Company number 02280392
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 22-24 ELY PLACE, LONDON, EC1N 6TE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FAIRGATE ENTERPRISES LIMITED are www.fairgateenterprises.co.uk, and www.fairgate-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five 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 Enterprises Limited is a Private Limited Company.
The company registration number is 02280392. Fairgate Enterprises Limited has been working since 26 July 1988.
The present status of the company is Active. The registered address of Fairgate Enterprises 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 ADELEKE, Gbola 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 "Dormant Company".
Current Directors
Resigned Directors
Secretary
ADELEKE, Gbola
Resigned: 14 February 2000
Appointed Date: 15 December 1994
Director
ADELEKE, Gbola
Resigned: 08 May 1996
Appointed Date: 15 December 1994
74 years old
Director
ARNI, Michael
Resigned: 06 May 2002
Appointed Date: 23 December 1997
72 years old
Director
KOLOWSKI, Rene
Resigned: 23 December 1997
Appointed Date: 08 May 1996
100 years old
Persons With Significant Control
Fairgate Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FAIRGATE ENTERPRISES LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 26 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
20 Aug 2015
Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015
...
... and 105 more events
01 Mar 1989
Registered office changed on 01/03/89 from: 84 stamford hill london N16 6XS
01 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Mar 1989
Accounting reference date notified as 31/12
28 Feb 1989
Wd 16/02/89 ad 08/02/89--------- £ si 98@1=98 £ ic 2/100
19 July 2000
Third party legal charge
Delivered: 27 July 2000
Status: Satisfied
on 2 November 2012
Persons entitled: Woolwich PLC
Description: F/H land & buildings on the south east side of clarendon…
10 April 1995
Assignment of rents
Delivered: 13 April 1995
Status: Satisfied
on 23 August 2000
Persons entitled: The United Bank of Kuwait PLC
Description: All rights,title,benefit and interest in all rents,licence…
10 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied
on 1 June 2000
Persons entitled: The United Bank of Kuwait PLC
Description: F/Hold land/blds on the south east side of clarendon…
10 April 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied
on 23 August 2000
Persons entitled: The United Bank of Kuwait PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1990
Debenture
Delivered: 19 January 1990
Status: Satisfied
on 27 July 2000
Persons entitled: Banque Indosuez
Description: L/H property k/a: chandos house 2 queen anne streeet and 10…
20 October 1989
Debenture
Delivered: 2 November 1989
Status: Satisfied
on 10 January 1990
Persons entitled: Bankers Trust Company
Description: L/H premises k/a chandos house 2 queen anne street and 10…
21 July 1989
Debenture
Delivered: 31 July 1989
Status: Satisfied
on 10 January 1990
Persons entitled: Bankers Trustee Company Limited
Description: Floating charge over undertaking & all assets of the…