46 FENTIMAN ROAD COMPANY LIMITED

Register to unlock more data on OkredoRegister

46 FENTIMAN ROAD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04237134

Incorporation date

19/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Fentiman Road, London SW8 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2001)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/03/2026
Director's details changed for Mr Kyle Matoba on 2026-03-03
dot icon29/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Director's details changed for Mr Kyle Matoba on 2021-09-01
dot icon03/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/09/2020
Memorandum and Articles of Association
dot icon04/09/2020
Resolutions
dot icon04/09/2020
Resolutions
dot icon28/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon28/06/2020
Change of details for Miss Nike Sophia Trost as a person with significant control on 2020-06-28
dot icon28/06/2020
Notification of Kyle Matoba as a person with significant control on 2020-06-28
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/10/2019
Cessation of Nicholas James Timothy as a person with significant control on 2019-09-26
dot icon06/10/2019
Termination of appointment of Nicholas James Timothy as a director on 2019-09-26
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/03/2018
Appointment of Mr Kyle Matoba as a director on 2018-03-18
dot icon28/07/2017
Notification of Nike Sophia Trost as a person with significant control on 2017-07-28
dot icon28/07/2017
Notification of Nicholas James Timothy as a person with significant control on 2017-07-28
dot icon28/07/2017
Appointment of Miss Nike Sophia Trost as a director on 2017-07-25
dot icon28/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/10/2016
Termination of appointment of Joshua Burch as a director on 2016-09-30
dot icon07/08/2016
Registered office address changed from The Old Farmhouse, Chapel Lane Shotteswell Banbury Oxfordshire OX17 1JB to 46 Fentiman Road London SW8 1LF on 2016-08-07
dot icon07/08/2016
Annual return made up to 2016-06-19 no member list
dot icon21/07/2016
Termination of appointment of Sarah Jayne Elizabeth Tuvey as a secretary on 2016-07-21
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/02/2016
Director's details changed for Joshua Burch on 2015-07-14
dot icon17/09/2015
Termination of appointment of Lynn Muller as a director on 2015-07-23
dot icon26/06/2015
Annual return made up to 2015-06-19 no member list
dot icon07/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/07/2014
Annual return made up to 2014-06-19 no member list
dot icon12/07/2014
Director's details changed for Joshua Burch on 2013-07-22
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-06-19 no member list
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-19 no member list
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-19 no member list
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/08/2010
Annual return made up to 2010-06-19 no member list
dot icon12/08/2010
Director's details changed for Lynn Muller on 2010-06-19
dot icon12/08/2010
Director's details changed for Nicholas James Timothy on 2010-06-19
dot icon12/08/2010
Director's details changed for Joshua Burch on 2010-06-16
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/06/2009
Annual return made up to 19/06/09
dot icon04/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/08/2008
Annual return made up to 19/06/08
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Registered office changed on 16/07/07 from: 16 old bailey london EC4M 7EG
dot icon22/06/2007
Annual return made up to 19/06/07
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/06/2006
Annual return made up to 19/06/06
dot icon08/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon24/06/2005
Annual return made up to 19/06/05
dot icon21/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon30/06/2004
Annual return made up to 19/06/04
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon25/06/2003
Annual return made up to 19/06/03
dot icon23/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/07/2002
Annual return made up to 19/06/02
dot icon20/09/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon19/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.79K
-
0.00
-
-
2022
0
1.79K
-
0.00
-
-
2023
0
1.79K
-
0.00
-
-
2023
0
1.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burch, Joshua
Director
08/01/2006 - 30/09/2016
12
Matoba, Kyle
Director
18/03/2018 - Present
-
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
19/06/2001 - 16/07/2007
400
TEMPLE DIRECT LIMITED
Corporate Director
19/06/2001 - 04/07/2001
218
Mr Nicholas James Timothy
Director
20/06/2007 - 26/09/2019
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 46 FENTIMAN ROAD COMPANY LIMITED

46 FENTIMAN ROAD COMPANY LIMITED is an(a) Active company incorporated on 19/06/2001 with the registered office located at 46 Fentiman Road, London SW8 1LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 46 FENTIMAN ROAD COMPANY LIMITED?

toggle

46 FENTIMAN ROAD COMPANY LIMITED is currently Active. It was registered on 19/06/2001 .

Where is 46 FENTIMAN ROAD COMPANY LIMITED located?

toggle

46 FENTIMAN ROAD COMPANY LIMITED is registered at 46 Fentiman Road, London SW8 1LF.

What does 46 FENTIMAN ROAD COMPANY LIMITED do?

toggle

46 FENTIMAN ROAD COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 46 FENTIMAN ROAD COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.