31 March 1982
21 Jan 1971
Certificate of incorporation

FAIRCHARM INVESTMENTS LIMITED Charges

22 December 1997
Floating charge
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Floating charge over all the undertaking and all property…
22 December 1997
Mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: 3I PLC
Description: F/H property k/a city tangent (otherwise k/a lavington…
24 March 1997
Deed of further and legal charge
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society
Description: L/H land and buildings on the north west side of ashburton…
24 March 1997
Deed of further and legal charge
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: L/H land & buildings k/a ashburton house ashburton grove…
24 March 1997
Collateral charge
Delivered: 11 April 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land & bildings on the north west side of ashburton…
5 July 1996
Assignment and charge of an interest rate cap
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: The benefit of an interest rate cap transaction dated 12TH…
5 July 1996
Legal charge
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All that f/h property k/a land and buildings at clements…
15 April 1994
Collateral mortgage
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: 3I Group PLC
Description: (1) f/h land and buildingfs on the west side of birkbeck…
18 February 1992
Legal charge
Delivered: 27 February 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H great guildford business square nos 16-48 great…
27 December 1989
Further charge
Delivered: 17 January 1990
Status: Outstanding
Persons entitled: The Norwich Union Life Assurance Society.
Description: F/H land with the building erected thereon and comprising…
12 May 1989
Legal mortgage
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 wharf road (formerly part of 50/54 wharf road) and part…
10 November 1988
Legal charge
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: L/H property k/a consort house 26 ashburton grove london N7…
8 June 1988
Legal charge
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Albion works, worcester ave. Tottenham, l/b of haringey…
24 March 1988
Legal charge
Delivered: 6 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings at high road, tottenham, l/b of haringey…
4 November 1987
Legal charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Seven vehicle parking spaces at brentway trading estate…
27 May 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied on 20 July 1999
Persons entitled: Barclays Bank PLC
Description: Fleetway publication works, lavington street, ewer street &…
26 May 1987
Legal charge
Delivered: 15 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brentway trading estate catherine wheel road, brentford, lb…
30 March 1987
Legal charge
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31/37 (odd nos) leather lane & 16/16A baldwin's gardens…
26 February 1987
Legal charge
Delivered: 2 March 1987
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Company
Description: F/Hold 50/56 wharf road, hackney (title no. Ln 250611).
21 January 1987
Legal charge
Delivered: 29 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 203/213, mare street, l/b of hackney. T/n ngl 492548.
21 January 1987
Legal charge
Delivered: 29 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17A/23 (odd) gransden ave. L/b of hackney. T/n egl 156557.
4 June 1986
Legal charge
Delivered: 11 June 1986
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: 1. l/h property known as 25 ashburton grove l/b of…
5 February 1986
Collateral mortgage.
Delivered: 7 February 1986
Status: Outstanding
Persons entitled: Investors in Industry PLC.
Description: All that l/h property situate at and known as 16 and 16A…
22 January 1986
Legal mortgage
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Industrial land and buildings at the west end of bendon…
2 September 1985
Legal charge
Delivered: 18 September 1985
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society.
Description: F/H property known as the park hall road trading estate…
19 July 1985
Collateral mortgage
Delivered: 25 July 1985
Status: Outstanding
Persons entitled: Investors in Industry PLC.
Description: F/H land & buildings on the west side of birkbeck street…
17 July 1985
Mortgage
Delivered: 30 July 1985
Status: Satisfied on 2 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H 55 ewer street, and f/h land together with the…
11 March 1985
Legal mortgage
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of old ford road, tower…
22 February 1985
Legal charge
Delivered: 22 February 1985
Status: Outstanding
Persons entitled: A P Bank Limited
Description: Fixed charge over l/h land on the north west side of…
21 February 1985
Legal charge
Delivered: 22 February 1985
Status: Outstanding
Persons entitled: A P Bank Limited
Description: F/H 1-15 langdale road, & 2/20 greenwich south street, &…
31 May 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied on 3 June 1987
Persons entitled: Hurdale Limited.
Description: Land and buildings known as st. Marys mills, evelyn drive…
21 May 1984
Legal charge
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 183/183A bow road, london borough of tower hamlets…
20 July 1983
Legal charge
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20, 20A, 28, 36, 44 & 44A dale valley road 9 & 9A…
20 July 1983
Legal charge
Delivered: 28 July 1983
Status: Satisfied on 21 April 1994
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of birkbeck street…
10 June 1982
Legal charge
Delivered: 12 June 1982
Status: Outstanding
Persons entitled: A P Bank Limited
Description: St. Marys mills, evelyn drive leicester title no. Lt 57317…
10 June 1982
Legal charge
Delivered: 12 June 1982
Status: Satisfied on 21 April 1994
Persons entitled: A P Bank Limited
Description: Property having frontages to creekside and deptford creek…
18 September 1981
Legal mortgage
Delivered: 21 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Legal charge 16/16A baldwins gardens & 3U037 leather lane…
8 April 1981
Legal charge
Delivered: 10 April 1981
Status: Outstanding
Persons entitled: Hill Samuel Life Assurance Limited.
Description: L/H land part of brentway trading estate, catherine wheel…
1 December 1980
Legal charge
Delivered: 17 December 1980
Status: Outstanding
Persons entitled: Hill Samuel Life Assurance Limited
Description: Land and buildings on south west side of catherine wheel…
31 July 1980
Legal charge
Delivered: 2 August 1980
Status: Outstanding
Persons entitled: Crusader Insurance Co Limited
Description: 222 soho hill villa road & terrace rd handsworth W…
19 December 1979
Legal charge
Delivered: 31 December 1979
Status: Outstanding
Persons entitled: Keyser Ullman Limited.
Description: Marlborough road, trading estate lattimore road, st albans…
24 April 1979
Charge
Delivered: 30 April 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50, 52 & 54 wenlock buildings, wharf road, & part of…
25 January 1979
Legal charge
Delivered: 1 February 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 183 - 183A bow rd, E3. London borough of tower hamlets…
16 June 1978
Mortgage
Delivered: 21 June 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments & premises being 33 and 45…
7 January 1976
Legal mortgage
Delivered: 14 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66, granville road N22 london borough of haringey.
8 November 1974
Legal charge
Delivered: 15 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises rear of 4 marlborough rd, st albans, herts.
1 August 1973
Legal charge
Delivered: 9 August 1973
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: F/Hold land with bldgs thereon on east side of chaul end…
18 May 1971
Legal charge
Delivered: 28 May 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Alcock no 1 factory, chaul end lane, luton, beds.