Company NameFondwest Limited
DirectorArlyn Gamiao
Company StatusActive
Company Number03062557
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Previous NameThe Selling Experience Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Arlyn Gamiao
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFilipino
StatusCurrent
Appointed25 November 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidencePhilippines
Correspondence Address13 John Prince's Street 2nd Floor
London
W1G 0JR
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2011)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt. 7 44 Rathmines Road Upper
Rathmines
Dublin
06
Ireland
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed03 December 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 2017)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence AddressSky Rex 1 Cha 1502ho
Sinsel Dong Dongdeamun Gu
Seoul
Republic Of Korea
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed27 March 2017(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2019)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed12 October 2001(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2010)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed12 October 2001(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2010)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish
Director NameFynel Limited (Corporation)
StatusResigned
Appointed01 June 2010(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2013)
Correspondence Address9 Zinons Kitieos Street
Office 3
Nicosia
2406
Cyprus
Secretary NameStarwell International Ltd (Corporation)
StatusResigned
Appointed01 June 2010(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2017)
Correspondence AddressPO Box 853
Springates East Government Road
Charlestown
Nevis
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed09 April 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2017)
Correspondence Address8 Copthall
Roseau Valley
00152

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Starwell International LTD.
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 May 2023 (1 page)
1 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
26 January 2023Accounts for a dormant company made up to 31 May 2022 (1 page)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 May 2021 (1 page)
6 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 May 2020 (1 page)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 January 2020Termination of appointment of Hema Noronha as a director on 25 November 2019 (1 page)
12 January 2020Appointment of Arlyn Gamiao as a director on 25 November 2019 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 May 2019 (1 page)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 May 2018 (1 page)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 June 2017Termination of appointment of a secretary (1 page)
28 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 June 2017Termination of appointment of a secretary (1 page)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Termination of appointment of Youngsam Kim as a director on 27 March 2017 (1 page)
27 June 2017Termination of appointment of Youngsam Kim as a director on 27 March 2017 (1 page)
27 June 2017Termination of appointment of Starwell International Ltd as a secretary on 27 March 2017 (1 page)
27 June 2017Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR England to 13 John Prince's Street 2nd Floor London W1G 0JR on 27 June 2017 (1 page)
27 June 2017Appointment of Ms Hema Noronha as a director on 27 March 2017 (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Termination of appointment of Trendmax Inc. as a director on 27 March 2017 (1 page)
27 June 2017Termination of appointment of Starwell International Ltd as a secretary on 27 March 2017 (1 page)
27 June 2017Termination of appointment of Trendmax Inc. as a director on 27 March 2017 (1 page)
27 June 2017Appointment of Ms Hema Noronha as a director on 27 March 2017 (2 pages)
27 June 2017Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR England to 13 John Prince's Street 2nd Floor London W1G 0JR on 27 June 2017 (1 page)
11 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
10 February 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 4th Floor London W1G 0JR on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 4th Floor London W1G 0JR on 10 February 2016 (1 page)
19 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
31 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
2 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
8 June 2013Appointment of Trendmax Inc. as a director (2 pages)
8 June 2013Termination of appointment of Fynel Limited as a director (1 page)
8 June 2013Appointment of Trendmax Inc. as a director (2 pages)
8 June 2013Termination of appointment of Fynel Limited as a director (1 page)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (15 pages)
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (15 pages)
8 September 2012Registered office address changed from , 48 Queen Anne Street, London, W1M 0JJ on 8 September 2012 (1 page)
8 September 2012Registered office address changed from , 48 Queen Anne Street, London, W1M 0JJ on 8 September 2012 (1 page)
8 September 2012Registered office address changed from , 48 Queen Anne Street, London, W1M 0JJ on 8 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012.
(5 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012.
(5 pages)
3 May 2012Company name changed the selling experience LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Company name changed the selling experience LIMITED\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Appointment of Mr. Youngsam Kim as a director (2 pages)
23 January 2012Appointment of Mr. Youngsam Kim as a director (2 pages)
20 January 2012Termination of appointment of Danny Banger as a director (1 page)
20 January 2012Termination of appointment of Danny Banger as a director (1 page)
7 July 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
7 July 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
7 July 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
10 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
7 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
7 January 2011Termination of appointment of Jargon Management Limited as a director (1 page)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
23 November 2010Appointment of Fynel Limited as a director (2 pages)
11 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
11 November 2010Termination of appointment of Luxco 2000 Limited as a secretary (1 page)
10 November 2010Termination of appointment of a director (1 page)
10 November 2010Appointment of Starwell International Ltd as a secretary (2 pages)
10 November 2010Termination of appointment of a director (1 page)
10 November 2010Appointment of Starwell International Ltd as a secretary (2 pages)
3 November 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
3 November 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
12 October 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
12 October 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (10 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (10 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 November 2009Previous accounting period shortened from 30 September 2009 to 31 May 2009 (1 page)
9 November 2009Previous accounting period shortened from 30 September 2009 to 31 May 2009 (1 page)
24 October 2009Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
24 October 2009Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (5 pages)
18 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
27 November 2008Director appointed danny banger (1 page)
27 November 2008Director appointed danny banger (1 page)
23 May 2008Return made up to 30/05/08; full list of members (6 pages)
23 May 2008Return made up to 30/05/08; full list of members (6 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 December 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 June 2007Return made up to 30/05/07; full list of members (6 pages)
8 June 2007Return made up to 30/05/07; full list of members (6 pages)
3 July 2006Return made up to 07/05/06; full list of members (8 pages)
3 July 2006Return made up to 07/05/06; full list of members (8 pages)
1 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 July 2005Return made up to 30/05/05; full list of members (6 pages)
1 July 2005Return made up to 30/05/05; full list of members (6 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 January 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 January 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
3 July 2003Return made up to 30/05/03; full list of members (6 pages)
3 July 2003Return made up to 30/05/03; full list of members (6 pages)
2 October 2002Return made up to 30/05/02; full list of members (6 pages)
2 October 2002Return made up to 30/05/02; full list of members (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
7 November 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: 788-790 finchley road, london, NW11 7UR (1 page)
16 October 2001Registered office changed on 16/10/01 from: 788-790 finchley road, london, NW11 7UR (1 page)
12 July 2001Return made up to 30/05/01; full list of members (6 pages)
12 July 2001Return made up to 30/05/01; full list of members (6 pages)
8 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
8 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
29 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
29 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
29 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Return made up to 30/05/99; full list of members (6 pages)
3 June 1999Return made up to 30/05/99; full list of members (6 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
1 June 1998Return made up to 30/05/98; full list of members (6 pages)
1 June 1998Return made up to 30/05/98; full list of members (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
13 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
22 July 1997Return made up to 30/05/97; full list of members (6 pages)
22 July 1997Return made up to 30/05/97; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
5 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Return made up to 30/05/96; full list of members (6 pages)
5 September 1996Return made up to 30/05/96; full list of members (6 pages)
30 May 1995Incorporation (30 pages)
30 May 1995Incorporation (30 pages)