London
W1K 7PR
Director Name | Mr James Van Den Heule |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Upper Brook Street London W1K 7PR |
Secretary Name | Bajeerow Gunnoo |
---|---|
Status | Current |
Appointed | 01 September 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Upper Brook Street London W1K 7PR |
Website | fentonwhelan.com |
---|---|
Email address | [email protected] |
Telephone | 020 76292669 |
Telephone region | London |
Registered Address | 37 Upper Brook Street London W1K 7PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Van Den Heule 50.00% Ordinary |
---|---|
1 at £1 | Sanjay Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £52,894 |
Net Worth | £463,220 |
Cash | £8,029 |
Current Liabilities | £131,169 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
27 March 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
1 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
1 February 2021 | Cessation of James Van Den Heule as a person with significant control on 6 April 2016 (1 page) |
1 February 2021 | Cessation of Sanjay Sharma as a person with significant control on 6 April 2016 (1 page) |
1 February 2021 | Notification of Fenton Whelan Limited as a person with significant control on 6 April 2016 (1 page) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
8 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 January 2018 | Notification of James Van Den Heule as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
20 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 October 2015 | Secretary's details changed for Bajeerow Gunnoo on 26 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Bajeerow Gunnoo on 26 October 2015 (1 page) |
12 October 2015 | Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages) |
12 October 2015 | Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages) |
12 October 2015 | Appointment of Bajeerow Gunnoo as a secretary on 1 September 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE on 14 January 2014 (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Change of name notice (2 pages) |
16 August 2012 | Company name changed fenton whelan LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed fenton whelan LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Change of name notice (2 pages) |
31 July 2012 | Total exemption full accounts made up to 28 March 2012 (11 pages) |
31 July 2012 | Total exemption full accounts made up to 28 March 2012 (11 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
19 June 2012 | Memorandum and Articles of Association (15 pages) |
19 June 2012 | Memorandum and Articles of Association (15 pages) |
18 June 2012 | Memorandum and Articles of Association (14 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Memorandum and Articles of Association (14 pages) |
18 June 2012 | Resolutions
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 November 2011 | Director's details changed for Mr Sanjay Sharma on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Sanjay Sharma on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Director's details changed for Mr Sanjay Sharma on 6 June 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Sanjay Sharma on 6 June 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Sanjay Sharma on 6 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Sanjay Sharma on 14 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr James Van Den Heule on 23 May 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr James Van Den Heule on 14 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr James Van Den Heule on 23 May 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Sanjay Sharma on 14 June 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr James Van Den Heule on 14 June 2011 (2 pages) |
13 July 2011 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE England on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE England on 13 July 2011 (2 pages) |
14 June 2011 | Registered office address changed from 38 Park Street London W1K 2JF United Kingdom on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from 38 Park Street London W1K 2JF United Kingdom on 14 June 2011 (2 pages) |
17 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
17 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
26 November 2010 | Registered office address changed from 8 the Manor 10 Davies Street London W1K 3DW United Kingdom on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 8 the Manor 10 Davies Street London W1K 3DW United Kingdom on 26 November 2010 (1 page) |
22 November 2010 | Incorporation (22 pages) |
22 November 2010 | Incorporation (22 pages) |