Active
Company Information for FAIRGATE ENTERPRISES LIMITED
22-24 ELY PLACE, LONDON, EC1N 6TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FAIRGATE ENTERPRISES LIMITED | |
Legal Registered Office | |
22-24 ELY PLACE LONDON EC1N 6TE Other companies in EC1N | |
Company Number | 02280392 | |
---|---|---|
Company ID Number | 02280392 | |
Date formed | 1988-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 14:26:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FAIRGATE ENTERPRISES LIMITED | 18, PRINCESS STREET, CORK. | Dissolved | Company formed on the 1991-11-01 |
Officer | Role | Date Appointed |
---|---|---|
LABODE OLADIMAJI AKINDELE |
||
ROSALINE ATEMA AKINDELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RATNAJOTHY KANAGARATNAM |
Company Secretary | ||
IBIDUN MODASOLA ADETUNJI |
Director | ||
SHEIKH MOHAMED SAEED |
Company Secretary | ||
OLUWATOYIN OMOBOLA AKINDELE |
Director | ||
MICHAEL ARNI |
Director | ||
URS PETER KALIN |
Director | ||
BRIAN RICHARD BIRD |
Company Secretary | ||
GBOLA ADELEKE |
Company Secretary | ||
RENE KOLOWSKI |
Director | ||
ROBERT ANDREW PARKER |
Director | ||
GBOLA ADELEKE |
Director | ||
ALFRED HARTMANN |
Director | ||
NICHOLAS WILLEM CHRISTIAN PETRI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIS CAPITAL HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-09 | Active - Proposal to Strike off | |
SEALAND (GENERAL EXPORTERS) LIMITED | Director | 2004-11-30 | CURRENT | 1983-08-01 | Active | |
LION MATCH HOLDINGS LIMITED | Director | 1995-04-01 | CURRENT | 1989-11-09 | Active | |
FAIRGATE INTERNATIONAL LIMITED | Director | 1991-11-16 | CURRENT | 1988-11-16 | Active | |
FAIRGATE ESTATES LIMITED | Director | 1991-11-09 | CURRENT | 1988-11-09 | Active | |
FAIRGATE GROUP LIMITED | Director | 1991-11-07 | CURRENT | 1988-11-07 | Active | |
FAIRGATE DEVELOPMENTS LIMITED | Director | 1991-09-19 | CURRENT | 1988-09-19 | Active | |
FAIRGATE SECURITIES LIMITED | Director | 1991-08-30 | CURRENT | 1988-08-30 | Active | |
FAIRGATE FINANCE LIMITED | Director | 1991-07-27 | CURRENT | 1988-07-27 | Active | |
FAIRGATE PROPERTY TRADING LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
FAIRGATE REALTY LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
SEALAND (GENERAL EXPORTERS) LIMITED | Director | 2002-05-06 | CURRENT | 1983-08-01 | Active | |
FAIRGATE INTERNATIONAL LIMITED | Director | 2002-05-06 | CURRENT | 1988-11-16 | Active | |
FAIRGATE FINANCE LIMITED | Director | 2002-05-06 | CURRENT | 1988-07-27 | Active | |
FAIRGATE SECURITIES LIMITED | Director | 2002-05-06 | CURRENT | 1988-08-30 | Active | |
FAIRGATE DEVELOPMENTS LIMITED | Director | 2002-05-06 | CURRENT | 1988-09-19 | Active | |
FAIRGATE ESTATES LIMITED | Director | 2002-05-06 | CURRENT | 1988-11-09 | Active | |
FAIRGATE GROUP LIMITED | Director | 2002-05-06 | CURRENT | 1988-11-07 | Active | |
FAIRGATE INVESTMENTS LIMITED | Director | 2002-05-06 | CURRENT | 1988-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 022803920008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 022803920009 | ||
Resolutions passed:<ul><li>Resolution Director's authorisation 03/04/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2020-12-31 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
Change of details for Fairgate Finance Ltd as a person with significant control on 2022-02-07 | ||
PSC05 | Change of details for Fairgate Finance Ltd as a person with significant control on 2022-02-07 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Unaudited abridged accounts made up to 2020-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ABIODUN ALEX-DUDUYEMI | |
AP01 | DIRECTOR APPOINTED MRS OLUWATOYIN ISEMEDE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SAMANTHA CLARE STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LABODE OLADIMAJI AKINDELE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ratnajothy Kanagaratnam on 2015-07-31 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/12 FROM C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IBIDUN ADETUNJI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/11 FROM C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 3RD FLOOR 39 TABERNACLE STREET LONDON EC2A 4AA | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 1ST FLOOR 68 GREAT EASTERN STREET LONDON EC2A 3JT | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 68 GREAT EASTERN STREET LONDON EC2A 3JT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEMORANDUM 26/05/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 74 GREAT EASTERN STREET LONDON EC2A 3JL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Satisfied | WOOLWICH PLC | |
DEBENTURE | Satisfied | THE UNITED BANK OF KUWAIT PLC | |
LEGAL CHARGE | Satisfied | THE UNITED BANK OF KUWAIT PLC | |
ASSIGNMENT OF RENTS | Satisfied | THE UNITED BANK OF KUWAIT PLC | |
DEBENTURE | Satisfied | BANQUE INDOSUEZ | |
DEBENTURE | Satisfied | BANKERS TRUST COMPANY | |
DEBENTURE | Satisfied | BANKERS TRUSTEE COMPANY LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRGATE ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FAIRGATE ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |