FAIRHOMES INVESTMENTS LIMITED
LONDON FAIRHOMES LIMITED

Hellopages » Greater London » Haringey » N11 2UT

Company number 03887605
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address INDEX HOUSE 13 GATEWAY MEWS, RING WAY, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 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 sixty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of FAIRHOMES INVESTMENTS LIMITED are www.fairhomesinvestments.co.uk, and www.fairhomes-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Fairhomes Investments Limited is a Private Limited Company. The company registration number is 03887605. Fairhomes Investments Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Fairhomes Investments Limited is Index House 13 Gateway Mews Ring Way London N11 2ut. . KONTIS, Alexandra is a Secretary of the company. KONTIS, Alexandra is a Director of the company. KONTIS, Emmanouel is a Director of the company. Secretary KONTIS, Emmanouel has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GYFTAKIS, Athanasios has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KONTIS, Alexandra
Appointed Date: 01 December 2002

Director
KONTIS, Alexandra
Appointed Date: 14 November 2007
58 years old

Director
KONTIS, Emmanouel
Appointed Date: 18 February 2000
63 years old

Resigned Directors

Secretary
KONTIS, Emmanouel
Resigned: 01 December 2002
Appointed Date: 01 February 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 January 2000
Appointed Date: 02 December 1999

Director
GYFTAKIS, Athanasios
Resigned: 01 December 2002
Appointed Date: 18 February 2000
70 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 January 2000
Appointed Date: 02 December 1999

Persons With Significant Control

Mr Emmanouek Kontis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alexandra Kontis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRHOMES INVESTMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2

...
... and 59 more events
02 Mar 2000
Registered office changed on 02/03/00 from: index house coleridge road london N4 3NY
25 Jan 2000
Secretary resigned
25 Jan 2000
Director resigned
25 Jan 2000
Registered office changed on 25/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
02 Dec 1999
Incorporation

FAIRHOMES INVESTMENTS LIMITED Charges

17 January 2013
Mortgage
Delivered: 19 January 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (T/a Norwich & Peterborough Building Society)
Description: F/H property k/a 254 nether street london t/no AGL182215.
23 May 2008
Guarantee & debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 254 nether street, london by way of fixed charge, the…
14 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 117 lichfield grove finchley london N3. By way of fixed…
1 July 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 romilly road london N4 zqx. By way of fixed charge the…
10 January 2003
Legal charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 manor view finchley london N3. By way of fixed charge…
24 March 2000
Debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Legal charge
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 lyndhurst road wood green N22. By way of fixed charge the…