FAIRHOLD FREEHOLDS NO.2 LIMITED
LONDON PEVEREL FREEHOLDS NO.2 LIMITED SHELFCO (NO.1229) LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 03229749
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address MOLTENO HOUSE, 302 REGENTS PARK ROAD, 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 one hundred and forty-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Michael David Watson as a director on 12 April 2016. The most likely internet sites of FAIRHOLD FREEHOLDS NO.2 LIMITED are www.fairholdfreeholdsno2.co.uk, and www.fairhold-freeholds-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two 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 Freeholds No 2 Limited is a Private Limited Company. The company registration number is 03229749. Fairhold Freeholds No 2 Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Fairhold Freeholds No 2 Limited is Molteno House 302 Regents Park Road 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. Secretary BAGLEY, Richard David Francis has been resigned. Secretary DALBY, Martin Lee has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary PEVEREL SECRETARIAL LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CUMMINGS, Philip James has been resigned. Director DALBY, Martin Lee has been resigned. Director DAVEY, Andrew Jonathan has been resigned. Director EDWARDS, David Charles has been resigned. Director GASTON, Michael John has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MIDDLEBURGH, Lee Eamon has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PROCTER, William Kenneth has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WADLOW, Catriona Ann has been resigned. Director WATSON, Michael David 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: 19 October 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 28 July 2014
72 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 02 January 2002

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 07 November 1996

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 07 November 1996
Appointed Date: 26 July 1996

Secretary
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 02 January 2007

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 25 October 2011

Secretary
WOLFSON, Alan
Resigned: 31 March 2011
Appointed Date: 14 September 2007

Secretary
PEVEREL SECRETARIAL LIMITED
Resigned: 25 October 2011
Appointed Date: 14 July 2011

Director
BANNISTER, Nigel Gordon
Resigned: 31 March 2011
Appointed Date: 07 November 1996
72 years old

Director
CUMMINGS, Philip James
Resigned: 25 October 2011
Appointed Date: 28 June 2011
50 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 07 November 1996
68 years old

Director
DAVEY, Andrew Jonathan
Resigned: 25 October 2011
Appointed Date: 28 June 2011
64 years old

Director
EDWARDS, David Charles
Resigned: 14 July 2011
Appointed Date: 24 January 2008
68 years old

Director
GASTON, Michael John
Resigned: 11 June 2010
Appointed Date: 31 May 2007
66 years old

Director
MCGILL, Christopher Charles
Resigned: 21 March 2011
Appointed Date: 24 August 2009
65 years old

Director
MIDDLEBURGH, Lee Eamon
Resigned: 25 October 2011
Appointed Date: 28 June 2011
69 years old

Nominee Director
MIKJON LIMITED
Resigned: 07 November 1996
Appointed Date: 26 July 1996

Director
PROCTER, William Kenneth
Resigned: 14 June 2013
Appointed Date: 19 October 2011
72 years old

Director
PROCTER, William Kenneth
Resigned: 02 September 2010
Appointed Date: 31 May 2007
72 years old

Director
RAPLEY, Ian
Resigned: 31 March 2011
Appointed Date: 14 September 2007
62 years old

Director
RUTHERFORD, Keith Charles
Resigned: 24 January 2008
Appointed Date: 16 December 1999
73 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 08 January 2010
Appointed Date: 18 November 2009
68 years old

Director
WADLOW, Catriona Ann
Resigned: 25 October 2011
Appointed Date: 28 June 2011
64 years old

Director
WATSON, Michael David
Resigned: 12 April 2016
Appointed Date: 14 June 2013
66 years old

Persons With Significant Control

Dellmes Gr Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRHOLD FREEHOLDS NO.2 LIMITED Events

24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Termination of appointment of Michael David Watson as a director on 12 April 2016
05 Nov 2015
Resolutions
  • RES13 ‐ Re-deed agreement documents conflict of int 24/09/2015
  • RES13 ‐ Re-deed agreement documents conflict of int 24/09/2015

17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

...
... and 136 more events
09 Dec 1996
New director appointed
09 Dec 1996
Registered office changed on 09/12/96 from: 50 stratton street london W1X 6NX
09 Dec 1996
Director resigned
09 Dec 1996
Secretary resigned
26 Jul 1996
Incorporation

FAIRHOLD FREEHOLDS NO.2 LIMITED Charges

12 March 2015
Charge code 0322 9749 0011
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Land at the village shipston-on-stour t/no WK412303 please…
28 November 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Agent)
Description: All rental income and all other sums, the relevant…
28 November 2011
Debenture
Delivered: 19 December 2011
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the First Facilty Beneficiaries (Security Agent)
Description: All rental income and all other sums, the relevant…
25 October 2011
Supplemental legal charge
Delivered: 8 November 2011
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party
Description: All the right title and interest(if any) present and future…
25 October 2011
Debenture
Delivered: 3 November 2011
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Agent for the Beneficiaries (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
A supplemental legal charge
Delivered: 15 April 2009
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Area 6 locking castle moor lane weston-super-mare t/no…
1 April 2009
A supplemental legal charge
Delivered: 15 April 2009
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: L/H and buildings at new road brentwood k/a flats at becket…
11 November 2008
Supplemental legal charge
Delivered: 14 November 2008
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC
Description: F/H flat 1 blackwall way london t/n EGL527743. F/h flat 2…
4 July 2008
Supplemental legal charge
Delivered: 24 July 2008
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC Acting as Agent and Security Trustee for Itself and on Behalf of Each of the Finance Parties (The Security Trustee)
Description: Its right, title and interest in and to the legally…
13 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party
Description: Fixed and floating charge over all property and assets…
30 November 2007
Composite debenture (opco group)
Delivered: 6 December 2007
Status: Satisfied on 7 March 2008
Persons entitled: Capita Trust Company Limited (Security Trustee)
Description: For details of properties charged please refer to form 395…