Company NameFountain Street Developments Limited
DirectorsSarita Kripalani and Sunder Kripalani
Company StatusActive
Company Number12263978
CategoryPrivate Limited Company
Incorporation Date15 October 2019(4 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 NameMrs Sarita Kripalani
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Street 3rd Floor Mayfair
London
W1B 2LD
Director NameMr Sunder Kripalani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Street 3rd Floor Mayfair
London
W1B 2LD

Location

Registered AddressSuite-11, Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

31 January 2020Delivered on: 5 February 2020
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: County services building fountain street leek.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
27 July 2023Satisfaction of charge 122639780001 in full (1 page)
29 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
2 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 October 2020Registered office address changed from 3 Princes Street 3rd Floor Mayfair London W1B 2LD England to Suite-11, Boundary House Boston Road London W7 2QE on 26 October 2020 (1 page)
5 February 2020Registration of charge 122639780001, created on 31 January 2020 (47 pages)
15 October 2019Incorporation
Statement of capital on 2019-10-15
  • GBP 2
(30 pages)