About

Registered Number: 04207973
Date of Incorporation: 30/04/2001 (23 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Fountain Court (Sydenham) Ltd was founded on 30 April 2001 and has its registered office in Surrey, it's status at Companies House is "Active". The current directors of the company are listed as Hepworth, Claire Louise, Parkin, Andrew John, Tovey, Joanne Marie, Watson, Stephen Leslie, Beck, Karen Louise, Das, Melanie, O'donnell, Ann Bernadette, O'keefe, Katherine Elizabeth in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPWORTH, Claire Louise 10 November 2009 - 1
PARKIN, Andrew John 17 November 2011 - 1
TOVEY, Joanne Marie 19 July 2011 - 1
BECK, Karen Louise 02 August 2001 01 July 2003 1
DAS, Melanie 13 September 2005 24 August 2011 1
O'DONNELL, Ann Bernadette 04 August 2007 24 October 2011 1
O'KEEFE, Katherine Elizabeth 02 August 2001 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Stephen Leslie 30 April 2001 01 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 October 2014
AD01 - Change of registered office address 23 July 2014
AP04 - Appointment of corporate secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 23 November 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AP01 - Appointment of director 21 December 2009
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363s - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 14 June 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 June 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 18 May 2004
225 - Change of Accounting Reference Date 26 March 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 09 March 2003
AA - Annual Accounts 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
225 - Change of Accounting Reference Date 14 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.