About

Registered Number: 02336568
Date of Incorporation: 19/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: The Tea House, 17 Hall Road, London, NW8 9RF,

 

Based in London, Fountain Park Ltd was founded on 19 January 1989. There are 4 directors listed as Chalkley, Richard, Judge, Michael Edward, Rowell, David, Shinn, Dallas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDGE, Michael Edward N/A 26 March 1997 1
ROWELL, David N/A 01 November 1994 1
SHINN, Dallas N/A 14 June 1992 1
Secretary Name Appointed Resigned Total Appointments
CHALKLEY, Richard N/A 18 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CH01 - Change of particulars for director 03 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 09 September 2019
AA01 - Change of accounting reference date 26 March 2019
PSC05 - N/A 15 January 2019
PSC02 - N/A 15 January 2019
PSC09 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 26 September 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 29 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
RESOLUTIONS - N/A 25 July 2018
MR04 - N/A 20 July 2018
CS01 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 03 October 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 18 January 2006
1.4 - Notice of completion of voluntary arrangement 06 December 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 05 July 2005
353 - Register of members 05 July 2005
AUD - Auditor's letter of resignation 19 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2003
363s - Annual Return 05 February 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
1.1 - Report of meeting approving voluntary arrangement 21 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
AA - Annual Accounts 27 May 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
225 - Change of Accounting Reference Date 13 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 11 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 September 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 09 June 2000
225 - Change of Accounting Reference Date 10 April 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 24 May 1998
RESOLUTIONS - N/A 22 April 1998
RESOLUTIONS - N/A 22 April 1998
CERT10 - Re-registration of a company from public to private 22 April 1998
MAR - Memorandum and Articles - used in re-registration 22 April 1998
53 - Application by a public company for re-registration as a private company 22 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 20 January 1997
288 - N/A 09 September 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 02 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 November 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 11 February 1994
288 - N/A 28 April 1993
288 - N/A 05 April 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 01 February 1993
395 - Particulars of a mortgage or charge 29 January 1993
288 - N/A 11 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 04 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1991
AA - Annual Accounts 13 January 1991
288 - N/A 13 January 1991
363 - Annual Return 03 January 1991
395 - Particulars of a mortgage or charge 13 January 1990
PUC 2 - N/A 22 May 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 17 April 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 April 1989
288 - N/A 28 February 1989
MEM/ARTS - N/A 22 February 1989
RESOLUTIONS - N/A 16 February 1989
RESOLUTIONS - N/A 16 February 1989
123 - Notice of increase in nominal capital 16 February 1989
287 - Change in situation or address of Registered Office 13 February 1989
CERTNM - Change of name certificate 10 February 1989
CERTNM - Change of name certificate 10 February 1989
NEWINC - New incorporation documents 19 January 1989

Mortgages & Charges

Description Date Status Charge by
Third party charge of securities (UK) 13 April 2006 Fully Satisfied

N/A

Mortgage debenture 22 January 1993 Fully Satisfied

N/A

Legal mortgage 10 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.