FAIRGATE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6TE

Company number 02317867
Status Active
Incorporation Date 16 November 1988
Company Type Private Limited Company
Address 22-24 ELY PLACE, LONDON, EC1N 6TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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 twenty-four events have happened. The last three records are Auditor's resignation; Auditor's resignation; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of FAIRGATE INVESTMENTS LIMITED are www.fairgateinvestments.co.uk, and www.fairgate-investments.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 Investments Limited is a Private Limited Company. The company registration number is 02317867. Fairgate Investments Limited has been working since 16 November 1988. The present status of the company is Active. The registered address of Fairgate Investments Limited is 22 24 Ely Place London Ec1n 6te. . AKINDELE, Chief Labode 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, Labode Oladimaji, Chief 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 "Development of building projects".


Current Directors

Director
AKINDELE, Chief Labode
Appointed Date: 05 May 2012
92 years old

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, Labode Oladimaji, Chief
Resigned: 05 May 2012
92 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 INVESTMENTS LIMITED Events

07 Mar 2017
Auditor's resignation
07 Mar 2017
Auditor's resignation
18 Nov 2016
Confirmation statement made on 16 November 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 114 more events
18 Jan 1989
Nc inc already adjusted

16 Jan 1989
Registered office changed on 16/01/89 from: 1ST floor offices 8-10 stamford hill london

16 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Jan 1989
Accounting reference date notified as 31/12

16 Nov 1988
Incorporation

FAIRGATE INVESTMENTS LIMITED Charges

12 December 2012
Debenture
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 22-24 ely place london t/no's LN59874 and…
8 May 2012
Security assighnment
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right title benefit and interest in the assigned…
8 May 2012
Security assignment
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right title benefit and interest in the assigned…
8 May 2012
Deed of legal charge
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a land and buildings on the north side of…
8 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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 land and buildings on the north west side of…
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 22-24 ely place london t/n's LN60552 and…
26 February 2002
Deed of legal charge
Delivered: 15 March 2002
Status: Satisfied on 2 May 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings on the north-west side of braunstone…
26 February 2002
Deed of assignment
Delivered: 15 March 2002
Status: Satisfied on 2 May 2012
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights titles benefits and interests of the company…
21 December 2001
Floating charge
Delivered: 3 January 2002
Status: Satisfied on 2 May 2012
Persons entitled: Woolwich PLC
Description: By way of floating charge all the company's present and…
21 December 2001
Mortgage
Delivered: 3 January 2002
Status: Satisfied on 2 May 2012
Persons entitled: Woolwich PLC
Description: 22-24 ely place, london, EC1 t/nos LN59874, LN60552 and…
30 March 2001
Fixed and floating charge
Delivered: 5 April 2001
Status: Satisfied on 2 May 2012
Persons entitled: Britannia Building Society
Description: F/Hold property known as the asda superstore south west…
14 February 1991
Debenture
Delivered: 19 February 1991
Status: Satisfied on 3 April 2001
Persons entitled: Banque Indosuez.
Description: Fixed and floating charges over the undertaking and all…