Background WavePink WaveYellow Wave

FEARNVILLE LIMITED (01625793)

FEARNVILLE LIMITED (01625793) is an active UK company. incorporated on 30 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FEARNVILLE LIMITED has been registered for 44 years. Current directors include LEBRECHT, Jacqueline, LEBRECHT, Malcolm, LEBRECHT, Theodore and 1 others.

Company Number
01625793
Status
active
Type
ltd
Incorporated
30 March 1982
Age
44 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEBRECHT, Jacqueline, LEBRECHT, Malcolm, LEBRECHT, Theodore, STEINBERG, Roselyne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEARNVILLE LIMITED

FEARNVILLE LIMITED is an active company incorporated on 30 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FEARNVILLE LIMITED was registered 44 years ago.(SIC: 68100)

Status

active

Active since 44 years ago

Company No

01625793

LTD Company

Age

44 Years

Incorporated 30 March 1982

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

8 Becket Close Woodford Green Essex IG8 8FG
From: 12 February 2015To: 7 August 2017
5 Windus Road London N16 6UT
From: 30 March 1982To: 12 February 2015
Timeline

2 key events • 1982 - 2012

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Feb 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LEBRECHT, Jacqueline

Active
8 Russell Gardens, LondonNW11 9NL
Secretary
Appointed 27 Nov 2008

LEBRECHT, Jacqueline

Active
8 Russell Gardens, LondonNW11 9NL
Born April 1944
Director
Appointed N/A

LEBRECHT, Malcolm

Active
8 Russell Gardens, LondonNW11 9NL
Born March 1937
Director
Appointed N/A

LEBRECHT, Theodore

Active
22 Windermere Street, GatesheadNE8 1TU
Born March 1965
Director
Appointed 26 Mar 1998

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Born September 1968
Director
Appointed 26 Mar 1998

LEBRECHT, Alain

Resigned
11 Golders Gardens, LondonNW11 9BP
Secretary
Appointed N/A
Resigned 27 Nov 2008

STEINBERG, Roselyne

Resigned
36 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 10 Feb 1999
Resigned 27 Nov 2008

LEBRECHT, Alain

Resigned
11 Golders Gardens, LondonNW11 9BP
Born November 1970
Director
Appointed 26 Mar 1998
Resigned 26 Sept 2011

Persons with significant control

1

Becket Close, Woodford GreenIG8 8FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
8 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
10 March 1999
AAMDAAMD
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
16 January 1992
363(287)363(287)
Legacy
9 April 1991
288288
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 March 1982
NEWINCIncorporation