Company NameFenton Whelan Limited
DirectorsSanjay Sharma and James Van Den Heule
Company StatusActive
Company Number08005233
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Previous NameFenton Whelan Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sanjay Sharma
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleEntrepreneur
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
Appointed26 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Secretary NameBajeerow Gunnoo
StatusCurrent
Appointed01 September 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address37 Upper Brook Street
London
W1K 7PR

Contact

Websitewww.fentonwhelan.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

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

Financials

Year2014
Turnover£2,358,601
Gross Profit£2,411,495
Net Worth£935,104
Cash£1,268,950
Current Liabilities£1,795,472

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

13 March 2013Delivered on: 15 March 2013
Persons entitled: Hadcliffe Properties Limited

Classification: Rent deposit deed
Secured details: £41,250 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance.
Outstanding
8 June 2012Delivered on: 18 June 2012
Satisfied on: 21 April 2015
Persons entitled: Urban Capital Ventures LLP

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all the rights, interests and title to the shares owned by it or held by any nominee on its behalf and all related rights see image for full details.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (19 pages)
6 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
23 December 2018Group of companies' accounts made up to 31 March 2018 (21 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
16 May 2016Satisfaction of charge 2 in full (1 page)
16 May 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 07/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 January 2016Sub-division of shares on 7 January 2016 (5 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 07/01/2016
(44 pages)
19 January 2016Sub-division of shares on 7 January 2016 (5 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
20 November 2015Group of companies' accounts made up to 31 March 2015 (19 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)
21 April 2015Satisfaction of charge 1 in full (4 pages)
21 April 2015Satisfaction of charge 1 in full (4 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Sanjay Sharma on 22 March 2013 (2 pages)
2 April 2013Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages)
2 April 2013Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages)
2 April 2013Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Sanjay Sharma on 22 March 2013 (2 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2012Company name changed fenton whelan holdings 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)
16 August 2012Company name changed fenton whelan holdings 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)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100
(4 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2012Incorporation (22 pages)
26 March 2012Incorporation (22 pages)