FAIRHOLD (2001) LIMITED
LONDON HILLGATE (244) LIMITED

Hellopages » Greater London » Barnet » N3 2JX
Company number 04235938
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of FAIRHOLD (2001) LIMITED are www.fairhold2001.co.uk, and www.fairhold-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairhold 2001 Limited is a Private Limited Company. The company registration number is 04235938. Fairhold 2001 Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Fairhold 2001 Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary OP SECRETARIES LIMITED has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director RAPLEY, Ian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 14 August 2001
72 years old

Resigned Directors

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 14 August 2001
Appointed Date: 18 June 2001

Secretary
INGHAM, Michael Harry Peter
Resigned: 03 March 2003
Appointed Date: 14 August 2001

Secretary
OP SECRETARIES LIMITED
Resigned: 02 January 2003
Appointed Date: 05 November 2001

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 19 August 2005

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 03 March 2003

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 14 August 2001
Appointed Date: 18 June 2001

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 14 August 2001
Appointed Date: 18 June 2001

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

FAIRHOLD (2001) LIMITED Events

17 Aug 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

28 Aug 2015
Full accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 59 more events
15 Oct 2001
Registered office changed on 15/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
10 Sep 2001
New secretary appointed
10 Sep 2001
New director appointed
07 Aug 2001
Company name changed hillgate (244) LIMITED\certificate issued on 07/08/01
18 Jun 2001
Incorporation

FAIRHOLD (2001) LIMITED Charges

19 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Guarantee & debenture
Delivered: 12 July 2005
Status: Satisfied on 22 October 2005
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Supplemental debenture (supplemental to a debenture dated 13 december 2001)
Delivered: 3 January 2003
Status: Satisfied on 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch
Description: Leasehold property the foundry manchester part of t/n…
2 August 2002
Supplemental debenture
Delivered: 7 August 2002
Status: Satisfied on 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch
Description: L/H property the icon building 129 grosvenor road pimlico…
13 December 2001
Debenture
Delivered: 18 December 2001
Status: Satisfied on 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch
Description: All that property being part of the angel on the green…