Company number 02290941
Status Active
Incorporation Date 30 August 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
Phone, email, etc
Since the company registration one hundred and forty-nine 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 SECURITIES LIMITED are www.fairgatesecurities.co.uk, and www.fairgate-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two 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 Securities Limited is a Private Limited Company.
The company registration number is 02290941. Fairgate Securities Limited has been working since 30 August 1988.
The present status of the company is Active. The registered address of Fairgate Securities 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 HARTMAN, 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
Resigned Directors
Secretary
ADELEKE, Gbola
Resigned: 14 February 2000
Appointed Date: 05 April 1995
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 Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FAIRGATE SECURITIES LIMITED Events
12 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: F/H property k/a phase 3 the drove newhaven t/no ESX64263…
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…
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: 86A, 88 & 90 station road west wickham t/no K160957…
23 January 2004
Mortgage
Delivered: 24 January 2004
Status: Satisfied
on 2 November 2012
Persons entitled: Bristol & West PLC
Description: Property k/a 86A, 88 & 90 station road, west wickham, t/n…
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 86A, 88 & 90 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 unit 1E hawthorn estate (also k/a phase iii…
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 unit 1, phase iii, drove industrial…
19 July 2000
Third party legal charge
Delivered: 27 July 2000
Status: Satisfied
on 2 November 2012
Persons entitled: Woolwich PLC
Description: The property k/a all that f/h property being land and…
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 rights title and interest in and to all…
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 phase iii,the drove industrial estate…
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 26 April 1997
Persons entitled: N.M. Rothschild & Sons Limited ("the Banks" )
Description: F/H property k/a east side of clarendon st. Earlsdon t/n…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied
on 26 April 1997
Persons entitled: N.M. Rothschild & Sons Limited ("the Bank" )
Description: F/H property k/a phase 111, the drove ind: estate newhaven…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied
on 26 April 1997
Persons entitled: N.M. Rothschild & Sons Limited ( the Bank )
Description: F/H property k/a 86A/88/90 station road west wickham kent…
31 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied
on 26 April 1997
Persons entitled: N M Rothschild & Sons Limited ( the Bank )
Description: F/H property k/a land and buildings at north of selinas…
8 May 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied
on 22 November 1989
Persons entitled: N M Rothchild & Sons Limited
Description: F/H property k/a 78 & 78A new oxford street london title no…
8 March 1989
Legal charge charge over deposit
Delivered: 10 March 1989
Status: Satisfied
on 24 April 1992
Persons entitled: N.M. Rothschild & Sons Limited
Description: All of the company's right, title & interest arising out of…
8 March 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied
on 24 April 1992
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a 869/88/90 station road, west wickham kent…
7 November 1988
Fist legal charge
Delivered: 23 November 1988
Status: Satisfied
on 13 May 1992
Description: By way of first legal mortgage f/h property k/a whilem…
7 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied
on 24 April 1992
Persons entitled: N M Ruthschild & Sons LTD
Description: By way of first legal mortgage f/h property k/a land &…
7 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied
on 24 April 1992
Persons entitled: N.M Ruthschild & Sons LTD
Description: By way of first legal mortgage f/h property k/a land &…
7 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied
on 24 April 1992
Persons entitled: N.M. Ruthschild & Sons LTD
Description: By way of first legal mortgage f/h property k/a land &…
3 October 1988
Legal charge
Delivered: 6 October 1988
Status: Satisfied
on 22 November 1989
Persons entitled: N.M. Rothschild & Sons Limited
Description: By way of legal mortgage f/h, property k/a 364-366 high…
3 October 1988
Charge over deposit
Delivered: 6 October 1988
Status: Satisfied
on 24 April 1992
Persons entitled: N.M. Rothschild & Sons Limited
Description: All right title & interest in a deposit account no FS72/D4…