London
W1K 7PR
Director Name | Mr James Van Den Heule |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(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(5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Upper Brook Street London W1K 7PR |
Director Name | Mr Rahul Purushottam Chaudhari |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brockenhurst Drive Stanford-Le-Hope Essex SS17 0NL |
Director Name | Dr Nagendra Kumar Sanath Kumar |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brockenhurst Drive Stanford-Le-Hope Essex SS17 0NL |
Director Name | Mr James Clive Anthony Harries |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Moore Park Road London SW6 2HP |
Director Name | Mr Thomas Richard Tyzack Harries |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Moore Park Road London SW6 2HP |
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 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
19 October 2023 | Second filing for the cessation of James Van Den Heule as a person with significant control (5 pages) |
22 September 2023 | Appointment of Nagendra Kumar Sanath Kumar as a director on 20 September 2023 (2 pages) |
22 September 2023 | Appointment of Mr Rahul Purushottam Chaudhari as a director on 20 September 2023 (2 pages) |
13 September 2023 | Notification of Nova Orbis Property Ltd as a person with significant control on 1 September 2023 (2 pages) |
13 September 2023 | Change of details for Fenton Whelan Limited as a person with significant control on 1 September 2023 (2 pages) |
13 September 2023 | Notification of Fenton Whelan Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2023 | Confirmation statement made on 11 September 2023 with updates (5 pages) |
13 September 2023 | Cessation of Sanjay Sharma as a person with significant control on 6 April 2016 (1 page) |
12 September 2023 | Cessation of James Van Den Heule as a person with significant control on 11 September 2023 (1 page) |
12 September 2023 | Director's details changed for Mr James Van Den Heule on 11 September 2023 (2 pages) |
12 September 2023 | Cessation of James Van Den Heule as a person with significant control on 11 September 2023
|
5 September 2023 | Statement of capital following an allotment of shares on 1 September 2023
|
17 August 2023 | Company name changed fenton whelan finance LIMITED\certificate issued on 17/08/23
|
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
6 April 2020 | Termination of appointment of James Clive Anthony Harries as a director on 17 October 2019 (1 page) |
6 April 2020 | Termination of appointment of Thomas Richard Tyzack Harries as a director on 17 October 2019 (1 page) |
6 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
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 30 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr James Van Den Heule on 30 March 2015 (2 pages) |
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|