This company is commonly known as 46 Fentiman Road Company Limited. The company was founded 22 years ago and was given the registration number 04237134. The firm's registered office is in LONDON. You can find them at 46 Fentiman Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 46 FENTIMAN ROAD COMPANY LIMITED |
---|---|---|
Company Number | : | 04237134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Fentiman Road, London, England, SW8 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Fentiman Road, London, England, SW8 1LF | Director | 18 March 2018 | Active |
46, Fentiman Road, London, England, SW8 1LF | Director | 25 July 2017 | Active |
The Old Farmhouse, Chapel Lane, Shotteswell, Banbury, OX17 1JB | Secretary | 16 July 2007 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 19 June 2001 | Active |
Old Mill Cottage, 14 Fox Lane, Westcote Barton, Chipping Norton, England, OX7 7BS | Director | 08 January 2006 | Active |
Chambres Extraordinaire, Au Sein Des Tribunaux Camb, Extraordinary Chambers In The Courts Of Cambodia,, National Route 4 Chaom Chau,, Cambodia, | Director | 04 July 2001 | Active |
1 Clare Wood Drive, East Malling, ME19 6PA | Director | 04 July 2001 | Active |
46b Fentiman Road, London, SW8 1LF | Director | 20 June 2007 | Active |
Basement Flat, 46 Fentiman Road, London, SW8 1LF | Director | 25 July 2001 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Director | 19 June 2001 | Active |
Mr Kyle Matoba | ||
Notified on | : | 28 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 46a, Fentiman Road, London, England, SW8 1LF |
Nature of control | : |
|
Mr Nicholas James Timothy | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Fentiman Road, London, England, SW8 1LF |
Nature of control | : |
|
Miss Nike Sophia Trost | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 46, Fentiman Road, London, England, SW8 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Incorporation | Memorandum articles. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-09-04 | Resolution | Resolution. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-06 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-18 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.