1st Floor South
London
W1W 6XH
Secretary Name | Mr Nicolas Michael Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1992(34 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Katja Anais Fenton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(51 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Hetty Fenton |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(34 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | Flat 5 Allerton Court Turnberry Close London NW4 1JL |
Director Name | Mark William Fenton |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 February 2016) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 66 Wigmore Street London W1U 2SB |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
9k at £0.05 | Nicolas Michael Fenton 45.00% Ordinary |
---|---|
8.5k at £0.05 | John Howard Rochman & Paul Henry Rochman 42.50% Ordinary |
2.5k at £0.05 | Wilhelmina Fenton 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,855,765 |
Cash | £325,703 |
Current Liabilities | £45,514 |
Latest Accounts | 31 March 2023 (1 year 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 | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
12 July 1961 | Delivered on: 13 July 1961 Persons entitled: The Legal and General Assurance Society LTD. Classification: Mortgage Secured details: Sterling pounds 85000. Particulars: 115 southwark street and 6 & 8 and 59 burell street southwark, london. Outstanding |
---|---|
17 July 1959 | Delivered on: 28 July 1959 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 115, southwark st S.E.1. and 8, 59 & 6 burell st. London. SE.1. Title no S. ln. 102431, ln 127554, ln 127555 & ln 278818. Outstanding |
21 August 2023 | Cessation of Shira Shine as a person with significant control on 21 August 2023 (1 page) |
---|---|
21 August 2023 | Notification of Alphen Trust Company Ag as a person with significant control on 21 August 2023 (2 pages) |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
19 May 2023 | Director's details changed for Katja Anais Fenton on 18 May 2023 (2 pages) |
19 May 2023 | Director's details changed for Mark William Fenton on 18 May 2023 (2 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
20 March 2023 | Director's details changed for Katja Anais Fenton on 21 February 2023 (2 pages) |
20 March 2023 | Director's details changed for Mark William Fenton on 21 February 2023 (2 pages) |
2 March 2023 | Cessation of Michael Shine as a person with significant control on 1 March 2023 (1 page) |
2 March 2023 | Notification of Shira Shine as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Satisfaction of charge 2 in full (1 page) |
1 March 2023 | Satisfaction of charge 1 in full (1 page) |
21 February 2023 | Secretary's details changed for Mr Nicolas Michael Fenton on 21 February 2023 (1 page) |
21 February 2023 | Director's details changed for Mr Nicolas Michael Fenton on 21 February 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
28 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
27 September 2016 | Particulars of variation of rights attached to shares (1 page) |
27 September 2016 | Statement of company's objects (1 page) |
27 September 2016 | Memorandum and Articles of Association (30 pages) |
27 September 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
27 September 2016 | Statement of company's objects (1 page) |
27 September 2016 | Memorandum and Articles of Association (30 pages) |
27 September 2016 | Particulars of variation of rights attached to shares (1 page) |
27 September 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
27 September 2016 | Change of share class name or designation (1 page) |
27 September 2016 | Change of share class name or designation (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Termination of appointment of Mark William Fenton as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Mark William Fenton as a director on 24 February 2016 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Nicolas Michael Fenton on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Nicolas Michael Fenton on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 March 2014 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for Mark William Fenton on 11 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Katja Anais Fenton on 11 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Katja Anais Fenton on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mark William Fenton on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Nicolas Michael Fenton on 11 July 2011 (2 pages) |
24 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Appointment of Mark William Fenton as a director (2 pages) |
21 October 2009 | Appointment of Mark William Fenton as a director (2 pages) |
21 October 2009 | Appointment of Katja Anais Fenton as a director (2 pages) |
21 October 2009 | Appointment of Katja Anais Fenton as a director (2 pages) |
14 October 2009 | Appointment of Mark William Fenton as a director (2 pages) |
14 October 2009 | Appointment of Mark William Fenton as a director (2 pages) |
9 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Appointment terminated director hetty fenton (1 page) |
8 July 2009 | Appointment terminated director hetty fenton (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of register of members (1 page) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Return made up to 12/07/05; full list of members (3 pages) |
21 October 2005 | Return made up to 12/07/05; full list of members (3 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members
|
25 July 2003 | Return made up to 12/07/03; full list of members
|
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 July 2002 | Return made up to 12/07/02; full list of members
|
29 July 2002 | Return made up to 12/07/02; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 October 2000 | Location of register of members (1 page) |
17 October 2000 | Location of register of members (1 page) |
17 September 1999 | Director's particulars changed (2 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Director's particulars changed (2 pages) |
2 August 1999 | Return made up to 12/07/99; full list of members (7 pages) |
2 August 1999 | Return made up to 12/07/99; full list of members (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (5 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (5 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (5 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (5 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
28 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
17 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
9 May 1958 | Incorporation (15 pages) |
9 May 1958 | Incorporation (15 pages) |