Company NameFountain Heights Ltd
DirectorYechezkel Shraga Stern
Company StatusActive
Company Number07364973
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Yechezkel Shraga Stern
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleBuisnessperson
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMr Menachem Erlich
StatusCurrent
Appointed16 January 2017(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Malka Gittel Stern
StatusCurrent
Appointed29 June 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address18 Lynmouth Road
London
N16 6XL
Director NameStephen Leaman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address18 Rostrevor Avenue
London
N15 6LR
Director NameMrs Malka Gittel Stern
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1075 New Burlington House
Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Yechezkel Stern
100.00%
Ordinary

Financials

Year2014
Net Worth£152,836
Cash£301,543
Current Liabilities£319,040

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 May 2023Previous accounting period extended from 29 August 2022 to 31 August 2022 (1 page)
24 November 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
25 August 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
16 June 2022Notification of Bergholt Woods Ltd as a person with significant control on 1 February 2022 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
16 June 2022Cessation of Deakon Holdings Limited as a person with significant control on 1 February 2022 (1 page)
29 March 2022Company name changed decor fountain LTD\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
(3 pages)
22 March 2022Company name changed decorean fountain LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
(3 pages)
22 March 2022Company name changed decorean LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
(3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
19 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 August 2020Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mr Yechezkel Shraga Stern on 11 March 2019 (2 pages)
11 March 2019Registered office address changed from 1075 New Burlington House Finchley Road London NW11 0PU England to New Burlington House 1075 Finchley Road London NW11 0PU on 11 March 2019 (1 page)
11 March 2019Director's details changed for Mr Yechezkel Shraga Stern on 11 March 2019 (2 pages)
11 March 2019Secretary's details changed for Mrs Malka Gittel Stern on 11 March 2019 (1 page)
26 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 June 2017Termination of appointment of Malka Gittel Stern as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Malka Gittel Stern as a secretary on 29 June 2017 (2 pages)
29 June 2017Appointment of Mrs Malka Gittel Stern as a secretary on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Malka Gittel Stern as a director on 29 June 2017 (1 page)
10 April 2017Accounts for a small company made up to 31 August 2016 (6 pages)
10 April 2017Accounts for a small company made up to 31 August 2016 (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (11 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (11 pages)
16 January 2017Appointment of Mr Menachem Erlich as a secretary on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Menachem Erlich as a secretary on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Malka Gittel Stern on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Yechezkel Shraga Stern on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Malka Gittel Stern on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Yechezkel Shraga Stern on 11 January 2017 (2 pages)
4 January 2017Director's details changed for Mrs Malka Gittel Stern on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Yechezkel Shraga Stern on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Yechezkel Shraga Stern on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mrs Malka Gittel Stern on 4 January 2017 (2 pages)
13 July 2016Director's details changed for Mrs Malka Gittel Stern on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mrs Malka Gittel Stern on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Yechezkel Shraga Stern on 6 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Yechezkel Shraga Stern on 6 July 2016 (2 pages)
3 May 2016Director's details changed for Mr Yechezkel Shraga Stern on 4 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Yechezkel Shraga Stern on 4 April 2016 (2 pages)
16 March 2016Registered office address changed from New Burlington House Finchley Road London NW11 0PU England to 1075 New Burlington House Finchley Road London NW11 0PU on 16 March 2016 (1 page)
16 March 2016Registered office address changed from New Burlington House Finchley Road London NW11 0PU England to 1075 New Burlington House Finchley Road London NW11 0PU on 16 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,500
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,500
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,500
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,500
(4 pages)
22 February 2016Appointment of Mrs Malka Stern as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mrs Malka Stern as a director on 22 February 2016 (2 pages)
9 February 2016Registered office address changed from Flat 32, Hadley Court Cazenove Road London N16 6JU to New Burlington House Finchley Road London NW11 0PU on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Flat 32, Hadley Court Cazenove Road London N16 6JU to New Burlington House Finchley Road London NW11 0PU on 9 February 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 May 2015Amended total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Amended total exemption small company accounts made up to 31 August 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
8 September 2014Previous accounting period shortened from 29 September 2014 to 31 August 2014 (1 page)
8 September 2014Previous accounting period shortened from 29 September 2014 to 31 August 2014 (1 page)
3 August 2014Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to Flat 32, Hadley Court Cazenove Road London N16 6JU on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to Flat 32, Hadley Court Cazenove Road London N16 6JU on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to Flat 32, Hadley Court Cazenove Road London N16 6JU on 3 August 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
22 June 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
22 June 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2013Company name changed dynamic functions LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Registered office address changed from 18 Rostrevor Avenue London N15 6LR United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 18 Rostrevor Avenue London N15 6LR United Kingdom on 20 June 2013 (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2013Termination of appointment of Stephen Leaman as a director (1 page)
20 June 2013Appointment of Mr Yechezkel Stern as a director (2 pages)
20 June 2013Termination of appointment of Stephen Leaman as a director (1 page)
20 June 2013Appointment of Mr Yechezkel Stern as a director (2 pages)
20 June 2013Company name changed dynamic functions LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
19 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
6 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 6 September 2010 (1 page)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)