FAIRFAX HOMES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1JB

Company number 04696759
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address C/O CLARKSON HYDE LLP CHANCERY HOUSE, ST. NICHOLAS WAY, SUTTON, ENGLAND, SM1 1JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 12 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FAIRFAX HOMES LIMITED are www.fairfaxhomes.co.uk, and www.fairfax-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Fairfax Homes Limited is a Private Limited Company. The company registration number is 04696759. Fairfax Homes Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Fairfax Homes Limited is C O Clarkson Hyde Llp Chancery House St Nicholas Way Sutton England Sm1 1jb. The company`s financial liabilities are £163.1k. It is £3.16k against last year. The cash in hand is £10.04k. It is £9.94k against last year. And the total assets are £138.29k, which is £-140.32k against last year. WEAVER, Keith is a Secretary of the company. MCCARTNEY, Deborah Jane is a Director of the company. MCCARTNEY, John is a Director of the company. Secretary ALLINGHAM, David Spencer has been resigned. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary WEAVER, Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WEAVER, Keith has been resigned. Director WEAVER, Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


fairfax homes Key Finiance

LIABILITIES £163.1k
+1%
CASH £10.04k
+9199%
TOTAL ASSETS £138.29k
-51%
All Financial Figures

Current Directors

Secretary
WEAVER, Keith
Appointed Date: 20 August 2003

Director
MCCARTNEY, Deborah Jane
Appointed Date: 03 April 2003
63 years old

Director
MCCARTNEY, John
Appointed Date: 13 March 2003
62 years old

Resigned Directors

Secretary
ALLINGHAM, David Spencer
Resigned: 20 August 2003
Appointed Date: 07 April 2003

Secretary
DAVIES, Dunstana Adeshola
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Secretary
WEAVER, Keith
Resigned: 07 April 2003
Appointed Date: 13 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Director
WEAVER, Keith
Resigned: 31 January 2007
Appointed Date: 31 March 2005
69 years old

Director
WEAVER, Keith
Resigned: 03 April 2003
Appointed Date: 13 March 2003
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Mr John Mccartney
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FAIRFAX HOMES LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
12 Feb 2017
Registered office address changed from 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB on 12 February 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12,501.5

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
28 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
23 Mar 2003
New director appointed
23 Mar 2003
New secretary appointed;new director appointed
13 Mar 2003
Incorporation

FAIRFAX HOMES LIMITED Charges

20 July 2004
Rent deposit deed
Delivered: 22 July 2004
Status: Satisfied on 27 February 2009
Persons entitled: Durtnell Limited
Description: £9,517.50 under the terms of the rent deposit deed. See the…