Reigate
RH2 7JT
Director Name | Mrs Wendy Anne Postles |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Road Reigate RH2 7JT |
Secretary Name | Mrs Wendy Anne Postles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 27 years, 7 months (resigned 25 March 2022) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Road Reigate RH2 7JT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.fairoakhomes.com |
---|
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
158 at £1 | David John Postles 79.00% Ordinary |
---|---|
42 at £1 | Wendy Anne Postles 21.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £273,678 |
Cash | £293,172 |
Current Liabilities | £31,272 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
16 February 2022 | Delivered on: 22 February 2022 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: The property at 20 rushey green, catford, london, SE6 4JF and the property at 22 and 22A rushey green, catford, london, SE6 4JF. Outstanding |
---|---|
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: (1) leasehold property known as flat 6, brighthampton, 67 oatlands avenue, weybridge, KT13 9TL registered at the land registry under title number SY367026.. (2) freehold property known as garage 7, brighthampton, oatlands avenue, weybridge registered at the land registry under title number SY499754. Outstanding |
26 November 2021 | Delivered on: 7 December 2021 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument. Outstanding |
12 November 2021 | Delivered on: 19 November 2021 Persons entitled: Divine UK Homes Limited Classification: A registered charge Particulars: This is a general charge against the company in respect of the loan which is set out in the facility agreement which is attached. Outstanding |
26 February 2016 | Delivered on: 29 February 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that land known as belvedere acre, harriotts lane, ashtead, KT21 2QB as the same is registered at the land registry under title number SY814577. Outstanding |
26 February 2016 | Delivered on: 29 February 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 7, 67 brighthampton, oatlands avenue, weybridge, KT13 9TL, being all of the land and buildings in title SY358704. Freehold property known as flat 7, 67 brighthampton, oatlands avenue, weybridge, KT13 9TL, being all of the land and buildings in title SY490715, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 February 2022 | Delivered on: 22 February 2022 Persons entitled: Hope Capital 2 Limited Classification: A registered charge Particulars: The property at 20 rushey green, catford, london, SE6 4JF and the property at 22 and 22A rushey green, catford, london, SE6 4JF. Outstanding |
29 June 2007 | Delivered on: 12 July 2007 Satisfied on: 20 January 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 & 42 sylvan way redhill surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 January 2004 | Delivered on: 10 February 2004 Satisfied on: 20 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 trentham road, redhill, surrey t/no. SY84768. Fully Satisfied |
26 November 2003 | Delivered on: 29 November 2003 Satisfied on: 4 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
12 November 2020 | Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
---|---|
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Satisfaction of charge 029492420005 in full (4 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
25 March 2020 | Cessation of David John Postles as a person with significant control on 25 March 2020 (1 page) |
25 March 2020 | Notification of Fairoak Property Group Ltd as a person with significant control on 25 March 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (3 pages) |
14 November 2019 | Change of details for Mr David John Postles as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr David John Postles on 31 October 2019 (2 pages) |
12 November 2019 | Secretary's details changed for Mrs Wendy Anne Postles on 31 October 2019 (1 page) |
12 November 2019 | Cessation of David John Postles as a person with significant control on 12 November 2019 (1 page) |
12 November 2019 | Director's details changed for Mrs Wendy Anne Postles on 31 October 2019 (2 pages) |
31 October 2019 | Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to 4 West Road Reigate RH2 7JT on 31 October 2019 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Notification of David John Postles as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of David John Postles as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Director's details changed for Mrs Wendy Anne Postles on 25 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 August 2016 | Director's details changed for Mrs Wendy Anne Postles on 25 August 2016 (2 pages) |
25 August 2016 | Secretary's details changed for Mrs Wendy Anne Postles on 25 August 2016 (1 page) |
25 August 2016 | Secretary's details changed for Mrs Wendy Anne Postles on 25 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 August 2016 | Director's details changed for David John Postles on 18 August 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Mrs Wendy Anne Postles on 18 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Mrs Wendy Anne Postles on 18 August 2016 (1 page) |
18 August 2016 | Director's details changed for Mrs Wendy Anne Postles on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for David John Postles on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mrs Wendy Anne Postles on 18 August 2016 (2 pages) |
23 May 2016 | Registered office address changed from 27 Hatchlands Road Redhill RH1 6RW to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 27 Hatchlands Road Redhill RH1 6RW to Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 23 May 2016 (1 page) |
29 February 2016 | Registration of charge 029492420004, created on 26 February 2016 (21 pages) |
29 February 2016 | Registration of charge 029492420005, created on 26 February 2016 (22 pages) |
29 February 2016 | Registration of charge 029492420005, created on 26 February 2016 (22 pages) |
29 February 2016 | Registration of charge 029492420004, created on 26 February 2016 (21 pages) |
20 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Satisfaction of charge 3 in full (4 pages) |
20 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 January 2016 | Satisfaction of charge 3 in full (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Hatchlands Road Redhill RH1 6RW on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Hatchlands Road Redhill RH1 6RW on 18 December 2014 (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 22 August 2013 (1 page) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Wendy Anne Postles on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Wendy Anne Postles on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Wendy Anne Postles on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: langley associates milton heath house westcott road dorking surrey RH4 3NB (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: langley associates milton heath house westcott road dorking surrey RH4 3NB (1 page) |
4 August 2006 | Return made up to 10/07/06; full list of members
|
4 August 2006 | Return made up to 10/07/06; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members
|
20 July 2005 | Return made up to 10/07/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Return made up to 10/07/03; full list of members
|
19 September 2003 | Return made up to 10/07/03; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page) |
28 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Return made up to 10/07/99; no change of members
|
12 July 1999 | Return made up to 10/07/99; no change of members
|
21 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
20 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 August 1997 | S-div 31/03/97 (1 page) |
1 August 1997 | S-div 31/03/97 (1 page) |
25 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
25 July 1997 | Ad 31/03/97--------- £ si 100@1 (2 pages) |
25 July 1997 | Ad 31/03/97--------- £ si 100@1 (2 pages) |
25 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
25 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: suite 9426 72 new bond street london W1Y 9DD (1 page) |
8 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: suite 9426 72 new bond street london W1Y 9DD (1 page) |
10 April 1995 | Accounts for a dormant company made up to 3 August 1994 (1 page) |
10 April 1995 | Accounts for a dormant company made up to 3 August 1994 (1 page) |
10 April 1995 | Accounts for a dormant company made up to 3 August 1994 (1 page) |
4 April 1995 | Accounting reference date shortened from 03/08 to 31/03 (1 page) |
4 April 1995 | Accounting reference date shortened from 03/08 to 31/03 (1 page) |
3 April 1995 | Accounting reference date shortened from 31/03 to 03/08 (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | Accounting reference date shortened from 31/03 to 03/08 (1 page) |
3 April 1995 | Resolutions
|
15 July 1994 | Incorporation (15 pages) |
15 July 1994 | Incorporation (15 pages) |