About

Registered Number: 08834445
Date of Incorporation: 07/01/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 34 Lime Street, London, EC3M 7AT,

 

Established in 2014, Fenchurch Associates Ltd has its registered office in London, it has a status of "Active". The current directors of the organisation are listed as Popa, Catalin Leonard, Knight, Mark, Perret, Claude Said, Rees, Simon Lane in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPA, Catalin Leonard 23 November 2017 - 1
KNIGHT, Mark 01 April 2017 04 August 2017 1
PERRET, Claude Said 07 January 2014 30 June 2017 1
REES, Simon Lane 07 January 2014 30 June 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 February 2020
AA01 - Change of accounting reference date 12 February 2020
CS01 - N/A 16 January 2020
MR04 - N/A 04 December 2019
AA - Annual Accounts 08 May 2019
PSC04 - N/A 29 April 2019
TM01 - Termination of appointment of director 26 April 2019
PSC07 - N/A 26 April 2019
PSC04 - N/A 26 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 20 August 2018
MR01 - N/A 15 February 2018
SH08 - Notice of name or other designation of class of shares 08 January 2018
CS01 - N/A 08 January 2018
PSC04 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 24 August 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
PSC07 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 04 May 2017
SH08 - Notice of name or other designation of class of shares 04 April 2017
AP01 - Appointment of director 04 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2017
RESOLUTIONS - N/A 30 March 2017
CH01 - Change of particulars for director 19 January 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 19 January 2017
AD01 - Change of registered office address 24 October 2016
AD01 - Change of registered office address 24 October 2016
RESOLUTIONS - N/A 02 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2016
SH08 - Notice of name or other designation of class of shares 02 September 2016
RESOLUTIONS - N/A 26 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 05 February 2015
SH01 - Return of Allotment of shares 16 June 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 24 February 2014
NEWINC - New incorporation documents 07 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.