Company NameVilla Fontaine Limited
DirectorJohn Anthony Smart
Company StatusActive
Company Number11449784
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 10 months ago)
Previous NamesT Dalton Ltd and Villa Fountaine Limited

Business Activity

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

Directors

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(1 year, 9 months after company formation)
Appointment Duration4 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address52 Bermondsey Street
London
SE1 3UD
Director NameMr Tom Dalton
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 New Road
Brighton
East Sussex
BN1 1BN

Location

Registered Address52 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

3 February 2023Delivered on: 7 February 2023
Persons entitled: Capitalrise Finance Limited

Classification: A registered charge
Particulars: Villa fontaine limited charges by way of legal mortgage all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the freehold property known as 9 sydenham hill, london, SE26 6SH (TGL333451).
Outstanding
25 March 2020Delivered on: 26 March 2020
Persons entitled: Terido LLP

Classification: A registered charge
Particulars: The freehold land known as 9 sydenham hill, london SE26 6SH and registered at the land registry under title number TGL333451.
Outstanding
5 July 2019Delivered on: 8 July 2019
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: All that freehold land known as 9 sydenham hill, london SE26 6SH being registered at the land registry under title number TGL333451.
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 9 sydenham hill, london, SE26 6SH.
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 9 sydenham hill, london, SE26 6SH.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 February 2023Registration of charge 114497840005, created on 3 February 2023 (28 pages)
30 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
30 September 2022Satisfaction of charge 114497840003 in full (1 page)
30 September 2022Satisfaction of charge 114497840004 in full (1 page)
24 August 2022Company name changed villa fountaine LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
(3 pages)
23 August 2022Company name changed t dalton LTD\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
(3 pages)
27 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
31 August 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
14 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 November 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
9 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
20 April 2020Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to 52 Bermondsey Street London SE1 3UD on 20 April 2020 (1 page)
20 April 2020Appointment of Mr John Anthony Smart as a director on 8 April 2020 (2 pages)
20 April 2020Termination of appointment of Tom Dalton as a director on 8 April 2020 (1 page)
26 March 2020Registration of charge 114497840004, created on 25 March 2020 (24 pages)
9 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 August 2019Satisfaction of charge 114497840001 in full (1 page)
28 August 2019Satisfaction of charge 114497840002 in full (1 page)
9 July 2019Notification of Urban Eye Properties Ltd as a person with significant control on 1 July 2019 (2 pages)
9 July 2019Cessation of Tom Dalton as a person with significant control on 1 July 2019 (1 page)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
8 July 2019Registration of charge 114497840003, created on 5 July 2019 (22 pages)
29 October 2018Registration of charge 114497840002, created on 26 October 2018 (40 pages)
29 October 2018Registration of charge 114497840001, created on 26 October 2018 (22 pages)
5 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-05
  • GBP 1
(29 pages)