FAIRHOLD HOMES (NO.4) LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.03617962
CategoryPrivate Limited Company
Incorporated19 Aug 1998
Age25 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

FAIRHOLD HOMES (NO.4) LIMITED is an active private limited company with number 03617962. It was incorporated 25 years, 9 months, 11 days ago, on 19 August 1998. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham James Parcell

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham James Parcell

Change date: 2021-07-03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jonathan Lake

Change date: 2022-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Auditors resignation company

Date: 26 May 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Capital : 10,532,955.86 GBP

Date: 2021-08-27

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-31

Capital : 327.18 GBP

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/21

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Law Debenture Corporate Services Limited

Change date: 2020-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2020

Category: Address

Type: AD02

Old address: Fifth Floor 100 Wood Street London EC2V 7EX England

New address: 8th Floor 100 Bishopsgate London EC2N 4AG

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-30

Psc name: Fernando Propco Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham James Parcell

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Jonathan Lake

Change date: 2020-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-29

Capital : 221.86 GBP

Documents

View document PDF

Legacy

Date: 29 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/20

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: William Kenneth Procter

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Mcgill

Termination date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jonathan Lake

Appointment date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Parcell

Appointment date: 2020-09-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Law Debenture Corporate Services Limited

Appointment date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidney Ezra Khadhouri

Termination date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Paul Hallam

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hallam

Termination date: 2020-09-25

Documents

View document PDF

Resolution

Date: 08 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2020

Action Date: 25 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-25

Capital : 223.85 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fernando Propco Holdings Limited

Notification date: 2020-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fairhold Finance Limited

Cessation date: 2020-09-25

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Oct 2020

Category: Address

Type: AD03

New address: Fifth Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Change sail address company with new address

Date: 06 Oct 2020

Category: Address

Type: AD02

New address: Fifth Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036179620007

Charge creation date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Sidney Ezra Khadhouri

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hallam

Appointment date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

New address: Berkeley House 304 Regents Park Road London N3 2JX

Old address: Berkeley House 304 Regents Park Road London N3 2JY England

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: Berkeley House 304 Regents Park Road London N3 2JY

Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 01 Aug 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/12

Documents

View document PDF

Legacy

Date: 17 Jul 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/12

Documents

View document PDF

Legacy

Date: 17 Jul 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/12

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Rapley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Hallam

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Wolfson

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Andrew Rapley

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Chalres Mcgill

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rapley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mcgill

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Rapley

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. William Kenneth Procter

Change date: 2009-10-09

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christopher charles mcgill

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william proctor / 26/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ARNOLD FINANCIAL LIMITED

24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ

Number:09893590
Status:ACTIVE
Category:Private Limited Company

CHANNEL EYE UK LTD

37 PRINCELET STREET,LONDON,E1 5LP

Number:11750879
Status:ACTIVE
Category:Private Limited Company

CYO87GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11780887
Status:ACTIVE
Category:Private Limited Company

DANIELS VEHICLE SALES (LEDBURY) LTD

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:10918474
Status:ACTIVE
Category:Private Limited Company

GAURANGA SOLUTIONS LTD

C/O WIS ACCOUNTANCY LTD, NO 4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:11617160
Status:ACTIVE
Category:Private Limited Company

SUVO LIMITED

11 OXFORD AVENUE,PLYMOUTH,PL3 4SQ

Number:10562588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source