FAIRHOLD PROPERTIES NO. 4 LIMITED
LONDON PEVEREL FREEHOLDS NO.4 LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 06371574
Status Active
Incorporation Date 14 September 2007
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 fifty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES13 ‐ Re-deed agreement documents 24/09/2015 RES13 ‐ Re-deed agreement documents 24/09/2015 . The most likely internet sites of FAIRHOLD PROPERTIES NO. 4 LIMITED are www.fairholdpropertiesno4.co.uk, and www.fairhold-properties-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one 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 Properties No 4 Limited is a Private Limited Company. The company registration number is 06371574. Fairhold Properties No 4 Limited has been working since 14 September 2007. The present status of the company is Active. The registered address of Fairhold Properties No 4 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. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCGILL, Christopher Charles 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: 14 September 2007
72 years old

Resigned Directors

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 14 September 2007

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 14 September 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 September 2007
Appointed Date: 14 September 2007

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

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 September 2007
Appointed Date: 14 September 2007

Persons With Significant Control

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

FAIRHOLD PROPERTIES NO. 4 LIMITED Events

19 Oct 2016
Confirmation statement made on 14 September 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
  • RES13 ‐ Re-deed agreement documents 24/09/2015

05 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

06 Jul 2015
Full accounts made up to 31 December 2014
...
... and 49 more events
20 Sep 2007
Director resigned
20 Sep 2007
New secretary appointed
20 Sep 2007
New director appointed
20 Sep 2007
Registered office changed on 20/09/07 from: 31 corsham street london N1 6DR
14 Sep 2007
Incorporation

FAIRHOLD PROPERTIES NO. 4 LIMITED Charges

8 May 2015
Charge code 0637 1574 0010
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: 84-86 romford road stratford london t/no EGL421579 please…
1 October 2008
Supplemental legal charge
Delivered: 14 October 2008
Status: Satisfied on 25 June 2015
Persons entitled: Aib Group (UK) PLC (Security Trustee)
Description: F/H of 90 flats, 5 commercial units and 2 housing…
1 October 2008
Deed of debenture
Delivered: 14 October 2008
Status: Satisfied on 25 June 2015
Persons entitled: Aib Group (UK) P.L.C. (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Supplemental legal charge
Delivered: 14 October 2008
Status: Satisfied on 25 June 2015
Persons entitled: Aib Group (UK) P.L.C. (Security Trustee)
Description: Oaklands park phase 2 coton park rugby t/n WK440532, park…
1 October 2008
Supplemental legal charge
Delivered: 14 October 2008
Status: Satisfied on 25 June 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 12-40 the waterfront exhall coventry and parking spaces…
4 July 2008
Supplemental legal charge
Delivered: 24 July 2008
Status: Satisfied on 11 October 2008
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: 14, 13, 12, 11, 10 onyx mews stratford london (for further…
3 July 2008
Supplemental legal charge
Delivered: 22 July 2008
Status: Satisfied on 11 October 2008
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Peverel the pavilion; masons hill and prospect place…
13 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 11 October 2008
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…
10 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 8 October 2008
Persons entitled: Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…