FAIRVIEW [STRATEGIC LAND] LIMITED
Overview
Company Name | FAIRVIEW [STRATEGIC LAND] LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03163889 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FAIRVIEW [STRATEGIC LAND] LIMITED?
Company Name | From | Until |
---|---|---|
FAIRVIEW NEW HOMES (BRAINTREE) LIMITED | Nov 14, 1997 | Nov 14, 1997 |
FAIRVIEW NEW HOMES (HORNCHURCH) LIMITED | Dec 17, 1996 | Dec 17, 1996 |
BRONDAY LIMITED | Feb 23, 1996 | Feb 23, 1996 |
What are the latest accounts for FAIRVIEW [STRATEGIC LAND] LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for FAIRVIEW [STRATEGIC LAND] LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 22, 2022 |
What are the latest filings for FAIRVIEW [STRATEGIC LAND] LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 05, 2023 | 10 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 22, 2022 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 16 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Gasque as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Reshma Patel as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Khay-Yan Wong as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Lomberg as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Kevin Gasque as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Caroline Barker as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Huston Stoll as a director on Jan 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Harris as a director on Jan 25, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FAIRVIEW [STRATEGIC LAND] LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES, John Hilton | Director | New Barnes Mill Cotton Mill Lane AL1 2HA St. Albans First Floor The Annexe Herts | England | British | Director | 224050400001 | ||||||||
JAMES, Richard John | Director | New Barnes Mill Cotton Mill Lane AL1 2HA St. Albans First Floor The Annexe Herts | United Kingdom | British | Director | 94359790002 | ||||||||
LOMBERG, Andrew Ian Philip, Mr. | Director | New Barnes Mill Cotton Mill Lane AL1 2HA St. Albans First Floor The Annexe Herts | England | South African, | Director | 260790700001 | ||||||||
STOLL, Peter Huston | Director | New Barnes Mill Cotton Mill Lane AL1 2HA St. Albans First Floor The Annexe Herts | United Kingdom | American, | Managing Director-Partner, Europe Real Estate | 107030970003 | ||||||||
WONG, John Khay-Yan | Director | New Barnes Mill Cotton Mill Lane AL1 2HA St. Albans First Floor The Annexe Herts | England | British | Director | 226216750001 | ||||||||
HODGES, Robert Edward | Secretary | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | British | 157528270001 | ||||||||||
LANCHESTER, David James | Secretary | 5 Ford End IG8 0EG Woodford Green Essex | British | Chartered Secretary | 7014460001 | |||||||||
TAYLOR, Anthony Charles | Secretary | 2 Sycamore Way CM2 9LZ Chelmsford Essex | British | 45066320001 | ||||||||||
TIPPING, David Keith | Secretary | Chells Lane SG2 7AA Stevenage Chells Manor House Hertfordshire | British | Accountant | 59412880006 | |||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
BARKER, Nicola Caroline | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor | United Kingdom | British | Director | 260209890001 | ||||||||
CASEY, Stephen Charles | Director | 50 Lancaster Road Enfield EN2 0BY Middlesex | United Kingdom | British | Company Director | 13522050001 | ||||||||
COUSINS, John Bryan | Director | 105 London Road SG3 6HG Knebworth Hertfordshire | United Kingdom | British | Company Director | 13394310001 | ||||||||
DAHER, Oussama | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | United Kingdom | French | Director | 166785170001 | ||||||||
GASQUE, Kevin | Director | 8 Kean Street WC2B 4AS London 4th Floor Imperial House United Kingdom | United States | American | Managing Director, Fund Management | 257151770001 | ||||||||
HARLES, Guy Marie Albert Fernand | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | Luxembourg | Luxembourger | Director | 180875520001 | ||||||||
HARRIS, Mark John | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor | England | British | Director | 237689090001 | ||||||||
HODGES, Robert Edward | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | United Kingdom | British | Director | 92265800002 | ||||||||
KONIGSBERG, Robert Charles | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | United States | American | Director | 157527950001 | ||||||||
LANCHESTER, David James | Director | 5 Ford End IG8 0EG Woodford Green Essex | British | Chartered Secretary | 7014460001 | |||||||||
LO RUSSO, Matthew Joseph | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor | United Kingdom | American | Principal | 180444800001 | ||||||||
MALTON, Gerald Anthony | Director | Chells Lane SG2 7AA Stevenage Chells Manor House Hertfordshire | England | British | Director | 29512560005 | ||||||||
PATEL, Reshma | Director | 8 Kean Street WC2B 4AS London 4th Floor Imperial House United Kingdom | United Kingdom | British | Director | 250105010001 | ||||||||
PEARSON, David Blaise | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | United States | American | Director | 127658140001 | ||||||||
RENSONNET, Damien | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | Belgium | Belgian | Director | 180787050001 | ||||||||
SASSON, Eric | Director | Imperial House 15 Kingsway WC2B 6UN London 4th Floor United Kingdom | France | French | Director | 133392700002 | ||||||||
SIDDERS, Martin John | Director | Chells Lane SG2 7AA Stevenage Chells Manor House Hertfordshire | England | British | Director | 137569550001 | ||||||||
WESTCOTT, Richard Henry | Director | 118 Somerset Road Wimbledon SW19 5LA London | England | British | Financial Consultant | 20089570001 | ||||||||
CEREP MANAGEMENT S.A.R.L. | Director | 2 Avenue Charles De Gaulle L-1653 Luxembourg Siege Social Luxembourg |
| 180788340001 | ||||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Feb 06, 2017 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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