Company NameFenpro Limited
Company StatusActive
Company Number06758371
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Previous NameFacade Cleaning Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Magdalena Anna Jedlecka
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Haggard Road
Twickenham
TW1 3AF
Director NameMr Tomasz Adrian Jedlecki
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed13 March 2012(3 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34 Haggard Road
Twickenham
TW1 3AF
Director NameMr Jakub Jedlecki
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(14 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameCP Finance (Corporation)
StatusCurrent
Appointed14 March 2014(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressUnit 11 Worton Court Worton Hall Ind Estate
Worton Road
Isleworth
Middlesex
Secretary NameBrytania Ltd (Corporation)
StatusResigned
Appointed25 November 2009(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2014)
Correspondence Address220 C
Blythe Rd
London
W14 0HH

Contact

Websitefenpro.co.uk
Email address[email protected]
Telephone020 82749140
Telephone regionLondon

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Magdalena Jedlecka
50.00%
Ordinary
50 at £1Tomasz Jedecki
50.00%
Ordinary

Financials

Year2014
Net Worth£529,856
Cash£817,482
Current Liabilities£386,339

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

3 November 2015Delivered on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
6 November 2015Registration of charge 067583710001, created on 3 November 2015 (23 pages)
6 November 2015Registration of charge 067583710001, created on 3 November 2015 (23 pages)
6 November 2015Registration of charge 067583710001, created on 3 November 2015 (23 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Secretary's details changed for Cp Finance on 31 March 2015 (1 page)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Secretary's details changed for Cp Finance on 31 March 2015 (1 page)
4 April 2015Director's details changed for Mrs Magdalena Jedlecka on 31 March 2015 (2 pages)
4 April 2015Director's details changed for Mr Tomasz Adrian Jedlecki on 31 March 2015 (2 pages)
4 April 2015Director's details changed for Mrs Magdalena Jedlecka on 31 March 2015 (2 pages)
4 April 2015Director's details changed for Mr Tomasz Adrian Jedlecki on 31 March 2015 (2 pages)
17 July 2014Registered office address changed from C/O Cp Finance Electroline House (Cp Finance) 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from C/O Cp Finance Electroline House (Cp Finance) 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
28 March 2014Registered office address changed from 220C Blythe Road London W14 0HH England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 220C Blythe Road London W14 0HH England on 28 March 2014 (1 page)
28 March 2014Appointment of Cp Finance as a secretary (2 pages)
28 March 2014Appointment of Cp Finance as a secretary (2 pages)
28 March 2014Termination of appointment of Brytania Ltd as a secretary (1 page)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Termination of appointment of Brytania Ltd as a secretary (1 page)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 March 2012Director's details changed for Mrs Magdalena Jedlecka on 1 March 2012 (2 pages)
14 March 2012Appointment of Mr Tomasz Adrian Jedlecki as a director (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Appointment of Mr Tomasz Adrian Jedlecki as a director (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mrs Magdalena Jedlecka on 1 March 2012 (2 pages)
14 March 2012Director's details changed for Mrs Magdalena Jedlecka on 1 March 2012 (2 pages)
2 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
30 November 2011Secretary's details changed for Brytania Ltd on 30 November 2011 (2 pages)
30 November 2011Secretary's details changed for Brytania Ltd on 30 November 2011 (2 pages)
4 November 2011Registered office address changed from C/O C/O Brytania Ltd Ground Floor 57B Fulham High Street London SW6 3JJ United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O C/O Brytania Ltd Ground Floor 57B Fulham High Street London SW6 3JJ United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O C/O Brytania Ltd Ground Floor 57B Fulham High Street London SW6 3JJ United Kingdom on 4 November 2011 (1 page)
2 November 2011Company name changed facade cleaning LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Company name changed facade cleaning LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 March 2011Registered office address changed from 61 Defoe Avenue Richmond Surrey TW9 4DS United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 61 Defoe Avenue Richmond Surrey TW9 4DS United Kingdom on 17 March 2011 (1 page)
16 March 2011Secretary's details changed for Brytania Ltd on 4 January 2011 (2 pages)
16 March 2011Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 16 March 2011 (1 page)
16 March 2011Secretary's details changed for Brytania Ltd on 4 January 2011 (2 pages)
16 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
16 March 2011Secretary's details changed for Brytania Ltd on 4 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Magdalena Jedlecka on 24 December 2009 (2 pages)
16 March 2011Director's details changed for Mrs Magdalena Jedlecka on 24 December 2009 (2 pages)
16 March 2011Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 16 March 2011 (1 page)
16 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
8 March 2011Registered office address changed from 61 Defoe Avenue Richmond Surrey TW9 4DS on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 61 Defoe Avenue Richmond Surrey TW9 4DS on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 61 Defoe Avenue Richmond Surrey TW9 4DS on 8 March 2011 (2 pages)
17 February 2011Registered office address changed from Unit 4 Century Court Tolpits Lane Watford Herts WD3 3BZ on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from Unit 4 Century Court Tolpits Lane Watford Herts WD3 3BZ on 17 February 2011 (2 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
7 January 2010Appointment of Brytania Ltd as a secretary (3 pages)
7 January 2010Appointment of Brytania Ltd as a secretary (3 pages)
7 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
25 November 2008Incorporation (30 pages)
25 November 2008Incorporation (30 pages)