FAIRPORT (INVESTMENTS) LIMITED
LONDON VENDBYTE LIMITED

Hellopages » Greater London » Camden » EC1N 8QQ

Company number 03383859
Status Active
Incorporation Date 9 June 1997
Company Type Private Limited Company
Address 86 HATTON GARDEN, LONDON, EC1N 8QQ
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 ninety events have happened. The last three records are Termination of appointment of Jack Valmadonna Lunzer as a director on 18 December 2016; Director's details changed for Mr Geoffrey Charles Maryon Leggett on 30 September 2016; Full accounts made up to 31 October 2015. The most likely internet sites of FAIRPORT (INVESTMENTS) LIMITED are www.fairportinvestments.co.uk, and www.fairport-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairport Investments Limited is a Private Limited Company. The company registration number is 03383859. Fairport Investments Limited has been working since 09 June 1997. The present status of the company is Active. The registered address of Fairport Investments Limited is 86 Hatton Garden London Ec1n 8qq. . COCKRELL, David Malcolm is a Secretary of the company. LEGGETT, Geoffrey Charles Maryon is a Director of the company. TAYLOR, Simon Christopher is a Director of the company. Secretary TILLIN, Clive Patrick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GOLDBERG, Alison Ninette has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACOBSON, Philip Ronald has been resigned. Director LUNZER, Jack Valmadonna has been resigned. Director ROTHEM, Margaret Gioia has been resigned. Director WAIMAN, Myra Nicole has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COCKRELL, David Malcolm
Appointed Date: 28 November 2014

Director
LEGGETT, Geoffrey Charles Maryon
Appointed Date: 18 December 2000
80 years old

Director
TAYLOR, Simon Christopher
Appointed Date: 17 August 2010
65 years old

Resigned Directors

Secretary
TILLIN, Clive Patrick
Resigned: 28 November 2014
Appointed Date: 27 June 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 09 June 1997

Director
GOLDBERG, Alison Ninette
Resigned: 18 December 2000
Appointed Date: 27 June 1997
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 June 1997
Appointed Date: 09 June 1997

Director
JACOBSON, Philip Ronald
Resigned: 28 November 2011
Appointed Date: 19 May 2011
77 years old

Director
LUNZER, Jack Valmadonna
Resigned: 18 December 2016
Appointed Date: 27 June 1997
101 years old

Director
ROTHEM, Margaret Gioia
Resigned: 12 June 2003
Appointed Date: 18 December 2000
75 years old

Director
WAIMAN, Myra Nicole
Resigned: 18 December 2000
Appointed Date: 27 June 1997
74 years old

FAIRPORT (INVESTMENTS) LIMITED Events

21 Dec 2016
Termination of appointment of Jack Valmadonna Lunzer as a director on 18 December 2016
26 Oct 2016
Director's details changed for Mr Geoffrey Charles Maryon Leggett on 30 September 2016
21 Jul 2016
Full accounts made up to 31 October 2015
16 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 111.11

17 Jul 2015
Full accounts made up to 31 October 2014
...
... and 80 more events
09 Jul 1997
Particulars of mortgage/charge
09 Jul 1997
Particulars of mortgage/charge
09 Jul 1997
Particulars of mortgage/charge
03 Jul 1997
Registered office changed on 03/07/97 from: 120 east road london N1 6AA
09 Jun 1997
Incorporation

FAIRPORT (INVESTMENTS) LIMITED Charges

26 April 2015
Charge code 0338 3859 0009
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Reval Holdings Limited
Description: The property 86 hatton garden, london, EC1N 8QQ which is…
12 June 2009
Legal charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 24 and 26 leather lane london t/no:167692,399106 by way…
12 June 2009
Legal charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 86 hatton garden london t/no:299685 by way of fixed…
1 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 1 July 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 24 leather lane london borough of…
1 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 1 July 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 86 hatton garden london borough of…
1 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 1 July 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 26 leather lane london borough of…
1 July 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 1 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 26 hatton garden london EC1 t/n 339106.
1 July 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 1 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 86 hatton garden london EC1 t/n 299685.
1 July 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 1 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 hatton garden london EC1 t/n 167692.