FAIRHOLD LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX

Company number 03007876
Status Active
Incorporation Date 9 January 1995
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 one hundred and sixty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 990,000 . The most likely internet sites of FAIRHOLD LIMITED are www.fairhold.co.uk, and www.fairhold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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 Limited is a Private Limited Company. The company registration number is 03007876. Fairhold Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Fairhold 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 HARDEN, Mark Stjohn has been resigned. Secretary HARYOTT, Jane Louise has been resigned. Secretary HUTCHINSON, Ian Graham has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary KOUKOU, Abe has been resigned. Secretary OP SECRETARIES LIMITED has been resigned. Secretary PROCTER, William Kenneth has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary TAMOSIUS, Alwin Martin has been resigned. Secretary THOMAS, Lesley Amanda has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLOWE, Richard Saul has been resigned. Director HARDEN, Mark Stjohn has been resigned. Director HARYOTT, Jane Louise has been resigned. Director LAWTON, Nicholas has been resigned. Director MCGILL, Christopher Charles has been resigned. Director RAPLEY, Ian has been resigned. Director SPIRO, Robin Myer has been resigned. Director STANNARD, Joanne has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Nominee Director INSTANT COMPANIES 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: 02 September 1996
72 years old

Resigned Directors

Secretary
HARDEN, Mark Stjohn
Resigned: 02 December 1999
Appointed Date: 09 July 1999

Secretary
HARYOTT, Jane Louise
Resigned: 10 February 1995
Appointed Date: 06 February 1995

Secretary
HUTCHINSON, Ian Graham
Resigned: 31 January 1997
Appointed Date: 01 April 1996

Secretary
INGHAM, Michael Harry Peter
Resigned: 03 March 2003
Appointed Date: 20 July 2001

Secretary
INGHAM, Michael Harry Peter
Resigned: 13 December 1997
Appointed Date: 10 February 1995

Secretary
KOUKOU, Abe
Resigned: 24 May 2000
Appointed Date: 30 March 2000

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

Secretary
PROCTER, William Kenneth
Resigned: 13 October 1997
Appointed Date: 05 March 1997

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

Secretary
TAMOSIUS, Alwin Martin
Resigned: 04 March 1997
Appointed Date: 01 February 1997

Secretary
THOMAS, Lesley Amanda
Resigned: 20 July 2001
Appointed Date: 22 May 2000

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

Secretary
WOLFSON, Alan
Resigned: 09 July 1999
Appointed Date: 13 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1995
Appointed Date: 09 January 1995

Director
CARLOWE, Richard Saul
Resigned: 14 March 2000
Appointed Date: 21 October 1999
59 years old

Director
HARDEN, Mark Stjohn
Resigned: 02 December 1999
Appointed Date: 28 July 1998
65 years old

Director
HARYOTT, Jane Louise
Resigned: 10 February 1995
Appointed Date: 06 February 1995
55 years old

Director
LAWTON, Nicholas
Resigned: 17 March 2000
Appointed Date: 21 October 1999
63 years old

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
SPIRO, Robin Myer
Resigned: 25 August 1999
Appointed Date: 05 May 1995
94 years old

Director
STANNARD, Joanne
Resigned: 10 February 1995
Appointed Date: 06 February 1995
62 years old

Director
TCHENGUIZ, Robert
Resigned: 30 July 1999
Appointed Date: 10 February 1995
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 30 July 1999
Appointed Date: 10 February 1995
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1995
Appointed Date: 09 January 1995

Persons With Significant Control

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

FAIRHOLD LIMITED Events

31 Jan 2017
Confirmation statement made on 9 January 2017 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 990,000

28 Aug 2015
Full accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 990,000

...
... and 150 more events
15 Feb 1995
New director appointed

13 Feb 1995
Director resigned;new director appointed

13 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

13 Feb 1995
Registered office changed on 13/02/95 from: 1 mitchell lane bristol BS1 6BU

09 Jan 1995
Incorporation

FAIRHOLD 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…
1 November 2004
Deed of debenture
Delivered: 8 November 2004
Status: Satisfied on 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Deed of debenture
Delivered: 13 February 2001
Status: Satisfied on 17 July 2003
Persons entitled: Abbey National Treasury Services PLC (The "Bank")
Description: Fixed charge any f/h or l/h property plant and machinery…
1 February 2001
Share pledge
Delivered: 9 February 2001
Status: Satisfied on 17 July 2003
Persons entitled: Abbey National Treasury Services PLC
Description: The shares and the related rights. See the mortgage charge…
1 February 2001
Bond and floating charge
Delivered: 9 February 2001
Status: Satisfied on 17 July 2003
Persons entitled: Abbey National Treasury Services PLC
Description: The whole of the. Undertaking and all property and assets…
11 February 1999
A standard security which was presented for registration in scotland on 04/03/99
Delivered: 17 March 1999
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock PLC
Description: Plot or area of ground situated on the west side of…
4 September 1997
A standard security which was presented for registration in scotland on 25TH september 1997 and
Delivered: 2 October 1997
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: The subjects described (primo) and (secondo) together with…
4 September 1997
A standard security which was presented for registration in scotland on 24TH september 1997 and
Delivered: 2 October 1997
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: The land and estate of milton and others in the county of…
4 September 1997
Bond and floating charge
Delivered: 24 September 1997
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: Undertaking and all property and assets present and future…
17 March 1997
Standard security presented for registration in scotland
Delivered: 2 April 1997
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: The dominium directum of all and whole those three hundred…
19 May 1996
Mortgage debenture
Delivered: 9 June 1996
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: All those registered ground rents contained in the schedule…
19 May 1996
Mortgage debenture
Delivered: 9 June 1996
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: All those registered ground rents contained in the schedule…
19 May 1996
Mortgage debenture
Delivered: 9 June 1996
Status: Satisfied on 25 September 2001
Persons entitled: Orthern Rock Building Society
Description: All those unregistered rentcharges contained in the…
30 November 1995
Standard security
Delivered: 21 December 1995
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: (First) all and whole the superiorities of properties…
25 October 1995
Legal charge
Delivered: 10 November 1995
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: F/Hold properties and ground rents as per the schedule. See…
2 October 1995
Mortgage debenture
Delivered: 20 October 1995
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: Floating charge over all undertaking other property and…
2 October 1995
Mortgage debenture
Delivered: 20 October 1995
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: Land situate in garston liverpool merseyside and all that…
25 July 1995
Mortgage debenture
Delivered: 11 August 1995
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: Fixed and floating charges over the undertaking and all…
2 June 1995
Legal charge
Delivered: 14 June 1995
Status: Satisfied on 25 September 2001
Persons entitled: Northern Rock Building Society
Description: Various ground rents and rent charges relating to the…