FAIRGATE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6TE

Company number 02297681
Status Active
Incorporation Date 19 September 1988
Company Type Private Limited Company
Address 22-24 ELY PLACE, LONDON, EC1N 6TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Auditor's resignation; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of FAIRGATE DEVELOPMENTS LIMITED are www.fairgatedevelopments.co.uk, and www.fairgate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairgate Developments Limited is a Private Limited Company. The company registration number is 02297681. Fairgate Developments Limited has been working since 19 September 1988. The present status of the company is Active. The registered address of Fairgate Developments Limited is 22 24 Ely Place London Ec1n 6te. . AKINDELE, Labode Oladimaji, Chief is a Director of the company. AKINDELE, Rosaline Atema is a Director of the company. Secretary ADELEKE, Gbola has been resigned. Secretary BIRD, Brian Richard has been resigned. Secretary KANAGARATNAM, Ratnajothy has been resigned. Secretary PETRI, Nicholas Willem Christian has been resigned. Secretary SAEED, Sheikh Mohamed has been resigned. Director ADETUNJI, Ibidun Modasola has been resigned. Director AKINDELE, Oluwatoyin Omobola has been resigned. Director ARNI, Michael has been resigned. Director HARTMANN, Alfred, Dr has been resigned. Director KALIN, Urs Peter, Dr has been resigned. Director KOLOWSKI, Rene has been resigned. Director PARKER, Robert Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
AKINDELE, Rosaline Atema
Appointed Date: 06 May 2002
72 years old

Resigned Directors

Secretary
ADELEKE, Gbola
Resigned: 14 February 2000
Appointed Date: 05 April 1995

Secretary
BIRD, Brian Richard
Resigned: 14 October 2000
Appointed Date: 14 February 2000

Secretary
KANAGARATNAM, Ratnajothy
Resigned: 31 July 2015
Appointed Date: 31 July 2006

Secretary
PETRI, Nicholas Willem Christian
Resigned: 05 April 1995

Secretary
SAEED, Sheikh Mohamed
Resigned: 18 August 2006
Appointed Date: 10 October 2000

Director
ADETUNJI, Ibidun Modasola
Resigned: 05 May 2012
Appointed Date: 17 August 2006
60 years old

Director
AKINDELE, Oluwatoyin Omobola
Resigned: 21 July 2006
Appointed Date: 06 May 2002
63 years old

Director
ARNI, Michael
Resigned: 06 May 2002
Appointed Date: 23 December 1997
72 years old

Director
HARTMANN, Alfred, Dr
Resigned: 25 April 1995
102 years old

Director
KALIN, Urs Peter, Dr
Resigned: 06 May 2002
Appointed Date: 23 December 1997
69 years old

Director
KOLOWSKI, Rene
Resigned: 23 December 1997
Appointed Date: 08 May 1996
100 years old

Director
PARKER, Robert Andrew
Resigned: 15 July 1996
Appointed Date: 04 April 1995
86 years old

Persons With Significant Control

Fairgate Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRGATE DEVELOPMENTS LIMITED Events

07 Mar 2017
Auditor's resignation
07 Mar 2017
Auditor's resignation
11 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
05 May 2016
Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 126 more events
04 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1988
Registered office changed on 04/11/88 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

04 Nov 1988
Accounting reference date notified as 31/12

03 Nov 1988
Particulars of mortgage/charge

19 Sep 1988
Incorporation

FAIRGATE DEVELOPMENTS LIMITED Charges

12 December 2012
Floating charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: By way of first floating charge all assets and undertaking…
12 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: F/H property k/a 27 the concourse brunel centre bletchley…
12 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied on 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 27 concourse brunel centre bletchley and 867-879 (odd…
12 July 2006
Deed of rental assignment
Delivered: 15 July 2006
Status: Satisfied on 20 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
2 May 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a 390 to 400 (even numbers), high road, wembley…
2 May 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a car park at the back of 390 to 400 (even…
2 May 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a land on the north side of high road, wembley…
23 January 2004
Deed of rental assignment
Delivered: 24 January 2004
Status: Satisfied on 2 November 2012
Persons entitled: Bristol & West PLC
Description: Property k/a 27 the concourse, brunel centre, bletchley…
23 January 2004
Mortgage
Delivered: 24 January 2004
Status: Satisfied on 2 November 2012
Persons entitled: Bristol & West PLC
Description: Property k/a 27 the concourse, brunel centre, bletchley…
22 January 2004
Third party charge deed
Delivered: 28 January 2004
Status: Satisfied on 5 October 2011
Persons entitled: Northern Rock PLC
Description: F/H property sunley house oxford road aylesbury t/n…
21 December 2001
Deed of intercharge
Delivered: 3 January 2002
Status: Satisfied on 2 November 2012
Persons entitled: Woolwich PLC
Description: All that property k/a sunley house, aylesbury, bucks, t/no…
19 July 2000
Third party legal charge
Delivered: 27 July 2000
Status: Satisfied on 2 November 2012
Persons entitled: Woolwich PLC
Description: All that f/h property k/a sunley house,oxford…
13 April 1999
Charge on cash deposit agreement
Delivered: 17 April 1999
Status: Satisfied on 27 July 2000
Persons entitled: Bristol & West PLC
Description: All sums which the depositor will credit to the deposit…
4 December 1998
Charge on cash deposit agreement
Delivered: 7 December 1998
Status: Satisfied on 27 July 2000
Persons entitled: Bristol & West PLC
Description: All sums which the depositor will credit to the deposit…
31 December 1993
Debenture
Delivered: 15 January 1994
Status: Satisfied on 10 August 2000
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Mortgage deed
Delivered: 15 January 1994
Status: Satisfied on 1 June 2000
Persons entitled: Bristol & West Building Society
Description: 27 the concourse,brunel centre,bletchley bucks.867-879(odd)…
2 June 1989
Legal charge
Delivered: 5 June 1989
Status: Satisfied on 1 June 2000
Persons entitled: Banque Nationale De Paris PLC
Description: All that f/h property k/a 390/400 (even numbers) high road…
13 January 1989
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 1 June 2000
Persons entitled: Banque Nationale De Paris PLC
Description: Leasehold premises being shop units 2/6 inclusive 867/879…
13 January 1989
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 1 June 2000
Persons entitled: Banque Nationale De Paris PLC
Description: Freehold property k/a 867/879 (odd numbers) high road…
24 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 1 June 2000
Persons entitled: Banque Nationale De Paris PLC
Description: F/H property k/a sunley house oxford road, aylesbury…
2 November 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 1 June 2000
Persons entitled: Banque Nationale De Pains PLC
Description: F/H property k/a 27 the concourse brunel centre bletchley…