Company NameFenton Frost Ltd.
DirectorsSarah Jillian Fairservice and Kevin Stuart Fairservice
Company StatusActive
Company Number07130296
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Previous NameAha Self Drive Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Sarah Jillian Fairservice
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(2 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleHome Maker
Country of ResidenceEngland
Correspondence Address26 Burgh Wood
Banstead
Surrey
SM7 1EP
Director NameMr Kevin Stuart Fairservice
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 2016(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleSales & Hire Of Vehicles
Country of ResidenceEngland
Correspondence Address2a Brighton Road Lower Kingswood
Tadworth
Surrey
KT20 6SY
Director NameMr Raymond William Beresford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Grove
Orpington
BR6 0AB

Contact

Websitewww.fentonfrost.co.uk/
Email address[email protected]
Telephone020 36914445
Telephone regionLondon

Location

Registered Address2a Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaLower Kingswood

Shareholders

1 at £1Sarah Jillian Fairservice
100.00%
Ordinary

Financials

Year2014
Net Worth£73,710
Cash£23,738
Current Liabilities£33,733

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

18 December 2020Delivered on: 7 January 2021
Persons entitled: Interbay Funding LTD (Crn: 05595882)

Classification: A registered charge
Particulars: By legal mortgage:(i)the freehold and leasehold. Property specified in each legal charge,(ii) all. Present or future interest in freehold or leasehold. Property, including but not limited to the freehold. Property known as 1-2 brighton road lower kingswood. Tadworth KT20 6SY (tn:SY21489). By legal charge the. Intellectual property rights. Terms used as defined in the debenture.
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 1-2 brighton road lower kingswood tadworth KT20 6SY and registered at the land registry with title absolute under title number SY21489.
Outstanding
13 July 2020Delivered on: 15 July 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 1-2 brighton road, lower kinswood, tadworth, surrey, KT20 6SY and 2A brighton road, lower kingswood, tadworth, surrey, KT20 6SY.
Outstanding

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
7 January 2021Registration of charge 071302960003, created on 18 December 2020 (29 pages)
23 December 2020Registration of charge 071302960002, created on 18 December 2020 (27 pages)
18 December 2020Satisfaction of charge 071302960001 in full (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2020Registration of charge 071302960001, created on 13 July 2020 (30 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
21 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 100
(3 pages)
1 February 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
1 February 2018Notification of Kevin Fairservice as a person with significant control on 18 January 2018 (2 pages)
1 February 2018Change of details for Mrs Sarah Fairservice as a person with significant control on 18 January 2018 (2 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
7 July 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
11 May 2016Director's details changed for Mrs Sarah Jillian Fairservice on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mrs Sarah Jillian Fairservice on 11 May 2016 (2 pages)
31 March 2016Appointment of Mr Kevin Stuart Fairservice as a director on 29 March 2016 (2 pages)
31 March 2016Appointment of Mr Kevin Stuart Fairservice as a director on 29 March 2016 (2 pages)
24 March 2016Registered office address changed from 28 Elmgrove Orpington BR6 0AB to 1 Nork Gardens Nork Gardens Banstead Surrey SM7 1NZ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 28 Elmgrove Orpington BR6 0AB to 1 Nork Gardens Nork Gardens Banstead Surrey SM7 1NZ on 24 March 2016 (1 page)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
15 January 2013Company name changed aha self drive LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2013Company name changed aha self drive LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Termination of appointment of Raymond Beresford as a director (1 page)
14 January 2013Termination of appointment of Raymond Beresford as a director (1 page)
14 January 2013Appointment of Mrs Sarah Jillian Fairservice as a director (2 pages)
14 January 2013Appointment of Mrs Sarah Jillian Fairservice as a director (2 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
15 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)