Company NameFawntons Limited
DirectorsSurinder Pahl and Neelam Pahl
Company StatusActive
Company Number03333036
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Surinder Pahl
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(1 week, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Belgrave Road
Ilford
Essex
IG1 3AW
Secretary NameMr Surinder Pahl
NationalityBritish
StatusCurrent
Appointed25 March 1997(1 week, 5 days after company formation)
Appointment Duration27 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Belgrave Road
Ilford
Essex
IG1 3AW
Director NameMrs Neelam Pahl
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 9 months
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address14 Belgrave Road
Ilford
Essex
IG1 3AW
Director NameMr Gary Cope
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address24 Trafalgar Avenue
London
SE15 6NR
Director NameVaseem Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Fladgate Road
Leytonstone
E11 1LX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressJk Shah
572-574 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Gary Cope
33.33%
Ordinary
1 at £1Surinder Pahl
33.33%
Ordinary
1 at £1Vaseem Gill
33.33%
Ordinary

Financials

Year2014
Net Worth-£683
Cash£672
Current Liabilities£10,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

10 April 2000Delivered on: 14 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 20 hugham road stratford london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 July 1997Delivered on: 11 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 28 brookdale road walthamstow london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

14 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Surinder Pahl on 13 March 2010 (2 pages)
4 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Neelam Pahl on 13 March 2010 (2 pages)
4 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Neelam Pahl on 13 March 2010 (2 pages)
4 May 2010Director's details changed for Surinder Pahl on 13 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 13/03/09; full list of members (4 pages)
5 June 2009Return made up to 13/03/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 13/03/08; full list of members (4 pages)
15 October 2008Return made up to 13/03/08; full list of members (4 pages)
17 April 2008Return made up to 13/03/07; full list of members (7 pages)
17 April 2008Return made up to 13/03/07; full list of members (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 13/03/06; full list of members (7 pages)
10 April 2006Return made up to 13/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 13/03/05; full list of members (7 pages)
14 October 2005Return made up to 13/03/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 June 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
2 June 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 April 2003Return made up to 13/03/03; full list of members (7 pages)
25 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 13/03/02; full list of members (6 pages)
18 April 2002Return made up to 13/03/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 June 2001Return made up to 13/03/01; full list of members (6 pages)
7 June 2001Return made up to 13/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 26/02/00; full list of members (6 pages)
26 April 2000Return made up to 26/02/00; full list of members (6 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
17 May 1999Return made up to 13/03/99; no change of members (4 pages)
17 May 1999Return made up to 13/03/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 March 1998 (7 pages)
30 March 1999Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 1ST floor 574 romford road manor park london E12 5AF (1 page)
14 April 1998Registered office changed on 14/04/98 from: 1ST floor 574 romford road manor park london E12 5AF (1 page)
11 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
22 April 1997Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 April 1997Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 April 1997Registered office changed on 08/04/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
13 March 1997Incorporation (8 pages)
13 March 1997Incorporation (8 pages)