FAIRHOLD HOMES (NO. 16) LIMITED
LONDON MCCARTHY & STONE INVESTMENT PROPERTIES NO.20 LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 05647471
Status Active
Incorporation Date 7 December 2005
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 seventy-seven events have happened. The last three records are Confirmation statement made on 7 December 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 HOMES (NO. 16) LIMITED are www.fairholdhomesno16.co.uk, and www.fairhold-homes-no-16.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten 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 Homes No 16 Limited is a Private Limited Company. The company registration number is 05647471. Fairhold Homes No 16 Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Fairhold Homes No 16 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 RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary MCCARTHY & STONE (GROUP SERVICES) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WATSON, Michael David has been resigned. Director MCCARTHY & STONE (GROUP SERVICES) LIMITED has been resigned. Director MCCARTHY & STONE CORPORATE SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES 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: 28 July 2014
72 years old

Resigned Directors

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 31 May 2007

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 31 May 2007

Secretary
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Resigned: 31 May 2007
Appointed Date: 07 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

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

Director
PROCTER, William Kenneth
Resigned: 14 June 2013
Appointed Date: 31 May 2007
72 years old

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

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

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

Director
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Resigned: 31 May 2007
Appointed Date: 07 December 2005

Director
MCCARTHY & STONE CORPORATE SERVICES LIMITED
Resigned: 31 May 2007
Appointed Date: 07 December 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

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

FAIRHOLD HOMES (NO. 16) LIMITED Events

21 Dec 2016
Confirmation statement made on 7 December 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
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

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

...
... and 67 more events
16 Dec 2005
New secretary appointed;new director appointed
16 Dec 2005
New director appointed
16 Dec 2005
Secretary resigned
16 Dec 2005
Director resigned
07 Dec 2005
Incorporation

FAIRHOLD HOMES (NO. 16) LIMITED Charges

12 March 2015
Charge code 0564 7471 0006
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Land on the north side of earlham road norwich t/no NK80861…
28 November 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the First Facility Beneficiaries (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
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 (Security Trustee)
Description: All security created by the chargor with full title…
5 August 2008
Supplemental legal charge
Delivered: 11 August 2008
Status: Satisfied on 4 April 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and Each Other Finance Party (Security Trustee)
Description: Carn brea court trevithick road cambourne t/no CL238282.
30 November 2007
Debenture
Delivered: 17 December 2007
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 charges over the undertaking and all…
31 May 2007
Deed of debenture
Delivered: 13 June 2007
Status: Satisfied on 6 December 2007
Persons entitled: Hsh Nordbank Ag
Description: Fixed and floating charges over the undertaking and all…