Background WavePink WaveYellow Wave

FAIRHOLD FINANCE LIMITED (05512842)

FAIRHOLD FINANCE LIMITED (05512842) is a dissolved UK company. incorporated on 19 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRHOLD FINANCE LIMITED has been registered for 20 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr. and 1 others.

Company Number
05512842
Status
dissolved
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, Mr., WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOLD FINANCE LIMITED

FAIRHOLD FINANCE LIMITED is an dissolved company incorporated on 19 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRHOLD FINANCE LIMITED was registered 20 years ago.(SIC: 68100)

Status

dissolved

Active since 20 years ago

Company No

05512842

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by N/A
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

, Berkeley House 304 Regents Park Road, London, N3 2JY, England
From: 6 November 2018To: 29 March 2019
, Molteno House 302 Regents Park Road, Finchley, London, N3 2JX
From: 19 July 2005To: 6 November 2018
Timeline

10 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 26 Sept 2020

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Mar 2020

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011

PROCTER, William Kenneth, Mr.

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 09 Aug 2005

WATSON, Michael David

Active
304 Regents Park Road, LondonN3 2JX
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 26 Sept 2020

WOLFSON, Alan

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 09 Aug 2005
Resigned 29 Feb 2012

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 09 Aug 2005

KHADHOURI, Sidney Ezra

Resigned
Park Lane, LondonW1K 1RB
Born January 1961
Director
Appointed 10 Mar 2020
Resigned 28 Jun 2021

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 10 Jun 2010
Resigned 17 Mar 2011

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Jul 2005
Resigned 09 Aug 2005
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Voluntary
27 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2025
DS01DS01
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Legacy
6 November 2008
287Change of Registered Office
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Group
23 August 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation