London
W1K 7PR
Director Name | Mr James Van Den Heule |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 37 Upper Brook Street London W1K 7PR |
Secretary Name | Bajeerow Gunnoo |
---|---|
Status | Current |
Appointed | 01 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Upper Brook Street London W1K 7PR |
Website | www.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 |
50 at £1 | James Van Den Heule 50.00% Ordinary |
---|---|
50 at £1 | Sanjay Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,358,601 |
Gross Profit | £2,411,495 |
Net Worth | £935,104 |
Cash | £1,268,950 |
Current Liabilities | £1,795,472 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
13 March 2013 | Delivered 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 2012 | Delivered 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 |
15 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (19 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
23 December 2018 | Group of companies' accounts made up to 31 March 2018 (21 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
16 May 2016 | Satisfaction of charge 2 in full (1 page) |
16 May 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Sub-division of shares on 7 January 2016 (5 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Sub-division of shares on 7 January 2016 (5 pages) |
21 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
20 November 2015 | Group of companies' accounts made up to 31 March 2015 (19 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) |
21 April 2015 | Satisfaction of charge 1 in full (4 pages) |
21 April 2015 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Mr Sanjay Sharma on 22 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Sanjay Sharma on 22 March 2013 (2 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2012 | Company name changed fenton whelan holdings LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Change of name notice (2 pages) |
16 August 2012 | Company name changed fenton whelan holdings LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Change of name notice (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2012 | Incorporation (22 pages) |
26 March 2012 | Incorporation (22 pages) |