Company NameFencott Limited
DirectorsSolomon Unsdorfer and Steven Unsdorfer
Company StatusActive
Company Number02193491
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Solomon Unsdorfer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Steven Unsdorfer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameMr Steven Unsdorfer
StatusCurrent
Appointed21 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMrs Dawn Friend
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 1995)
RoleSecretary
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Director NameMr Jonathan Howard Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Mayfield Gardens
London
NW4 2PY
Secretary NameMrs Dawn Friend
NationalityBritish
StatusResigned
Appointed13 November 1991(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Director NameRonald Simon Friend
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleSolicitor
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Secretary NameRonald Simon Friend
NationalityBritish
StatusResigned
Appointed31 January 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleSolicitor
Correspondence Address7 Hatton Garden
London
EC1N 8AD
Director NameChowaw Lieblich
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed25 February 1999(11 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Secretary NameMrs Hedi Lieblich
NationalityBritish
StatusResigned
Appointed28 February 1999(11 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Woodlands
London
NW11 9QS

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Looalley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£938,075
Cash£237,072
Current Liabilities£11,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

11 June 2012Delivered on: 26 June 2012
Satisfied on: 15 January 2015
Persons entitled: Raymond Aleogho Dokpesi

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 209 ashley gardens london.
Fully Satisfied
19 February 2003Delivered on: 26 February 2003
Satisfied on: 15 January 2015
Persons entitled: Barclays Bank PLC

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

Filing History

9 March 2021Director's details changed for Chowaw Lieblich on 10 February 2021 (2 pages)
16 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (1 page)
16 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (1 page)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,302
(4 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,302
(4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 2 in full (4 pages)
2 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,302
(4 pages)
2 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,302
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Amended accounts made up to 31 March 2013 (6 pages)
7 April 2014Amended accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,302
(4 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,302
(4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
18 November 2009Director's details changed for Chowaw Lieblich on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Chowaw Lieblich on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
1 May 2008Return made up to 13/11/07; full list of members (3 pages)
1 May 2008Return made up to 13/11/07; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 13/11/06; full list of members (2 pages)
17 November 2006Return made up to 13/11/06; full list of members (2 pages)
24 February 2006Return made up to 13/11/05; full list of members (2 pages)
24 February 2006Return made up to 13/11/05; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 13/11/04; full list of members (6 pages)
4 March 2005Return made up to 13/11/04; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 13/11/03; full list of members (6 pages)
13 February 2004Return made up to 13/11/03; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 13/11/02; full list of members (6 pages)
13 March 2003Return made up to 13/11/02; full list of members (6 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 April 2002Return made up to 13/11/01; full list of members (6 pages)
30 April 2002Return made up to 13/11/01; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (6 pages)
7 December 2000Return made up to 13/11/00; full list of members (6 pages)
7 December 2000Return made up to 13/11/00; full list of members (6 pages)
1 March 2000Return made up to 13/11/99; full list of members (6 pages)
1 March 2000Return made up to 13/11/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 November 1999Registered office changed on 23/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
23 November 1999Registered office changed on 23/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
1 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 December 1998Return made up to 13/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 February 1998Full accounts made up to 31 March 1997 (7 pages)
24 February 1998Full accounts made up to 31 March 1997 (7 pages)
28 November 1997Return made up to 13/11/97; no change of members (4 pages)
28 November 1997Return made up to 13/11/97; no change of members (4 pages)
19 February 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Return made up to 13/11/95; full list of members (6 pages)
1 May 1996Return made up to 13/11/95; full list of members (6 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1991Restoration by order of the court (3 pages)
18 June 1991Restoration by order of the court (3 pages)
18 September 1990Final Gazette dissolved via compulsory strike-off (1 page)
18 September 1990Final Gazette dissolved via compulsory strike-off (1 page)
3 April 1990First Gazette notice for compulsory strike-off (1 page)
3 April 1990First Gazette notice for compulsory strike-off (1 page)
13 November 1987Incorporation (12 pages)
13 November 1987Incorporation (12 pages)