FIENNES ESTATES LIMITED

Leavesden Park, 5 Leavesden Park, 5, Watford, WD25 7GS, United Kingdom
StatusDISSOLVED
Company No.05696716
CategoryPrivate Limited Company
Incorporated03 Feb 2006
Age18 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution18 Dec 2018
Years5 years, 5 months, 30 days

SUMMARY

FIENNES ESTATES LIMITED is an dissolved private limited company with number 05696716. It was incorporated 18 years, 4 months, 14 days ago, on 03 February 2006 and it was dissolved 5 years, 5 months, 30 days ago, on 18 December 2018. The company address is Leavesden Park, 5 Leavesden Park, 5, Watford, WD25 7GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

New address: Leavesden Park, 5 Hercules Way Watford WD25 7GS

Old address: 353 Kentish Town Road London NW5 2TJ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gray's Inn Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Steinhouse

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jennifer Kate Ellen Jackson

Change date: 2016-11-09

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 07 Sep 2016

Action Date: 21 Feb 2013

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: 2

Charge creation date: 2013-02-21

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Steinhouse

Change date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Robert Steinhouse

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Resolution

Date: 05 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Legacy

Date: 26 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 25 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jennifer Kate Ellen Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Dow

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Miss Jennifer Kate Ellen Jackson

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Miss Jennifer Kate Ellen Jackson

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Steinhouse

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Ian Pither

Change date: 2009-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-26

Officer name: Ms Gillian Dow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen lindley

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms gillian dow

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jennifer jackson

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen paul lindley

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert steinhouse

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen lindley

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian dow

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss jennifer kate ellen jackson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 31/10/2007

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISYAN GROUP OF COMPANIES LTD

1146 HIGH ROAD,LONDON,N20 0RA

Number:05914883
Status:ACTIVE
Category:Private Limited Company

COULY EXPORTS LTD

OFFICE 1 321-323 HIGH ROAD,ROMFORD,RM6 6AX

Number:10516426
Status:ACTIVE
Category:Private Limited Company

R.D. & M.R. PARRY (CHEMISTS) LIMITED

1 BARGOED TERRACE,MID GLAM,CF46 5RB

Number:00764990
Status:ACTIVE
Category:Private Limited Company

RED SHOE BAR LIMITED

159 BUTTERSTILE LANE 159 BUTTERSTILE LANE,MANCHESTER,M25 9UW

Number:10407926
Status:ACTIVE
Category:Private Limited Company

RIVERBANK LTD

SOUTH BARN EFFORD PARK,LYMINGTON,SO41 0JD

Number:09974449
Status:ACTIVE
Category:Private Limited Company

TECHNICAL ROPE ACCESS SOLUTIONS LIMITED

5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:11885303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source