Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEARNVILLE LIMITED
Company Information for

FEARNVILLE LIMITED

5 NORTH END ROAD, LONDON, NW11 7RJ,
Company Registration Number
01625793
Private Limited Company
Active

Company Overview

About Fearnville Ltd
FEARNVILLE LIMITED was founded on 1982-03-30 and has its registered office in London. The organisation's status is listed as "Active". Fearnville Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEARNVILLE LIMITED
 
Legal Registered Office
5 NORTH END ROAD
LONDON
NW11 7RJ
Other companies in N16
 
Filing Information
Company Number 01625793
Company ID Number 01625793
Date formed 1982-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 27/03/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEARNVILLE LIMITED
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FEARNVILLE LIMITED
The following companies were found which have the same name as FEARNVILLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEARNVILLE TRANSPORT LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE UNITED KINGDOM LS14 1AB Dissolved Company formed on the 2014-05-23
FEARNVILLE HAULAGE LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2021-03-31

Company Officers of FEARNVILLE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LEBRECHT
Company Secretary 2008-11-27
JACQUELINE LEBRECHT
Director 1991-12-31
MALCOLM LEBRECHT
Director 1991-12-31
THEODORE LEBRECHT
Director 1998-03-26
ROSELYNE STEINBERG
Director 1998-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAIN LEBRECHT
Director 1998-03-26 2011-09-26
ALAIN LEBRECHT
Company Secretary 1991-12-31 2008-11-27
ROSELYNE STEINBERG
Company Secretary 1999-02-10 2008-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE LEBRECHT ANGORLAKE LIMITED Company Secretary 1991-12-31 CURRENT 1983-06-24 Active
JACQUELINE LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Company Secretary 1991-12-31 CURRENT 1962-12-31 Active
JACQUELINE LEBRECHT TEPEL INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1963-08-15 Active
JACQUELINE LEBRECHT GREATPORT LTD Director 2002-03-27 CURRENT 2002-03-27 Active
JACQUELINE LEBRECHT ANGORLAKE LIMITED Director 1991-12-31 CURRENT 1983-06-24 Active
JACQUELINE LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
JACQUELINE LEBRECHT TEPEL INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1963-08-15 Active
MALCOLM LEBRECHT UNDERWELL LTD Director 2004-02-16 CURRENT 2003-11-14 Active
MALCOLM LEBRECHT GREATPORT LTD Director 2002-03-27 CURRENT 2002-03-27 Active
MALCOLM LEBRECHT ANGORLAKE LIMITED Director 1991-12-31 CURRENT 1983-06-24 Active
MALCOLM LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
MALCOLM LEBRECHT TEPEL INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1963-08-15 Active
THEODORE LEBRECHT TYNECASTLE LTD Director 2005-02-28 CURRENT 2005-01-21 Active
ROSELYNE STEINBERG PRISTINE MANAGEMENT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
ROSELYNE STEINBERG PARKWISE INVESTMENTS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
ROSELYNE STEINBERG PRISTINE INVESTMENTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
ROSELYNE STEINBERG MILEHALL MANAGEMENT LTD Director 2006-01-12 CURRENT 2005-11-30 Active
ROSELYNE STEINBERG EVENWAY ESTATES LTD Director 2005-02-01 CURRENT 2004-12-09 Active
ROSELYNE STEINBERG GREATPORT LTD Director 2002-03-27 CURRENT 2002-03-27 Active
ROSELYNE STEINBERG BECONTREE LIMITED Director 2002-01-17 CURRENT 2002-01-17 Active
ROSELYNE STEINBERG PRISTINE PROPERTIES LTD Director 2000-02-01 CURRENT 2000-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-20Previous accounting period shortened from 28/06/22 TO 27/06/22
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM 8 Becket Close Woodford Green Essex IG8 8FG
2017-05-10AA29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-07-11AA29/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0111/03/16 FULL LIST
2016-05-31AR0111/03/16 FULL LIST
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-14AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 5 Windus Road London N16 6UT
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0111/03/14 ANNUAL RETURN FULL LIST
2013-04-03AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0111/03/12 ANNUAL RETURN FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN LEBRECHT
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0111/03/11 ANNUAL RETURN FULL LIST
2010-12-08AA01Previous accounting period extended from 31/03/10 TO 30/06/10
2010-03-11AR0111/03/10 ANNUAL RETURN FULL LIST
2010-03-11CH01Director's details changed for Alain Lebrecht on 2010-03-11
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY ALAIN LEBRECHT
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY ROSELYNE STEINBERG
2008-12-09288aSECRETARY APPOINTED JACQUELINE LEBRECHT
2008-02-01363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250-256 ST ANN'S ROAD LONDON N15 5BN
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-03-30288aNEW SECRETARY APPOINTED
1999-03-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-21288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FEARNVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEARNVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2001-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2001-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1999-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY BY INTER ALIA THE COMPANY IN FAVOUR OF INTERNOVA LIMITED DATED 1,2,3 AND 6TH APRIL, ALL DATED 1998, AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 9TH JUNE 1998 1998-06-09 Satisfied INTERNOVA LIMITED
LEGAL MORTGAGE 1998-05-15 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-04-01 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-04-14 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-01-13 Satisfied AIB GROUP (UK) PLC
THIRD PARTY LEGAL CHARGE 1996-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-03-14 Satisfied ALLIED IRISH BANKS PLCE FOR ITSELF AND AIB FINANCE LIMITED"THE SECURITY TRUSTEE" IN ITS CAPACITY AS TRUSTE
DEED OF CONSENT 1990-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-05-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 556,642

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-29
Annual Accounts
2016-06-29
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEARNVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 496,221
Current Assets 2012-07-01 £ 1,121,733
Debtors 2012-07-01 £ 625,512
Fixed Assets 2012-07-01 £ 1,260,658
Shareholder Funds 2012-07-01 £ 1,825,749
Tangible Fixed Assets 2012-07-01 £ 1,260,658

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FEARNVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEARNVILLE LIMITED
Trademarks
We have not found any records of FEARNVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEARNVILLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FEARNVILLE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FEARNVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEARNVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEARNVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.