Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 FAIRFIELD GARDENS LTD.
Company Information for

29 FAIRFIELD GARDENS LTD.

18-20 Frognal, Hampstead, London, NW3 6AG,
Company Registration Number
03055895
Private Limited Company
Active

Company Overview

About 29 Fairfield Gardens Ltd.
29 FAIRFIELD GARDENS LTD. was founded on 1995-05-12 and has its registered office in London. The organisation's status is listed as "Active". 29 Fairfield Gardens Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
29 FAIRFIELD GARDENS LTD.
 
Legal Registered Office
18-20 Frognal
Hampstead
London
NW3 6AG
Other companies in N8
 
Filing Information
Company Number 03055895
Company ID Number 03055895
Date formed 1995-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-04
Return next due 2024-04-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-02 05:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29 FAIRFIELD GARDENS LTD.
Is this data useful to you?
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.

Company Officers of 29 FAIRFIELD GARDENS LTD.

Current Directors
Officer Role Date Appointed
CHRISTOS PAPALOIZOU
Company Secretary 1995-05-12
CHRISTOS PAPALOIZOU
Director 1995-06-10
JOHN PAPALOIZOU
Director 1995-06-10
TASOS PAPALOIZOU
Director 1995-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MATTHEW HEDGER
Director 1995-06-10 2000-02-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-05-12 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS PAPALOIZOU PAPALOIZOU DEVELOPMENTS LIMITED Director 1995-07-19 CURRENT 1995-07-14 Active
JOHN PAPALOIZOU WHITECHAPEL SECURITIES LIMITED Director 1995-11-09 CURRENT 1995-11-09 Active
TASOS PAPALOIZOU BUNNING WAY FREEHOLD COMPANY LIMITED Director 2017-05-08 CURRENT 2015-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASOS PAOPALOIZOU
2023-11-21Withdrawal of a person with significant control statement on 2023-11-21
2023-08-25APPOINTMENT TERMINATED, DIRECTOR JOHN PAPALOIZOU
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-12-16CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10DISS40Compulsory strike-off action has been discontinued
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-09PSC08Notification of a person with significant control statement
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0112/05/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0112/05/15 ANNUAL RETURN FULL LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TASOS PAPALOIZOU / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAPALOIZOU / 26/06/2015
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0112/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0112/05/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0112/05/12 ANNUAL RETURN FULL LIST
2012-02-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0112/05/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0112/05/10 ANNUAL RETURN FULL LIST
2010-07-26CH01Director's details changed for Christos Papaloizou on 2010-05-12
2010-03-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-28363aReturn made up to 12/05/09; full list of members
2009-02-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-01-04363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-11-18DISS40STRIKE-OFF ACTION DISCONTINUED
2003-11-18363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-10-28GAZ1FIRST GAZETTE
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-04-09363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-12288bDIRECTOR RESIGNED
2001-01-12363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-09363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1998-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-08363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-02-03SRES03EXEMPTION FROM APPOINTING AUDITORS 29/01/97
1996-10-01288NEW DIRECTOR APPOINTED
1996-10-01288NEW DIRECTOR APPOINTED
1996-10-01363sRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1996-10-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-07-2888(2)RAD 10/06/95--------- £ SI 98@1=98 £ IC 2/100
1995-05-22288SECRETARY RESIGNED
1995-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 29 FAIRFIELD GARDENS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-10-28
Fines / Sanctions
No fines or sanctions have been issued against 29 FAIRFIELD GARDENS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
29 FAIRFIELD GARDENS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 29 FAIRFIELD GARDENS LTD.

Intangible Assets
Patents
We have not found any records of 29 FAIRFIELD GARDENS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 29 FAIRFIELD GARDENS LTD.
Trademarks
We have not found any records of 29 FAIRFIELD GARDENS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 FAIRFIELD GARDENS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 29 FAIRFIELD GARDENS LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 29 FAIRFIELD GARDENS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party29 FAIRFIELD GARDENS LTD.Event Date2003-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29 FAIRFIELD GARDENS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 29 FAIRFIELD GARDENS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.