UKBizDB.co.uk

FENCHURCH ASSOCIATES LIMITED

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

This company is commonly known as Fenchurch Associates Limited. The company was founded 10 years ago and was given the registration number 08834445. The firm's registered office is in LONDON. You can find them at 34 Lime Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FENCHURCH ASSOCIATES LIMITED
Company Number:08834445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:34 Lime Street, London, United Kingdom, EC3M 7AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Lyndhurst Avenue, Twickenham, United Kingdom, TW2 6BH

Director23 November 2017Active
46, Chilworth Way, Sherfield-On-Loddon, Hook, England, RG27 0FD

Director20 February 2014Active
5, Elmoor Avenue, Welwyn, United Kingdom, AL6 9PG

Director01 April 2017Active
34, Lime Street, London, United Kingdom, EC3M 7AT

Director07 January 2014Active
34, Lime Street, London, United Kingdom, EC3M 7AT

Director07 January 2014Active

People with Significant Control

Mr Catalin-Leonard Popa
Notified on:23 November 2017
Status:Active
Date of birth:August 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:8, Hartland Road, Reading, United Kingdom, RG2 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley George Francis Beatens
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:46, Chilworth Way, Hook, England, RG27 0FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Claude Said Perret
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:French
Country of residence:United Kingdom
Address:34, Lime Street, London, United Kingdom, EC3M 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Lane Rees
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:34, Lime Street, London, United Kingdom, EC3M 7AT
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2022-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-23Resolution

Resolution.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-12Accounts

Change account reference date company current extended.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.