Company NameFenham Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number11028850
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 38 Warren Street
London
W1T 6AE
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered AddressPO Box 7010, 2nd Floor 38 Warren Street
London
W1T 6AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

5 December 2018Delivered on: 14 December 2018
Persons entitled: Arbuthnot Latham & Co,. Limited

Classification: A registered charge
Particulars: By way of first legal mortgage all that freehold property known as 122-130 high street, brierley hill, dudley DY5 3BB, registered at the land registry with title number WM5505.
Outstanding

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010, 2nd Floor 38 Warren Street London W1T 6AE on 28 February 2020 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 June 2019Registered office address changed from 2nd Floor Warren Street London W1T 6AE England to PO Box 7010 38 2nd Floor Warren Street London W1A 2EA on 17 June 2019 (1 page)
11 March 2019Confirmation statement made on 27 February 2019 with updates (3 pages)
11 March 2019Notification of a person with significant control statement (2 pages)
14 December 2018Registration of charge 110288500001, created on 5 December 2018 (40 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
15 December 2017Appointment of David Philip Rabson as a director on 12 December 2017 (2 pages)
15 December 2017Termination of appointment of Michael Holder as a director on 12 December 2017 (1 page)
15 December 2017Termination of appointment of Michael Holder as a director on 12 December 2017 (1 page)
15 December 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor Warren Street London W1T 6AE on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 2nd Floor Warren Street London W1T 6AE on 15 December 2017 (1 page)
15 December 2017Cessation of Michael Holder as a person with significant control on 12 December 2017 (1 page)
15 December 2017Appointment of David Philip Rabson as a director on 12 December 2017 (2 pages)
15 December 2017Cessation of Michael Holder as a person with significant control on 12 December 2017 (1 page)
24 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-24
  • GBP 1
(22 pages)
24 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-24
  • GBP 1
(22 pages)