About

Registered Number: 04346897
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 12 Egliston Road, London, SW15 1AL,

 

Fountain Properties (Windsor) Ltd was registered on 03 January 2002 and has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 30 May 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
395 - Particulars of a mortgage or charge 08 May 2002
225 - Change of Accounting Reference Date 31 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.