Company NameFNV Ltd
DirectorNikolay Vasilyevich Filimonov
Company StatusActive
Company Number06219996
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nikolay Vasilyevich Filimonov
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 220 22 Addiscombe Road
Croydon
CR0 5PE
Secretary NameMrs Alina Filimonova
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 220 22 Addiscombe Road
Croydon
CR0 5PE
Secretary NameMr Zurab Revazishvili
NationalityGeorgian
StatusResigned
Appointed16 May 2009(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2010)
RoleSecretary
Correspondence Address145-157 St. John Street
London
EC1V 4PY

Contact

Websitefnvlimited.co.uk
Email address[email protected]
Telephone020 86542232
Telephone regionLondon

Location

Registered AddressOffice 220 22 Addiscombe Road
Croydon
CR0 5PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Alina Filimonova
50.00%
Ordinary
100 at £1Nikolay Filimonova
50.00%
Ordinary

Financials

Year2014
Net Worth£1,766
Cash£21,707
Current Liabilities£292,154

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return26 April 2024 (2 weeks, 4 days ago)
Next Return Due10 May 2025 (12 months from now)

Filing History

13 October 2023Registered office address changed from Office 2, 2 a Sidney Road Beckenham London BR3 4QA England to Office 220 22 Addiscombe Road Croydon CR0 5PE on 13 October 2023 (1 page)
19 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
5 October 2022Registered office address changed from 187a London Road Croydon CR0 2RJ England to 2a Office 2 Sidney Road Beckenham Please Select Region, State or Province BR3 4QA on 5 October 2022 (1 page)
5 October 2022Registered office address changed from 2a Office 2 Sidney Road Beckenham Please Select Region, State or Province BR3 4QA United Kingdom to 2a Sidney Road Office 2 Beckenham Please Select Region, State or Province BR3 4QA on 5 October 2022 (1 page)
5 October 2022Registered office address changed from 2a Sidney Road Office 2 Beckenham Please Select Region, State or Province BR3 4QA United Kingdom to Office 2, 2 a Sidney Road Beckenham London BR3 4QA on 5 October 2022 (1 page)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 March 2022Registered office address changed from 2nd Floor 167-169 Great Portland Street London England W1W 5PF England to 187a London Road Croydon CR0 2RJ on 22 March 2022 (1 page)
13 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
19 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 November 2020Change of details for Mrs Alina Filiminova as a person with significant control on 6 April 2016 (2 pages)
10 November 2020Director's details changed for Mr Nikolay Filimonov on 7 April 2016 (2 pages)
2 July 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 600
(3 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
31 May 2019Change of details for Mr Nikolay Filimonov as a person with significant control on 7 April 2016 (2 pages)
29 May 2019Notification of Alina Filiminova as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Change of details for Mr Nikolay Filimonov as a person with significant control on 7 April 2016 (2 pages)
3 May 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 April 2019Registered office address changed from 80 Abbey Road Studio F2, 1 st Floor, the Granary Barking IG11 7BT England to 2nd Floor 167-169 Great Portland Street London England W1W 5PF on 5 April 2019 (1 page)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 March 2018Registered office address changed from Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN to 80 Abbey Road Studio F2, 1 st Floor, the Granary Barking IG11 7BT on 12 March 2018 (1 page)
10 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 November 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
2 November 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(3 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(3 pages)
5 November 2015Amended total exemption small company accounts made up to 30 April 2015 (9 pages)
5 November 2015Amended total exemption small company accounts made up to 30 April 2015 (9 pages)
22 August 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
22 August 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(3 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200
(3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(3 pages)
9 March 2015Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to Suite 429, Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
(3 pages)
19 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 200
(3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 4 April 2013 (1 page)
13 February 2013Amended accounts made up to 30 April 2012 (12 pages)
13 February 2013Amended accounts made up to 30 April 2012 (12 pages)
22 May 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 May 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Zurab Revazishvili as a secretary (1 page)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Zurab Revazishvili as a secretary (1 page)
19 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Mrs Alina Filimonova on 19 April 2010 (1 page)
19 May 2010Secretary's details changed for Mrs Alina Filimonova on 19 April 2010 (1 page)
19 May 2010Secretary's details changed for Mr Zurab Revazishvili on 19 April 2010 (1 page)
19 May 2010Director's details changed for Nikolay Filimonov on 19 April 2010 (2 pages)
19 May 2010Director's details changed for Nikolay Filimonov on 19 April 2010 (2 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Mr Zurab Revazishvili on 19 April 2010 (1 page)
3 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
2 February 2010Registered office address changed from 20a Brent Road London SE18 3DS on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 20a Brent Road London SE18 3DS on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 20a Brent Road London SE18 3DS on 2 February 2010 (1 page)
21 January 2010Secretary's details changed for Alina Buryka on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for Alina Buryka on 21 January 2010 (1 page)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
18 May 2009Secretary appointed mr zurab revazishvili (1 page)
18 May 2009Secretary appointed mr zurab revazishvili (1 page)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from, 20A brend road, london, SE18 3DS (1 page)
24 April 2008Registered office changed on 24/04/2008 from, 20A brend road, london, SE18 3DS (1 page)
24 April 2008Return made up to 19/04/08; full list of members (3 pages)
19 April 2007Incorporation (12 pages)
19 April 2007Incorporation (12 pages)