Company NameFentons Ice Cream Limited
Company StatusActive - Proposal to Strike off
Company Number07431385
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMrs Alison Hogan
StatusCurrent
Appointed02 April 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressFlat 12 Babylon Lane
Lower Kingswood
Tadworth
KT20 6UY
Director NameJim Hoban
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address41 Nesta Road
Woodford Green
Ilford
IG8 9RG
Director NameMrs Valerie Hoban
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address41 Nesta Road
Ilford
Essex
IG8 9RG
Director NameKaren Hogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleIce Cream
Country of ResidenceEngland
Correspondence Address52 Holmwood Road
Cheam
Sutton
SM2 7JP
Director NameMr Russell Hogan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleIce Cream
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Kingswood Grage
Tadworth
Surrey
KT20 6UY
Secretary NameRussell Hogan
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Kingswood Grange
Tadworth
Surrey
KT20 6UY

Location

Registered AddressSuite 211a, Peel House C/O Ace Accountancy Services
34-44 London Road
Morden
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

87 at £1Jim Hoban
8.70%
Ordinary
87 at £1Valerie Hoban
8.70%
Ordinary
313 at £1Karen Hogan
31.30%
Ordinary
313 at £1Russell Hogan
31.30%
Ordinary
186 at £1Remo Marcantonio
18.60%
Ordinary
14 at £1Rachael Morrison
1.40%
Ordinary

Financials

Year2014
Net Worth£85,559
Cash£55,444
Current Liabilities£51,556

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 August 2022 (1 year, 8 months ago)
Next Return Due30 August 2023 (overdue)

Charges

29 December 2014Delivered on: 5 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 August 2011Delivered on: 20 August 2011
Persons entitled: Stratford City Developments Limited as Trustee for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership

Classification: Rent deposit deed
Secured details: £18,000.00 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit fund.
Outstanding

Filing History

26 February 2023Cessation of Russell Hogan as a person with significant control on 6 January 2021 (1 page)
9 December 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2022Registered office address changed from 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ England to Suite 211a, Peel House C/O Ace Accountancy Services 34-44 London Road Morden SM4 5BT on 9 September 2022 (1 page)
30 August 2022Previous accounting period extended from 30 November 2021 to 31 January 2022 (1 page)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
7 March 2022Satisfaction of charge 074313850002 in full (1 page)
7 March 2022Satisfaction of charge 1 in full (1 page)
27 January 2022Termination of appointment of Russell Hogan as a director on 14 January 2022 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
15 April 2020Appointment of Mrs Alison Hogan as a secretary on 2 April 2020 (2 pages)
15 April 2020Termination of appointment of Karen Hogan as a director on 10 April 2020 (1 page)
15 April 2020Termination of appointment of Russell Hogan as a secretary on 2 April 2020 (1 page)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 November 2018 (1 page)
12 April 2019Secretary's details changed for Russell Hogan on 12 April 2019 (1 page)
12 April 2019Director's details changed for Karen Hogan on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Russell Hogan on 12 April 2019 (2 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 July 2016Registered office address changed from 63 Lower Morden Lane Morden Surrey SM4 4SE to 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 63 Lower Morden Lane Morden Surrey SM4 4SE to 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ on 8 July 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
5 January 2015Registration of charge 074313850002, created on 29 December 2014 (44 pages)
5 January 2015Registration of charge 074313850002, created on 29 December 2014 (44 pages)
20 October 2014Termination of appointment of Valerie Hoban as a director on 1 July 2014 (1 page)
20 October 2014Registered office address changed from 41 Nesta Road Woodford Green Essex IG8 9RG to 63 Lower Morden Lane Morden Surrey SM4 4SE on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Valerie Hoban as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Jim Hoban as a director on 1 July 2014 (1 page)
20 October 2014Registered office address changed from 41 Nesta Road Woodford Green Essex IG8 9RG to 63 Lower Morden Lane Morden Surrey SM4 4SE on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Jim Hoban as a director on 1 July 2014 (1 page)
20 October 2014Termination of appointment of Valerie Hoban as a director on 1 July 2014 (1 page)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Termination of appointment of Jim Hoban as a director on 1 July 2014 (1 page)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 November 2010Incorporation (38 pages)
5 November 2010Incorporation (38 pages)