FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED
MIDDLESEX CABOT HOMES (SOUTH WEST) LIMITED CABOT HOMES (SOUTH WALES) LIMITED EDWARD WARE NEW HOMES (SOUTH WALES) LIMITED MISLEX (253) LIMITED

Hellopages » Greater London » Enfield » EN2 0BY

Company number 03870272
Status Active
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address 50 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017; Registration of charge 038702720018, created on 20 January 2017; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED are www.fairviewnewhomesdevelopments.co.uk, and www.fairview-new-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Fairview New Homes Developments Limited is a Private Limited Company. The company registration number is 03870272. Fairview New Homes Developments Limited has been working since 02 November 1999. The present status of the company is Active. The registered address of Fairview New Homes Developments Limited is 50 Lancaster Road Enfield Middlesex En2 0by. . HIDE, Susan Gaynor is a Secretary of the company. BLAKEY, Michael is a Director of the company. DULCKEN, Nicholas Martin is a Director of the company. GEE, Jeremy Simon is a Director of the company. HOLLIDAY, James Thomas is a Director of the company. MALTON, Gerald Anthony is a Director of the company. PATERSON, Richard James is a Director of the company. WALKER, Michael Raymond is a Director of the company. WILLIAMS, Robert Kenneth is a Director of the company. Secretary PORTER, Steven Edward has been resigned. Secretary PORTER, Steven Edward has been resigned. Secretary SIDDERS, Martin John has been resigned. Secretary TIPPING, David Keith has been resigned. Secretary TYLER, Jeffrey Steven Douglas has been resigned. Secretary VICKERS, Jeremy Philip Hilton has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director BENTON, Alexander Reginald has been resigned. Director CASEY, Stephen Charles has been resigned. Director COARD, Anthony Edward has been resigned. Director COBB, Charles Peter has been resigned. Director KING, Barrie Robin has been resigned. Director PORTER, Steven Edward has been resigned. Director POTTER, Stephen Conrad has been resigned. Director SIDDERS, Martin John has been resigned. Director TYLER, Jeffrey Steven Douglas has been resigned. Director VICKERS, Jeremy Philip Hilton has been resigned. Director WARE, Edward John has been resigned. Nominee Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIDE, Susan Gaynor
Appointed Date: 24 July 2015

Director
BLAKEY, Michael
Appointed Date: 29 November 2010
62 years old

Director
DULCKEN, Nicholas Martin
Appointed Date: 03 March 2010
58 years old

Director
GEE, Jeremy Simon
Appointed Date: 15 March 2017
58 years old

Director
HOLLIDAY, James Thomas
Appointed Date: 01 November 2011
70 years old

Director
MALTON, Gerald Anthony
Appointed Date: 10 July 2003
64 years old

Director
PATERSON, Richard James
Appointed Date: 21 December 2009
67 years old

Director
WALKER, Michael Raymond
Appointed Date: 15 March 2016
67 years old

Director
WILLIAMS, Robert Kenneth
Appointed Date: 19 August 2015
60 years old

Resigned Directors

Secretary
PORTER, Steven Edward
Resigned: 10 May 2006
Appointed Date: 01 July 2005

Secretary
PORTER, Steven Edward
Resigned: 03 June 2004
Appointed Date: 01 December 1999

Secretary
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 11 April 2012

Secretary
TIPPING, David Keith
Resigned: 10 April 2012
Appointed Date: 10 May 2006

Secretary
TYLER, Jeffrey Steven Douglas
Resigned: 30 June 2005
Appointed Date: 03 June 2004

Secretary
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 19 June 2014

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 01 December 1999
Appointed Date: 02 November 1999

Director
BENTON, Alexander Reginald
Resigned: 15 May 2013
Appointed Date: 29 November 2010
74 years old

Director
CASEY, Stephen Charles
Resigned: 31 March 2010
Appointed Date: 23 March 2010
76 years old

Director
COARD, Anthony Edward
Resigned: 23 September 2005
Appointed Date: 20 August 2001
70 years old

Director
COBB, Charles Peter
Resigned: 15 May 2013
Appointed Date: 29 November 2010
71 years old

Director
KING, Barrie Robin
Resigned: 23 December 2009
Appointed Date: 26 April 2007
83 years old

Director
PORTER, Steven Edward
Resigned: 30 June 2006
Appointed Date: 01 December 1999
76 years old

Director
POTTER, Stephen Conrad
Resigned: 31 December 2009
Appointed Date: 30 September 2005
79 years old

Director
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 07 April 2009
67 years old

Director
TYLER, Jeffrey Steven Douglas
Resigned: 01 July 2005
Appointed Date: 03 June 2004
76 years old

Director
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 23 May 2014
68 years old

Director
WARE, Edward John
Resigned: 24 February 2003
Appointed Date: 01 December 1999
64 years old

Nominee Director
WESTLEX NOMINEES LIMITED
Resigned: 01 December 1999
Appointed Date: 02 November 1999

Persons With Significant Control

Fairview New Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED Events

21 Mar 2017
Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
23 Jan 2017
Registration of charge 038702720018, created on 20 January 2017
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
12 Jul 2016
Director's details changed for Mr Michael Blakey on 7 July 2016
12 Jul 2016
Director's details changed for Mr Michael Blakey on 7 July 2016
...
... and 130 more events
16 Dec 1999
Secretary resigned
16 Dec 1999
Director resigned
16 Dec 1999
New director appointed
02 Dec 1999
Company name changed mislex (253) LIMITED\certificate issued on 02/12/99
02 Nov 1999
Incorporation

FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED Charges

20 January 2017
Charge code 0387 0272 0018
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Steel stockholders yard, hampden road, london, N8 0HG, with…
1 March 2016
Charge code 0387 0272 0017
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Hainault reservoir, new road, ilford, essex, property ref:…
19 February 2015
Charge code 0387 0272 0016
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 to 58 (inclusive) clements close, puckeridge, ware (SG11…
12 September 2014
Charge code 0387 0272 0015
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at hainault reservoir, new road, ilford…
14 August 2013
Charge code 0387 0272 0014
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Hainault reservoir, new road, ilford, essex t/no EGL558342…
18 March 2013
The supplemental debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Green lanes manor house LN154216 and AGL263894, the…
15 January 2010
Legal charge
Delivered: 19 January 2010
Status: Satisfied on 11 January 2011
Persons entitled: Devitt & Sons Limited
Description: F/Hold being 109 rectory road rochford essex ex 742622.
14 April 2009
Fixed and floating security document
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties
Description: All real property fixed and floating charge over the…
14 July 2006
Legal charge
Delivered: 20 July 2006
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: Development site at church lane cliftonwood bristol as to…
12 March 2003
Composite guarantee and debenture between cabot homes limited (1) the obligor (2) laymore estates limited (3) and fairview new homes limited
Delivered: 18 March 2003
Status: Satisfied on 6 December 2008
Persons entitled: Fairview New Homes Limited
Description: By way of legal mortgage 2A tudor street, cardiff also…
12 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 6 December 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H interest of 4 ty-wern road rhiwbina cardiff.
8 February 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 6 December 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H interest of 2 ty-wern road rhiwbina cardiff.
11 September 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 28 February 2003
Persons entitled: National Westminster Bank PLC
Description: The property known as land at st annes nursing home…
24 August 2001
Legal charge
Delivered: 4 September 2001
Status: Satisfied on 6 December 2008
Persons entitled: National Westminster Bank PLC
Description: 2A tudor street (and land adjoining) cardiff. By way of…
13 November 2000
Legal charge
Delivered: 23 November 2000
Status: Satisfied on 28 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the benefit of the company's interest in a development…
13 November 2000
Debenture
Delivered: 23 November 2000
Status: Satisfied on 28 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…