FAIRHOLD HOMES (NO.6) LIMITED
LONDON MCCARTHY & STONE INVESTMENT PROPERTIES NO.7 LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 03697440
Status Active
Incorporation Date 19 January 1999
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-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of FAIRHOLD HOMES (NO.6) LIMITED are www.fairholdhomesno6.co.uk, and www.fairhold-homes-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six 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 Homes No 6 Limited is a Private Limited Company. The company registration number is 03697440. Fairhold Homes No 6 Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Fairhold Homes No 6 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 Andrew 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 RAPLEY, Ian 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: 04 July 2003
72 years old

Resigned Directors

Secretary
RAPLEY, Ian Andrew
Resigned: 27 December 2012
Appointed Date: 17 March 2011

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 04 July 2003

Secretary
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Resigned: 04 July 2003
Appointed Date: 19 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

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
MCCARTHY & STONE (GROUP SERVICES) LIMITED
Resigned: 04 July 2003
Appointed Date: 19 January 1999

Director
MCCARTHY & STONE CORPORATE SERVICES LIMITED
Resigned: 04 July 2003
Appointed Date: 19 January 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Fairhold Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

FAIRHOLD HOMES (NO.6) LIMITED Events

27 Feb 2017
Confirmation statement made on 19 January 2017 with updates
24 May 2016
Full accounts made up to 31 October 2015
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

08 May 2015
Full accounts made up to 31 October 2014
04 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 85 more events
22 Jan 1999
Director resigned
22 Jan 1999
Secretary resigned
22 Jan 1999
New secretary appointed;new director appointed
22 Jan 1999
New director appointed
19 Jan 1999
Incorporation

FAIRHOLD HOMES (NO.6) LIMITED Charges

30 March 2006
Security trust and intercreditor deed
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: By way of first fixed security the real property original…
1 November 2004
Deed of debenture
Delivered: 8 November 2004
Status: Satisfied on 7 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland the Security Trustee
Description: Fixed and floating charges over the undertaking and all…
22 June 2004
Deed of debenture
Delivered: 6 July 2004
Status: Satisfied on 7 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries)
Description: Pendene court 253 penn road wolverhampton west midlands t/n…
16 October 2003
Deed of debenture
Delivered: 27 October 2003
Status: Satisfied on 7 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: F/H pendene court 253 penn road wolverhampton west midlands…
16 October 2003
Composite deed of debenture
Delivered: 27 October 2003
Status: Satisfied on 7 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Debenture
Delivered: 23 July 2003
Status: Satisfied on 15 November 2003
Persons entitled: Hsh Nordbank Ag
Description: Fixed and floating charges over the undertaking and all…