FAIRGATE ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6TE

Company number 02314954
Status Active
Incorporation Date 9 November 1988
Company Type Private Limited Company
Address 22-24 ELY PLACE, LONDON, EC1N 6TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Auditor's resignation; Auditor's resignation; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of FAIRGATE ESTATES LIMITED are www.fairgateestates.co.uk, and www.fairgate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve 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 Estates Limited is a Private Limited Company. The company registration number is 02314954. Fairgate Estates Limited has been working since 09 November 1988. The present status of the company is Active. The registered address of Fairgate Estates 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 "Buying and selling of own 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 ESTATES LIMITED Events

07 Mar 2017
Auditor's resignation
07 Mar 2017
Auditor's resignation
21 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 123 more events
19 Jan 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1988
Registered office changed on 21/12/88 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

21 Dec 1988
Accounting reference date notified as 31/12

09 Nov 1988
Incorporation

FAIRGATE ESTATES LIMITED Charges

12 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: F/H property k/a 78 new oxford street london t/no NGL449071…
12 July 2006
Deed of rental assignment
Delivered: 15 July 2006
Status: Satisfied on 19 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…
12 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied on 19 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 76, 78, 80 & 82 station road west wickham and 84 station…
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 76,78,80 & 82 station road, west wickham, t/n…
23 January 2004
Mortgage
Delivered: 24 January 2004
Status: Satisfied on 25 November 2010
Persons entitled: Bristol & West PLC
Description: Property k/a 76,78,80,82 station road, west wickham, t/n…
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 fairgate house 78 and 78A new oxford street…
21 December 2001
Deed of intercharge
Delivered: 8 January 2002
Status: Satisfied on 2 November 2012
Persons entitled: Woolwich PLC
Description: All that property k/a 78/78A new oxford street, london, EC1…
30 August 2000
Third party legal charge
Delivered: 9 September 2000
Status: Satisfied on 25 November 2010
Persons entitled: Woolwich PLC
Description: The property k/a 78/70A new oxford street london W1 and the…
19 July 2000
Third party legal charge
Delivered: 27 July 2000
Status: Satisfied on 2 November 2012
Persons entitled: Woolwich PLC
Description: Full title guarantee by way of legal mortgage f/h property…
10 April 1995
Assignment of rents
Delivered: 13 April 1995
Status: Satisfied on 27 July 2000
Persons entitled: The United Bank of Kuwait PLC
Description: All the company's right title benefit and interest in and…
10 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 1 June 2000
Persons entitled: The United Bank of Kuwait PLC
Description: The f/h properties fairgate house,kings road,tyseley…
10 April 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 23 August 2000
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all undertaking and assets…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 1 June 2000
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a 84 station road,west wickham,kent.t/n sgl…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 1 June 2000
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a 6 & 8 cherrydown avenue,chingford.t/n egl…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 10 August 2000
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a land fronting hay hall road & kings…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 1 June 2000
Persons entitled: N.M. Rothschild & Sons Limited
Description: 76,78,80 & 82 station road,west wickam,kent.t/n K186808 see…
10 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 24 April 1992
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property fronting hay hall road & kings road tyseley…