London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | John Charles Nason Craxton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1999) |
Role | Solicitor |
Correspondence Address | Overton Overton Road Johnstone Renfrewshire PA5 8JD Scotland |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Craxton & Mercer (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 months (resigned 30 October 1998) |
Correspondence Address | 28 High Street Paisley Renfrewshire PA1 2BZ Scotland |
Secretary Name | Craxton & Grant Ssc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 1999) |
Correspondence Address | 1 Station Road Bridge Of Weir Renfrewshiref PA11 3LH Scotland |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Fairhold Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
1 February 2001 | Delivered on: 9 February 2001 Satisfied on: 14 November 2003 Persons entitled: Abbey National Treasury Services PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 May 2019 | Change of details for Fairhold Limited as a person with significant control on 28 March 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Appointment of Mr Paul Hallam as a secretary (2 pages) |
2 March 2012 | Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages) |
2 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
2 March 2012 | Appointment of Mr Paul Hallam as a secretary (2 pages) |
2 March 2012 | Secretary's details changed for Mr Ian Rapley on 12 December 2011 (2 pages) |
2 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
21 February 2012 | Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
24 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
24 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
28 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
28 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
22 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
22 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
13 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
13 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
16 September 2009 | Director appointed christopher charles mcgill (1 page) |
16 September 2009 | Director appointed christopher charles mcgill (1 page) |
10 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
25 August 2009 | Accounts made up to 31 December 2007 (12 pages) |
25 August 2009 | Accounts made up to 31 December 2007 (12 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
1 February 2008 | Accounts made up to 31 December 2006 (11 pages) |
1 February 2008 | Accounts made up to 31 December 2006 (11 pages) |
14 November 2007 | Return made up to 20/05/07; full list of members (2 pages) |
14 November 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 February 2007 | Accounts made up to 31 December 2005 (11 pages) |
12 February 2007 | Accounts made up to 31 December 2005 (11 pages) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 20/05/06; full list of members (2 pages) |
2 January 2007 | Return made up to 20/05/06; full list of members (2 pages) |
27 June 2006 | Accounts made up to 31 December 2004 (11 pages) |
27 June 2006 | Accounts made up to 31 December 2004 (11 pages) |
14 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
28 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
7 February 2005 | Accounts made up to 31 December 2003 (11 pages) |
7 February 2005 | Accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 20/05/04; full list of members
|
25 June 2004 | Return made up to 20/05/04; full list of members
|
14 November 2003 | Dec mort/charge * (4 pages) |
14 November 2003 | Dec mort/charge * (4 pages) |
9 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
9 November 2003 | Accounts made up to 31 December 2002 (11 pages) |
19 August 2003 | Return made up to 20/05/03; full list of members
|
19 August 2003 | Return made up to 20/05/03; full list of members
|
15 August 2003 | Registered office changed on 15/08/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 28 high street paisley renfrewshire PA1 2BZ (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 28 high street paisley renfrewshire PA1 2BZ (1 page) |
1 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
27 September 2002 | Return made up to 20/05/02; full list of members (7 pages) |
27 September 2002 | Return made up to 20/05/02; full list of members (7 pages) |
26 February 2002 | New secretary appointed (1 page) |
26 February 2002 | New secretary appointed (1 page) |
30 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Return made up to 20/05/01; full list of members (6 pages) |
8 October 2001 | Return made up to 20/05/01; full list of members (6 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
21 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
21 February 2001 | Memorandum and Articles of Association (13 pages) |
21 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
21 February 2001 | Memorandum and Articles of Association (13 pages) |
21 February 2001 | Resolutions
|
9 February 2001 | Partic of mort/charge * (6 pages) |
9 February 2001 | Partic of mort/charge * (6 pages) |
25 September 2000 | Accounts made up to 31 December 1999 (11 pages) |
25 September 2000 | Accounts made up to 31 December 1999 (11 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
16 May 2000 | Accounts made up to 31 December 1998 (10 pages) |
16 May 2000 | Accounts made up to 31 December 1998 (10 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
11 August 1999 | Return made up to 20/05/99; full list of members (6 pages) |
10 May 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
10 May 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Memorandum and Articles of Association (9 pages) |
17 June 1998 | Memorandum and Articles of Association (9 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 June 1998 | New secretary appointed (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | New secretary appointed (1 page) |
17 June 1998 | New director appointed (1 page) |
20 May 1998 | Incorporation (13 pages) |
20 May 1998 | Incorporation (13 pages) |