FAIRVIEW [STRATEGIC LAND] LIMITED

FAIRVIEW [STRATEGIC LAND] LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameFAIRVIEW [STRATEGIC LAND] LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03163889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FAIRVIEW [STRATEGIC LAND] LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FAIRVIEW [STRATEGIC LAND] LIMITED located?

    Registered Office Address
    VERULAM ADVISORY
    First Floor The Annexe New Barnes Mill Cotton Mill Lane
    AL1 2HA St. Albans
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRVIEW [STRATEGIC LAND] LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRVIEW NEW HOMES (BRAINTREE) LIMITEDNov 14, 1997Nov 14, 1997
    FAIRVIEW NEW HOMES (HORNCHURCH) LIMITEDDec 17, 1996Dec 17, 1996
    BRONDAY LIMITEDFeb 23, 1996Feb 23, 1996

    What are the latest accounts for FAIRVIEW [STRATEGIC LAND] LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for FAIRVIEW [STRATEGIC LAND] LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2022

    What are the latest filings for FAIRVIEW [STRATEGIC LAND] LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 05, 2023

    10 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2022

    LRESSP

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to First Floor the Annexe New Barnes Mill Cotton Mill Lane St. Albans Herts AL1 2HA on Jan 04, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jan 02, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    16 pagesAA

    Accounts for a small company made up to Jun 30, 2020

    19 pagesAA

    Confirmation statement made on Jan 02, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    18 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Gasque as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Reshma Patel as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Mr John Khay-Yan Wong as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Andrew Lomberg as a director on Jun 28, 2019

    2 pagesAP01

    Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on May 20, 2019

    1 pagesAD01

    Appointment of Kevin Gasque as a director on Mar 22, 2019

    2 pagesAP01

    Termination of appointment of Nicola Caroline Barker as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Peter Huston Stoll as a director on Jan 25, 2019

    2 pagesAP01

    Termination of appointment of Mark John Harris as a director on Jan 25, 2019

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2018

    17 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of FAIRVIEW [STRATEGIC LAND] LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, John Hilton
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    Director
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    EnglandBritishDirector224050400001
    JAMES, Richard John
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    Director
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    United KingdomBritishDirector94359790002
    LOMBERG, Andrew Ian Philip, Mr.
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    Director
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    EnglandSouth African,Director260790700001
    STOLL, Peter Huston
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    Director
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    United KingdomAmerican,Managing Director-Partner, Europe Real Estate107030970003
    WONG, John Khay-Yan
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    Director
    New Barnes Mill
    Cotton Mill Lane
    AL1 2HA St. Albans
    First Floor The Annexe
    Herts
    EnglandBritishDirector226216750001
    HODGES, Robert Edward
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Secretary
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    British157528270001
    LANCHESTER, David James
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    Secretary
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    BritishChartered Secretary7014460001
    TAYLOR, Anthony Charles
    2 Sycamore Way
    CM2 9LZ Chelmsford
    Essex
    Secretary
    2 Sycamore Way
    CM2 9LZ Chelmsford
    Essex
    British45066320001
    TIPPING, David Keith
    Chells Lane
    SG2 7AA Stevenage
    Chells Manor House
    Hertfordshire
    Secretary
    Chells Lane
    SG2 7AA Stevenage
    Chells Manor House
    Hertfordshire
    BritishAccountant59412880006
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARKER, Nicola Caroline
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United KingdomBritishDirector260209890001
    CASEY, Stephen Charles
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    Director
    50 Lancaster Road
    Enfield
    EN2 0BY Middlesex
    United KingdomBritishCompany Director13522050001
    COUSINS, John Bryan
    105 London Road
    SG3 6HG Knebworth
    Hertfordshire
    Director
    105 London Road
    SG3 6HG Knebworth
    Hertfordshire
    United KingdomBritishCompany Director13394310001
    DAHER, Oussama
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    United KingdomFrenchDirector166785170001
    GASQUE, Kevin
    8 Kean Street
    WC2B 4AS London
    4th Floor Imperial House
    United Kingdom
    Director
    8 Kean Street
    WC2B 4AS London
    4th Floor Imperial House
    United Kingdom
    United StatesAmericanManaging Director, Fund Management257151770001
    HARLES, Guy Marie Albert Fernand
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    LuxembourgLuxembourgerDirector180875520001
    HARRIS, Mark John
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    EnglandBritishDirector237689090001
    HODGES, Robert Edward
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    United KingdomBritishDirector92265800002
    KONIGSBERG, Robert Charles
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    United StatesAmericanDirector157527950001
    LANCHESTER, David James
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    Director
    5 Ford End
    IG8 0EG Woodford Green
    Essex
    BritishChartered Secretary7014460001
    LO RUSSO, Matthew Joseph
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United KingdomAmericanPrincipal180444800001
    MALTON, Gerald Anthony
    Chells Lane
    SG2 7AA Stevenage
    Chells Manor House
    Hertfordshire
    Director
    Chells Lane
    SG2 7AA Stevenage
    Chells Manor House
    Hertfordshire
    EnglandBritishDirector29512560005
    PATEL, Reshma
    8 Kean Street
    WC2B 4AS London
    4th Floor Imperial House
    United Kingdom
    Director
    8 Kean Street
    WC2B 4AS London
    4th Floor Imperial House
    United Kingdom
    United KingdomBritishDirector250105010001
    PEARSON, David Blaise
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    United StatesAmericanDirector127658140001
    RENSONNET, Damien
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    BelgiumBelgianDirector180787050001
    SASSON, Eric
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    Director
    Imperial House
    15 Kingsway
    WC2B 6UN London
    4th Floor
    United Kingdom
    FranceFrenchDirector133392700002
    SIDDERS, Martin John
    Chells Lane
    SG2 7AA Stevenage
    Chells Manor House
    Hertfordshire
    Director
    Chells Lane
    SG2 7AA Stevenage
    Chells Manor House
    Hertfordshire
    EnglandBritishDirector137569550001
    WESTCOTT, Richard Henry
    118 Somerset Road
    Wimbledon
    SW19 5LA London
    Director
    118 Somerset Road
    Wimbledon
    SW19 5LA London
    EnglandBritishFinancial Consultant20089570001
    CEREP MANAGEMENT S.A.R.L.
    2 Avenue Charles De Gaulle
    L-1653 Luxembourg
    Siege Social
    Luxembourg
    Director
    2 Avenue Charles De Gaulle
    L-1653 Luxembourg
    Siege Social
    Luxembourg
    Identification TypeEuropean Economic Area
    Registration NumberB83246
    180788340001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for FAIRVIEW [STRATEGIC LAND] LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FAIRVIEW [STRATEGIC LAND] LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2022Commencement of winding up
    Oct 24, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Nicholas Wastell
    First Floor The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Hertfordshire
    practitioner
    First Floor The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Hertfordshire
    William John Turner
    First Floor The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Herts
    practitioner
    First Floor The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Herts

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0