Company NameFenton Whelan Design Limited
DirectorsSanjay Sharma and James Van Den Heule
Company StatusActive
Company Number08365188
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Sanjay Sharma
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2013(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
Appointed17 January 2013(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(2 years, 7 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

100 at £100Fenton Whelan LTD
100.00%
Ordinary

Financials

Year2014
Turnover£742,036
Net Worth£32,909
Cash£1,108,865
Current Liabilities£1,400,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
9 April 2018Notification of James Van Den Heule as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 March 2016 (15 pages)
16 August 2016Full accounts made up to 31 March 2016 (15 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(4 pages)
20 November 2015Full accounts made up to 31 March 2015 (15 pages)
20 November 2015Full accounts made up to 31 March 2015 (15 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)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
1 December 2014Full accounts made up to 31 March 2014 (15 pages)
1 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
1 April 2014Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages)
1 April 2014Director's details changed for Mr Sanjay Sharma on 22 March 2013 (2 pages)
1 April 2014Director's details changed for Mr Sanjay Sharma on 22 March 2013 (2 pages)
1 April 2014Director's details changed for Mr James Van Den Heule on 22 March 2013 (2 pages)
27 September 2013Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 27 September 2013 (1 page)
17 January 2013Incorporation (22 pages)
17 January 2013Incorporation (22 pages)