FAIRBROOK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5SA

Company number 04988590
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address 12E MANOR ROAD, LONDON, N16 5SA
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 seventy events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Current accounting period extended from 31 October 2016 to 30 April 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FAIRBROOK INVESTMENTS LIMITED are www.fairbrookinvestments.co.uk, and www.fairbrook-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Fairbrook Investments Limited is a Private Limited Company. The company registration number is 04988590. Fairbrook Investments Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Fairbrook Investments Limited is 12e Manor Road London N16 5sa. . CARSON, Lisa Ann is a Director of the company. CARSON, Steven Hugh Dennis is a Director of the company. Secretary MORGAN, Barrie Louis has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CARSON, Lisa Ann has been resigned. Director MORGAN, Barrie Louis has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CARSON, Lisa Ann
Appointed Date: 15 December 2003
64 years old

Director
CARSON, Steven Hugh Dennis
Appointed Date: 08 December 2003
68 years old

Resigned Directors

Secretary
MORGAN, Barrie Louis
Resigned: 05 April 2005
Appointed Date: 08 December 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Director
CARSON, Lisa Ann
Resigned: 19 May 2006
Appointed Date: 08 December 2003
64 years old

Director
MORGAN, Barrie Louis
Resigned: 05 April 2005
Appointed Date: 01 September 2004
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Persons With Significant Control

Mrs Lisa Ann Carson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Hugh Dennis Carson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRBROOK INVESTMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 8 December 2016 with updates
19 Oct 2016
Current accounting period extended from 31 October 2016 to 30 April 2017
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 60 more events
03 Mar 2004
New director appointed
03 Mar 2004
Director resigned
03 Mar 2004
Secretary resigned
01 Mar 2004
Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100
08 Dec 2003
Incorporation

FAIRBROOK INVESTMENTS LIMITED Charges

5 July 2013
Charge code 0498 8590 0024
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Sterling Private Finance Limited
Description: Land and garages at 17 church crescent, muswell hill…
2 May 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 western road east finchley london by way of fixed…
28 February 2008
Deed of charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 53 durham road london t/no MX1546632 fixed…
31 August 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H 17D church crescent muswell hill london t/n NGL282522.
10 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and garages to the rear of 15 elder avenue london. By…
23 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H second floor flat 448 holloway road london t/no ngl…
3 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 imperial towers, netherhall gardens, hampstead.
16 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 74A tollington road, holloway london…
9 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 & 29 park view road tottenham london…
3 August 2005
Second legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Pavel Lisitsin
Description: F/H 27 onslow gardens muswell hill london t/n MX264412.
3 August 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 onslow gardens london t/no MX264412.
21 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating over all property and assets both…
21 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 29 January 2011
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 imperial towers netherall hampstead…
8 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 89/91 holden road finchley london…
4 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a second floor flat 448/450 holloway road…
31 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 3 117 haverstock hill hampstead…
14 March 2005
Debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2005
Legal mortgage
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 25, northwood hall, hornsey lane…
12 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 8 June 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3 117 haverstock hill london t/n…
5 October 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 29 January 2011
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H property k/a flat 1, 25 northwood hall, hornsey lane…
5 October 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 23 March 2011
Persons entitled: Ahli United Bank (UK) PLC
Description: The whole of the company's undertaking and all its property…
7 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 23 cromwell avenue highgate london t/n…
6 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 parolles road london t/no LN114396.
26 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 2 orchard road highgate london t/n…