FAIRFIELD LONDON LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 01887048
Status Active
Incorporation Date 18 February 1985
Company Type Private Limited Company
Address C/O MICHAEL FILIOU PLC SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 17 February 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of FAIRFIELD LONDON LIMITED are www.fairfieldlondon.co.uk, and www.fairfield-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Fairfield London Limited is a Private Limited Company. The company registration number is 01887048. Fairfield London Limited has been working since 18 February 1985. The present status of the company is Active. The registered address of Fairfield London Limited is C O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. . KELLY SNR, John James is a Director of the company. Secretary KELLY, Anne has been resigned. Director KELLY, Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KELLY SNR, John James
Appointed Date: 28 February 1985
77 years old

Resigned Directors

Secretary
KELLY, Anne
Resigned: 17 April 2015

Director
KELLY, Anne
Resigned: 17 April 2015
Appointed Date: 28 February 1985
76 years old

Persons With Significant Control

Mr John Sean Kelly
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Kelly
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRFIELD LONDON LIMITED Events

22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 17 February 2016
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 17 February 2015
17 Apr 2015
Termination of appointment of Anne Kelly as a director on 17 April 2015
...
... and 100 more events
16 Aug 1990
Return made up to 31/12/86; full list of members

16 Aug 1990
Restoration by order of the court

16 Mar 1989
Dissolution

14 Oct 1988
First gazette

07 Jun 1988
Particulars of mortgage/charge

FAIRFIELD LONDON LIMITED Charges

3 December 2010
Legal charge
Delivered: 8 December 2010
Status: Satisfied on 18 August 2014
Persons entitled: Bank of Cyprus Public Company Limited
Description: Units 7C and 6B (formerly units) eley industrial estate…
3 December 2010
Debenture
Delivered: 8 December 2010
Status: Satisfied on 18 August 2014
Persons entitled: Bank of Cyprus Public Company Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 11 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 6A & 7I eley industrial estate,nobel…
7 August 1990
Legal charge
Delivered: 23 August 1990
Status: Satisfied on 20 December 2010
Persons entitled: Barclays Bank PLC
Description: Units 5 & 5A, nobel rd, eley industrial,edmonton, l/b of…
6 June 1988
Mortgage
Delivered: 7 June 1988
Status: Satisfied on 20 December 2010
Persons entitled: Eagle Star Insurance Company Limited
Description: The f/h land k/as unit 5 eley industrial estate nobel road…
24 June 1986
Mortgage
Delivered: 9 July 1986
Status: Satisfied on 20 December 2010
Persons entitled: Phoenix Assurance PLC
Description: Unit 5 nobel road eley industrial estate edmonton london…