UKBizDB.co.uk

46 FENTIMAN ROAD COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:46 Fentiman Road, London, England, SW8 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Fentiman Road, London, England, SW8 1LF

Director18 March 2018Active
46, Fentiman Road, London, England, SW8 1LF

Director25 July 2017Active
The Old Farmhouse, Chapel Lane, Shotteswell, Banbury, OX17 1JB

Secretary16 July 2007Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary19 June 2001Active
Old Mill Cottage, 14 Fox Lane, Westcote Barton, Chipping Norton, England, OX7 7BS

Director08 January 2006Active
Chambres Extraordinaire, Au Sein Des Tribunaux Camb, Extraordinary Chambers In The Courts Of Cambodia,, National Route 4 Chaom Chau,, Cambodia,

Director04 July 2001Active
1 Clare Wood Drive, East Malling, ME19 6PA

Director04 July 2001Active
46b Fentiman Road, London, SW8 1LF

Director20 June 2007Active
Basement Flat, 46 Fentiman Road, London, SW8 1LF

Director25 July 2001Active
16 Old Bailey, London, EC4M 7EG

Corporate Director19 June 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Incorporation

Memorandum articles.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Resolution

Resolution.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Persons with significant control

Change to a person with significant control.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-18Officers

Appoint person director company with name date.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.