FAIRBASE ESTATES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFAIRBASE ESTATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992865
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIRBASE ESTATES LTD?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is FAIRBASE ESTATES LTD located?

    Registered Office Address
    50 Craven Park Road
    South Tottenham
    N15 6AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAIRBASE ESTATES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FAIRBASE ESTATES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Michael Schwartz on Dec 15, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 11, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Pearl Schwartz on Nov 01, 2009

    1 pagesCH03

    Director's details changed for Michael Schwartz on Nov 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    3 pagesAA

    Who are the officers of FAIRBASE ESTATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHWARTZ, Pearl
    Craven Park Road
    South Tottenham
    N15 6AB London
    50
    Secretary
    Craven Park Road
    South Tottenham
    N15 6AB London
    50
    British106521100002
    SCHWARTZ, Michael
    Northumberland Street
    M7 4DG Salford
    72
    Manchester
    United Kingdom
    Director
    Northumberland Street
    M7 4DG Salford
    72
    Manchester
    United Kingdom
    United KingdomBritish118408460002
    HEILPERN, Esther Sirke
    21 Broom Lane
    M7 4EQ Salford
    Lancashire
    Secretary
    21 Broom Lane
    M7 4EQ Salford
    Lancashire
    British33963780001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    HEILPERN, Myer
    21 Broom Lane
    M7 4EQ Salford
    Director
    21 Broom Lane
    M7 4EQ Salford
    EnglandBritish53325320001
    SCHWARTZ, Joel
    57a Craven Walk
    N16 6BX London
    Director
    57a Craven Walk
    N16 6BX London
    British106814090001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of FAIRBASE ESTATES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Schwartz
    Northumberland Street
    M7 4DG Salford
    72
    England
    Dec 04, 2016
    Northumberland Street
    M7 4DG Salford
    72
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FAIRBASE ESTATES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 29, 2007
    Delivered On Mar 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 94 olinda road london t/no 388020 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
    Persons Entitled
    • The Mortgage Works (UK) PLC
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    Debenture
    Created On Feb 04, 2004
    Delivered On Feb 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Feb 04, 2004
    Delivered On Feb 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums (in whatever currency) together with all interest and other amounts accruing on them from time to time standing to the credit of the account numbered 577506.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 2004
    Delivered On Feb 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 94 olinda road stamford hill london N16 t/n 388020. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (403a)

    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