Company NameFenton Whelan (Knightsbridge) Limited
DirectorsSanjay Sharma and James Van Den Heule
Company StatusActive
Company Number07447330
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Previous NameFenton Whelan Limited

Business Activity

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 Sanjay Sharma
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameMr James Van Den Heule
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Secretary NameBajeerow Gunnoo
StatusCurrent
Appointed01 September 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address37 Upper Brook Street
London
W1K 7PR

Contact

Websitefentonwhelan.com
Email address[email protected]
Telephone020 76292669
Telephone regionLondon

Location

Registered Address37 Upper Brook Street
London
W1K 7PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Van Den Heule
50.00%
Ordinary
1 at £1Sanjay Sharma
50.00%
Ordinary

Financials

Year2014
Gross Profit£52,894
Net Worth£463,220
Cash£8,029
Current Liabilities£131,169

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

27 March 2013Delivered on: 2 April 2013
Persons entitled: Orchid Finance Oy

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 235 knightsbridge, london t/no NGL805829 and all buildings fixtures and fittings see image for full details.
Outstanding
27 March 2013Delivered on: 2 April 2013
Persons entitled: Orchid Finance Oy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h property at 235 knightsbridge london t/no NGL805829 see image for full details.
Outstanding
28 March 2012Delivered on: 2 April 2012
Satisfied on: 2 April 2013
Persons entitled: Urban Capital Ventures LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235 knightsbridge london by way of fixed and floating charge all rights and interests over land all rents and benefits of insurances and all assets see image for full details.
Fully Satisfied
27 March 2012Delivered on: 2 April 2012
Satisfied on: 2 April 2013
Persons entitled: Urban Capital Ventures LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235 knightsbridge london fixed and floating charge over all assets including fixed plant & machinery, goodwill, book debts, uncalled capital all right title and interest in the designated account see image for full details.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
1 February 2021Cessation of James Van Den Heule as a person with significant control on 6 April 2016 (1 page)
1 February 2021Cessation of Sanjay Sharma as a person with significant control on 6 April 2016 (1 page)
1 February 2021Notification of Fenton Whelan Limited as a person with significant control on 6 April 2016 (1 page)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
8 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Notification of James Van Den Heule as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 March 2016 (13 pages)
16 August 2016Full accounts made up to 31 March 2016 (13 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
20 November 2015Full accounts made up to 31 March 2015 (12 pages)
20 November 2015Full accounts made up to 31 March 2015 (12 pages)
26 October 2015Secretary's details changed for Bajeerow Gunnoo on 26 October 2015 (1 page)
26 October 2015Secretary's details changed for Bajeerow Gunnoo on 26 October 2015 (1 page)
12 October 2015Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages)
12 October 2015Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages)
12 October 2015Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages)
22 April 2015Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages)
22 April 2015Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages)
22 April 2015Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Registered office address changed from 37 Upper Brook Street Upper Brook Street London W1K 7PR to 37 Upper Brook Street London W1K 7PR on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 37 Upper Brook Street Upper Brook Street London W1K 7PR to 37 Upper Brook Street London W1K 7PR on 10 February 2015 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages)
14 January 2014Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE on 14 January 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
16 August 2012Change of name notice (2 pages)
16 August 2012Company name changed fenton whelan LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
16 August 2012Company name changed fenton whelan LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
16 August 2012Change of name notice (2 pages)
31 July 2012Total exemption full accounts made up to 28 March 2012 (11 pages)
31 July 2012Total exemption full accounts made up to 28 March 2012 (11 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2012Memorandum and Articles of Association (15 pages)
19 June 2012Memorandum and Articles of Association (15 pages)
18 June 2012Memorandum and Articles of Association (14 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2012Memorandum and Articles of Association (14 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 November 2011Director's details changed for Mr Sanjay Sharma on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Sanjay Sharma on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Mr Sanjay Sharma on 6 June 2011 (2 pages)
21 September 2011Director's details changed for Mr Sanjay Sharma on 6 June 2011 (2 pages)
21 September 2011Director's details changed for Mr Sanjay Sharma on 6 June 2011 (2 pages)
20 September 2011Director's details changed for Mr Sanjay Sharma on 14 June 2011 (2 pages)
20 September 2011Director's details changed for Mr James Van Den Heule on 23 May 2011 (2 pages)
20 September 2011Director's details changed for Mr James Van Den Heule on 14 June 2011 (2 pages)
20 September 2011Director's details changed for Mr James Van Den Heule on 23 May 2011 (2 pages)
20 September 2011Director's details changed for Mr Sanjay Sharma on 14 June 2011 (2 pages)
20 September 2011Director's details changed for Mr James Van Den Heule on 14 June 2011 (2 pages)
13 July 2011Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE England on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE England on 13 July 2011 (2 pages)
14 June 2011Registered office address changed from 38 Park Street London W1K 2JF United Kingdom on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 38 Park Street London W1K 2JF United Kingdom on 14 June 2011 (2 pages)
17 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
17 December 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
26 November 2010Registered office address changed from 8 the Manor 10 Davies Street London W1K 3DW United Kingdom on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 8 the Manor 10 Davies Street London W1K 3DW United Kingdom on 26 November 2010 (1 page)
22 November 2010Incorporation (22 pages)
22 November 2010Incorporation (22 pages)