FAIRHOLD HOLDINGS (2003) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX
Company number 04762002
Status Active
Incorporation Date 13 May 2003
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 ninety-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 90 ; Full accounts made up to 31 December 2014. The most likely internet sites of FAIRHOLD HOLDINGS (2003) LIMITED are www.fairholdholdings2003.co.uk, and www.fairhold-holdings-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine 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 Holdings 2003 Limited is a Private Limited Company. The company registration number is 04762002. Fairhold Holdings 2003 Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Fairhold Holdings 2003 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. Secretary WOLFSON, Alan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary OVALSEE LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director RAPLEY, Ian has been resigned. Director RAPLEY, Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED 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: 13 May 2003
72 years old

Resigned Directors

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 13 May 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Secretary
OVALSEE LIMITED
Resigned: 12 September 2008
Appointed Date: 28 March 2008

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

Director
RAPLEY, Ian
Resigned: 28 June 2005
Appointed Date: 30 March 2005
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

FAIRHOLD HOLDINGS (2003) LIMITED Events

18 Aug 2016
Group of companies' accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 90

01 Sep 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 90

06 Oct 2014
Group of companies' accounts made up to 31 December 2013
...
... and 89 more events
14 Jun 2003
Director resigned
14 Jun 2003
New director appointed
14 Jun 2003
New secretary appointed
14 Jun 2003
Registered office changed on 14/06/03 from: 31 corsham street, london, N1 6DR
13 May 2003
Incorporation

FAIRHOLD HOLDINGS (2003) 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
Debenture
Delivered: 12 July 2005
Status: Satisfied on 22 October 2005
Persons entitled: Deutsche Postbank Ag as Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Charge over shares
Delivered: 30 December 2003
Status: Satisfied on 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag, London Branch
Description: The original securities, all other securities present and…
7 July 2003
Charge over shares
Delivered: 24 July 2003
Status: Satisfied on 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen A.G.
Description: The original securities, all other securities, all…
7 July 2003
Debenture
Delivered: 14 July 2003
Status: Satisfied on 5 July 2005
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: Fixed and floating charges over the undertaking and all…