Company NameFontana Solutions Limited
DirectorsPaul Anthony Blake and David Lazare Prax
Company StatusActive
Company Number04029228
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Paul Anthony Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4.1 Central House
1 Ballards Lane
London
N3 1LQ
Secretary NameMr Paul Anthony Blake
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Frognal
London
NW3 6AG
Director NameMr David Lazare Prax
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4.1 Central House
1 Ballards Lane
London
N3 1LQ
Director NameMrs Adetoun Khadija Blake
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4.1 Central House
1 Ballards Lane
London
N3 1LQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressCentral House
1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Anthony Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£209,187
Cash£10,183
Current Liabilities£78,038

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due13 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

16 September 2010Delivered on: 21 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 November 2023Compulsory strike-off action has been discontinued (1 page)
2 November 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
25 July 2023Current accounting period shortened from 31 July 2023 to 30 July 2023 (1 page)
12 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
12 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
6 August 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 July 2015Annual return made up to 7 July 2015
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 7 July 2015
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 7 July 2015
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 August 2013Termination of appointment of Adetoun Khadija Blake as a director (1 page)
13 August 2013Termination of appointment of Adetoun Khadija Blake as a director (1 page)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Adetoun Blake on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Adetoun Blake on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Paul Anthony Blake on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Paul Anthony Blake on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Adetoun Blake on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Paul Anthony Blake on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr David Lazare Prax on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr David Lazare Prax on 6 December 2010 (2 pages)
7 December 2010Director's details changed for Mr David Lazare Prax on 6 December 2010 (2 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2009Return made up to 07/07/09; full list of members (4 pages)
14 August 2009Return made up to 07/07/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 September 2008Return made up to 07/07/08; no change of members (3 pages)
26 September 2008Return made up to 07/07/08; no change of members (3 pages)
17 December 2007Return made up to 07/07/07; full list of members (3 pages)
17 December 2007Return made up to 07/07/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 March 2007Registered office changed on 19/03/07 from: h h burke & co LTD 4TH floor britannia house 958 high road finchley london N12 9RY (1 page)
19 March 2007Registered office changed on 19/03/07 from: h h burke & co LTD 4TH floor britannia house 958 high road finchley london N12 9RY (1 page)
12 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
11 July 2006Return made up to 07/07/06; full list of members (3 pages)
11 July 2006Return made up to 07/07/06; full list of members (3 pages)
20 October 2005Return made up to 07/07/05; full list of members (3 pages)
20 October 2005Return made up to 07/07/05; full list of members (3 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
22 September 2004Registered office changed on 22/09/04 from: 50 frognal london NW3 6AG (1 page)
22 September 2004Registered office changed on 22/09/04 from: 50 frognal london NW3 6AG (1 page)
9 September 2004Return made up to 07/07/04; full list of members (7 pages)
9 September 2004Return made up to 07/07/04; full list of members (7 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
6 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
6 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
30 July 2003Return made up to 07/07/03; full list of members (7 pages)
30 July 2003Return made up to 07/07/03; full list of members (7 pages)
25 September 2002Registered office changed on 25/09/02 from: 50 frognal london NW3 6AG (1 page)
25 September 2002Ad 07/07/00--------- £ si 1@1 (2 pages)
25 September 2002Ad 07/07/00--------- £ si 1@1 (2 pages)
25 September 2002Return made up to 07/07/02; full list of members (6 pages)
25 September 2002Return made up to 07/07/02; full list of members (6 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 50 frognal london NW3 6AG (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
18 June 2002Return made up to 07/07/01; full list of members (8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 47 penywern road london SW5 9TU (1 page)
18 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
18 June 2002Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
18 June 2002Return made up to 07/07/01; full list of members (8 pages)
18 June 2002Registered office changed on 18/06/02 from: 47 penywern road london SW5 9TU (1 page)
14 June 2002Restoration by order of the court (2 pages)
14 June 2002Restoration by order of the court (2 pages)
25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 July 2000Registered office changed on 13/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 July 2000Director resigned (1 page)
7 July 2000Incorporation (11 pages)
7 July 2000Incorporation (11 pages)