Company NameFender Limited
DirectorRifka Niederman
Company StatusActive
Company Number10316577
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Rifka Niederman
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address143 Upper Clapton Road
London
E5 9DB
Director NameMrs Rifka Niederman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(3 days after company formation)
Appointment Duration7 years, 8 months
RoleComapany Secretary
Country of ResidenceEngland
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMr Jacob Schreiber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Upper Clapton Road
London
E5 9DB

Location

Registered Address143 Upper Clapton Road
London
E5 9DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

24 August 2022Delivered on: 1 September 2022
Persons entitled: Priory CC106 Limited

Classification: A registered charge
Particulars: The freehold property known as 30 oak hill, woodford green IG8 9NY being all the property registered at hm land registry with title absolute under title number EGL98721.
Outstanding
28 February 2017Delivered on: 9 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the best western epping forest, 30 oak hill, walthamstow, IG8 9NY.
Outstanding
28 February 2017Delivered on: 9 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The fixed assets of the freehold property known as the best western epping forest, 30 oak hill, walthamstow, IG8 9NY.
Outstanding

Filing History

17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
5 February 2019Previous accounting period shortened from 31 August 2019 to 31 January 2019 (1 page)
10 October 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
12 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
22 August 2017Notification of Sf Foundation as a person with significant control on 9 August 2016 (1 page)
22 August 2017Cessation of Jacob Schreiber as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Jacob Schreiber as a person with significant control on 9 August 2016 (1 page)
22 August 2017Notification of Sf Foundation as a person with significant control on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 August 2017Cessation of Jacob Schreiber as a person with significant control on 9 August 2016 (1 page)
22 August 2017Notification of Sf Foundation as a person with significant control on 9 August 2016 (1 page)
9 March 2017Registration of charge 103165770001, created on 28 February 2017 (19 pages)
9 March 2017Registration of charge 103165770001, created on 28 February 2017 (19 pages)
9 March 2017Registration of charge 103165770002, created on 28 February 2017 (14 pages)
9 March 2017Registration of charge 103165770002, created on 28 February 2017 (14 pages)
11 August 2016Termination of appointment of Jacob Schreiber as a director on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to 143 Upper Clapton Road London E5 9DB on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Jacob Schreiber as a director on 11 August 2016 (1 page)
11 August 2016Appointment of Mrs Rifka Niederman as a director on 11 August 2016 (2 pages)
11 August 2016Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to 143 Upper Clapton Road London E5 9DB on 11 August 2016 (1 page)
11 August 2016Appointment of Mrs Rifka Niederman as a director on 11 August 2016 (2 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)