Company NameFawn Hold Co (ONE) Limited
Company StatusActive
Company Number13659933
CategoryPrivate Limited Company
Incorporation Date4 October 2021(2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Sitki Gelmen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr David John Ratledge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whittington Avenue
London
EC3V 1LE
Director NameMr Jonathan Peter Breaks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Linton Rise
Leeds
LS17 8QW
Director NameMr Jon Paul Sanders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Director NameMelaney-Ann Brown
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2022(5 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whittington Avenue
London
EC3V 1LE

Location

Registered AddressLandmark
1 - 3, Whittington Avenue
London
EC3V 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return10 April 2024 (3 weeks, 1 day ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

23 March 2022Delivered on: 28 March 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 March 2024Total exemption full accounts made up to 28 September 2022 (9 pages)
16 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
28 September 2023Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
20 April 2023Termination of appointment of Jon Paul Sanders as a director on 19 March 2023 (1 page)
30 November 2022Termination of appointment of Melaney-Ann Brown as a director on 11 November 2022 (1 page)
30 November 2022Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
17 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
14 October 2022Notification of Sitki Gelman as a person with significant control on 4 October 2021 (2 pages)
14 October 2022Registered office address changed from 1 Whittington Avenue London EC3V 1LE England to Landmark 1 - 3, Whittington Avenue London EC3V 1LE on 14 October 2022 (1 page)
14 October 2022Director's details changed for Mr Jon Paul Sanders on 14 October 2022 (2 pages)
1 April 2022Appointment of Melaney-Ann Brown as a director on 1 April 2022 (2 pages)
31 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2022Memorandum and Articles of Association (34 pages)
30 March 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 100
(4 pages)
29 March 2022Appointment of Mr Jonathan Peter Breaks as a director on 23 March 2022 (2 pages)
29 March 2022Appointment of Mr Jon Paul Sanders as a director on 23 March 2022 (2 pages)
28 March 2022Registration of charge 136599330001, created on 23 March 2022 (36 pages)
17 March 2022Statement of capital following an allotment of shares on 22 February 2022
  • GBP 80
(4 pages)
4 October 2021Incorporation
Statement of capital on 2021-10-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)