FAIRMILE PORTFOLIO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FAIRMILE PORTFOLIO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02892770

Incorporation date

24/01/1994

Size

Full

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon24/10/2020
Final Gazette dissolved following liquidation
dot icon30/09/2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2020-09-30
dot icon24/07/2020
Return of final meeting in a members' voluntary winding up
dot icon16/04/2020
Liquidators' statement of receipts and payments to 2020-02-05
dot icon13/03/2019
Declaration of solvency
dot icon27/02/2019
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2019-02-27
dot icon25/02/2019
Appointment of a voluntary liquidator
dot icon25/02/2019
Resolutions
dot icon29/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon14/11/2018
Full accounts made up to 2018-05-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/12/2017
Full accounts made up to 2017-05-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon25/01/2017
Full accounts made up to 2016-05-31
dot icon10/02/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-10
dot icon01/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon19/08/2015
Appointment of Clifford Andrew Bottomley as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of David Patrick Leo Corridan as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of Asim Iftikhar Chohan as a director on 2015-08-19
dot icon23/04/2015
Director's details changed for Mr Asim Iftikhar Chohan on 2015-04-23
dot icon23/04/2015
Director's details changed for Mr David Patrick Leo Corridan on 2015-04-23
dot icon23/04/2015
Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-23
dot icon11/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-05-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-05-31
dot icon08/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon13/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-05-31
dot icon21/06/2012
Resolutions
dot icon15/06/2012
Miscellaneous
dot icon12/06/2012
Auditor's resignation
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-05-31
dot icon09/09/2011
Termination of appointment of Herve Sarteau as a director
dot icon04/02/2011
Appointment of Paul Justin Robert Bothamley as a director
dot icon04/02/2011
Termination of appointment of Raymond Ward as a director
dot icon27/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-05-31
dot icon30/04/2010
Termination of appointment of Corwin Holk as a director
dot icon19/03/2010
Director's details changed for Raymond Geoffrey Ward on 2010-03-02
dot icon26/02/2010
Full accounts made up to 2009-05-31
dot icon29/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon29/01/2010
Director's details changed for Corwin John Holk on 2010-01-29
dot icon09/10/2009
Director's details changed for Mr David Patrick Leo Corridan on 2009-10-05
dot icon01/02/2009
Full accounts made up to 2008-05-31
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon11/03/2008
Appointment terminated director kevin baker
dot icon11/03/2008
Director appointed corwin john holk
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon14/12/2007
Full accounts made up to 2007-05-31
dot icon30/08/2007
Director's particulars changed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon29/01/2007
Return made up to 25/01/07; full list of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: knowle hill park fairmile lane cobhan surrey KT11 2PD
dot icon07/02/2006
Return made up to 25/01/06; full list of members
dot icon30/11/2005
Full accounts made up to 2005-05-31
dot icon20/09/2005
Director resigned
dot icon29/03/2005
Full accounts made up to 2004-05-31
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon11/01/2005
Director's particulars changed
dot icon26/07/2004
New director appointed
dot icon05/04/2004
Full accounts made up to 2003-05-31
dot icon06/02/2004
Return made up to 25/01/04; full list of members
dot icon22/07/2003
Director's particulars changed
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon31/01/2003
Return made up to 25/01/03; full list of members
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon27/03/2002
Full accounts made up to 2001-05-31
dot icon06/02/2002
Director's particulars changed
dot icon06/02/2002
Director resigned
dot icon30/01/2002
Return made up to 25/01/02; full list of members
dot icon21/01/2002
Director's particulars changed
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon09/02/2001
Return made up to 25/01/01; change of members
dot icon17/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon20/09/2000
Director's particulars changed
dot icon18/08/2000
Director's particulars changed
dot icon18/08/2000
Director's particulars changed
dot icon27/07/2000
Memorandum and Articles of Association
dot icon27/07/2000
Resolutions
dot icon11/02/2000
Full accounts made up to 1999-05-31
dot icon02/02/2000
Return made up to 25/01/00; full list of members
dot icon18/08/1999
Secretary resigned
dot icon06/07/1999
Secretary's particulars changed
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon15/05/1999
New secretary appointed
dot icon15/05/1999
Secretary resigned
dot icon16/03/1999
Return made up to 25/01/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-05-31
dot icon09/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon20/08/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon19/05/1998
Director's particulars changed
dot icon01/02/1998
Return made up to 25/01/98; no change of members
dot icon19/12/1997
Director resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon28/11/1997
Full accounts made up to 1997-05-31
dot icon05/03/1997
Auditor's resignation
dot icon05/02/1997
Full accounts made up to 1996-05-31
dot icon01/02/1997
Return made up to 25/01/97; no change of members
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon15/02/1996
Return made up to 25/01/96; full list of members
dot icon12/01/1996
New director appointed
dot icon29/11/1995
Director resigned
dot icon18/10/1995
Full accounts made up to 1995-05-31
dot icon06/09/1995
Director resigned;new director appointed
dot icon20/04/1995
Ad 04/04/95--------- us$ si 1296735@1=1296735 us$ ic 0/1296735
dot icon03/04/1995
Ad 22/03/95--------- £ si 8@1=8 £ ic 2/10
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Resolutions
dot icon03/04/1995
£ nc 2/100 22/03/95
dot icon02/02/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Accounting reference date notified as 31/05
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon25/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2018
dot iconLast change occurred
30/05/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2018
dot iconNext account date
30/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, David William
Director
23/02/1996 - 01/06/1998
13
Ward, Raymond Geoffrey
Director
01/02/1999 - 26/01/2011
61
Reynolds, John Christopher
Director
25/01/1994 - 04/12/1997
6
Corridan, David Patrick Leo
Director
23/02/1996 - 19/08/2015
11
Bottomley, Clifford Andrew
Director
19/08/2015 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIRMILE PORTFOLIO MANAGEMENT LIMITED

FAIRMILE PORTFOLIO MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/01/1994 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAIRMILE PORTFOLIO MANAGEMENT LIMITED?

toggle

FAIRMILE PORTFOLIO MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/01/1994 and dissolved on 23/10/2020.

Where is FAIRMILE PORTFOLIO MANAGEMENT LIMITED located?

toggle

FAIRMILE PORTFOLIO MANAGEMENT LIMITED is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does FAIRMILE PORTFOLIO MANAGEMENT LIMITED do?

toggle

FAIRMILE PORTFOLIO MANAGEMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for FAIRMILE PORTFOLIO MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2020: Final Gazette dissolved following liquidation.