UKBizDB.co.uk

FENNER SAUNDERS DEVELOPMENTS LIMITED

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

This company is commonly known as Fenner Saunders Developments Limited. The company was founded 7 years ago and was given the registration number 10508508. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FENNER SAUNDERS DEVELOPMENTS LIMITED
Company Number:10508508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, England, SE19 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Tilson Road, London, England, N17 9UY

Director11 May 2021Active
Glen Lodge, Glen Road, Benfleet, United Kingdom, SS7 1AN

Secretary02 December 2016Active
67 Westow Street, Upper Norwood, London, England, SE19 3RW

Director24 January 2019Active
Glen Lodge, Glen Road, Benfleet, United Kingdom, SS7 1AN

Director02 December 2016Active

People with Significant Control

Mr Sebastian Szlanga
Notified on:11 May 2021
Status:Active
Date of birth:January 1974
Nationality:Polish
Country of residence:England
Address:46, Tilson Road, London, England, N17 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Michael Frederick Fenner
Notified on:08 May 2018
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:67 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
International Assets & Resources Limited
Notified on:08 May 2018
Status:Active
Country of residence:United Kingdom
Address:67 Westow Street, Upper Norwood, United Kingdom, SE19 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Saunders
Notified on:02 December 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Glen Lodge, Glen Road, Benfleet, United Kingdom, SS7 1AN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-04Address

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

Download
2023-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Address

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

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-05-31Address

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

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.