FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED - LONDON
Company Profile | Company Filings |
Overview
FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED is a Private Limited Company from LONDON and has the status: Active.
FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED was incorporated 31 years ago on 05/08/1992 and has the registered number: 02737651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED was incorporated 31 years ago on 05/08/1992 and has the registered number: 02737651. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 3 EDGE BUSINESS CENTRE
LONDON
NW2 6EW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEVANAMBY KANTHASAMY | Apr 1968 | British | Director | 2012-06-28 | CURRENT |
MR NORMAN BLEIER | Jan 1958 | Irish | Secretary | 2001-11-27 | CURRENT |
JOSHUA BLEIER | Jul 1951 | Irish | Director | 1994-12-12 | CURRENT |
MR JACOB SCHREIBER | Jan 1974 | British | Director | 2014-09-03 | CURRENT |
CMH SECRETARIES LIMITED | Nominee Director | 1992-08-05 UNTIL 1992-12-11 | RESIGNED | ||
MR VAIRAVAR IYAMPILLAI SIVAGUNAM | Aug 1946 | British | Director | 2010-04-13 UNTIL 2011-12-31 | RESIGNED |
BURGON STREET MANAGEMENT LTD | Secretary | RESIGNED | |||
ZALINA DEWAN | Dec 1942 | Secretary | 1994-12-12 UNTIL 1995-07-28 | RESIGNED | |
ANTHONY HOWARD EAMES | Apr 1948 | British | Secretary | 1992-12-11 UNTIL 1993-07-30 | RESIGNED |
EFI HERSHKOVITZ | Apr 1969 | British | Secretary | 1995-07-28 UNTIL 1997-09-04 | RESIGNED |
RAJIV MANCHANDA | Apr 1951 | British | Secretary | 1997-09-05 UNTIL 2001-03-14 | RESIGNED |
CMH SECRETARIES LIMITED | Nominee Secretary | 1992-08-05 UNTIL 1992-12-11 | RESIGNED | ||
CMH DIRECTORS LIMITED | Nominee Director | 1992-08-05 UNTIL 1992-12-11 | RESIGNED | ||
AJAY GANATRA | Dec 1956 | British | Director | 2009-12-16 UNTIL 2013-08-14 | RESIGNED |
DAVID WILLIAM ROBINSON | Feb 1961 | British | Director | 1992-12-11 UNTIL 1994-12-12 | RESIGNED |
RAJIV MANCHANDA | Apr 1951 | British | Director | 1997-09-05 UNTIL 2001-03-14 | RESIGNED |
EFI HERSHKOVITZ | Apr 1969 | British | Director | 1995-07-28 UNTIL 1996-11-08 | RESIGNED |
MR NORMAN BLEIER | Jan 1958 | Irish | Director | 1994-12-12 UNTIL 1995-07-28 | RESIGNED |
ANTHONY HOWARD EAMES | Apr 1948 | British | Director | 1992-12-11 UNTIL 1994-12-12 | RESIGNED |
RAMESH DEWAN | May 1947 | British | Director | 1994-12-12 UNTIL 1995-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Select Properties (Tottenham) Ltd | 2016-04-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Tamil Community Housing Association Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2023-12-15 | 31-03-2023 | £8,855 Cash £8,205 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2022-12-09 | 31-03-2022 | £8,855 Cash £8,205 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2021-12-23 | 31-03-2021 | £8,855 Cash £8,205 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2021-06-16 | 31-03-2020 | £8,775 Cash £8,205 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2019-12-11 | 31-03-2019 | £8,815 Cash £8,205 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2018-12-19 | 31-03-2018 | £8,855 Cash £8,205 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2018-03-07 | 31-03-2017 | £8,855 Cash £8,205 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2016-12-23 | 31-03-2016 | £8,855 Cash £8,204 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2015-12-15 | 31-03-2015 | £8,855 Cash £8,204 equity |
FOUNTAYNE_BUSINESS_CENTRE - Accounts | 2015-03-18 | 31-03-2014 | £8,855 Cash £8,204 equity |