About

Registered Number: 00072813
Date of Incorporation: 17/02/1902 (122 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

 

Having been setup in 1902, Fontwell Park (Holdings) Ltd have registered office in London in England, it's status is listed as "Dissolved". There is only one director listed for Fontwell Park (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Megan Joy 14 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
RESOLUTIONS - N/A 17 September 2015
DS01 - Striking off application by a company 16 September 2015
MR04 - N/A 19 August 2015
TM01 - Termination of appointment of director 23 July 2015
SH19 - Statement of capital 01 December 2014
RESOLUTIONS - N/A 20 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2014
CAP-SS - N/A 20 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 07 August 2014
AP01 - Appointment of director 04 July 2014
MR04 - N/A 12 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 04 October 2013
AA01 - Change of accounting reference date 17 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 04 September 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 12 June 2012
AD01 - Change of registered office address 18 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 23 March 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 14 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AUD - Auditor's letter of resignation 18 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 08 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 24 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
225 - Change of Accounting Reference Date 06 August 2007
AA - Annual Accounts 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
AUD - Auditor's letter of resignation 19 January 2004
AUD - Auditor's letter of resignation 23 December 2003
363s - Annual Return 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
AA - Annual Accounts 18 July 2003
MISC - Miscellaneous document 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
RESOLUTIONS - N/A 10 January 2003
CERT10 - Re-registration of a company from public to private 10 January 2003
MAR - Memorandum and Articles - used in re-registration 10 January 2003
53 - Application by a public company for re-registration as a private company 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
225 - Change of Accounting Reference Date 10 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
AA - Annual Accounts 24 December 2002
363s - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
AA - Annual Accounts 03 January 2002
363a - Annual Return 18 December 2001
363a - Annual Return 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 18 December 2000
AA - Annual Accounts 15 November 2000
AA - Annual Accounts 05 January 2000
363a - Annual Return 27 October 1999
225 - Change of Accounting Reference Date 26 March 1999
287 - Change in situation or address of Registered Office 16 December 1998
AA - Annual Accounts 01 December 1998
363a - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
CERTNM - Change of name certificate 10 March 1998
363a - Annual Return 15 January 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 30 September 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 07 September 1995
288 - N/A 27 February 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 07 October 1994
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
123 - Notice of increase in nominal capital 06 December 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 29 September 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 21 October 1992
395 - Particulars of a mortgage or charge 02 September 1992
395 - Particulars of a mortgage or charge 19 August 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
395 - Particulars of a mortgage or charge 21 September 1991
363 - Annual Return 16 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 27 October 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 26 October 1988
288 - N/A 28 June 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 15 October 1987
395 - Particulars of a mortgage or charge 12 February 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
AA - Annual Accounts 12 November 1982
MEM/ARTS - N/A 03 June 1982
NEWINC - New incorporation documents 17 February 1902

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2007 Fully Satisfied

N/A

Amendment agreement relating to a mortgage debenture dated 20 december 2002 and 28 February 2003 Fully Satisfied

N/A

Charge over deposits 24 February 2003 Fully Satisfied

N/A

Mortgage debenture 20 December 2002 Fully Satisfied

N/A

Debenture 12 June 2002 Fully Satisfied

N/A

Debenture 01 September 1992 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Fixed and floating charge 18 September 1991 Fully Satisfied

N/A

Legal charge 10 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.