Background WavePink WaveYellow Wave

FOUNTAIN PARK LIMITED (02336568)

FOUNTAIN PARK LIMITED (02336568) is an active UK company. incorporated on 19 January 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOUNTAIN PARK LIMITED has been registered for 37 years. Current directors include RIFKIND, Charles Gabriel.

Company Number
02336568
Status
active
Type
ltd
Incorporated
19 January 1989
Age
37 years
Address
The Tea House, London, NW8 9RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RIFKIND, Charles Gabriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN PARK LIMITED

FOUNTAIN PARK LIMITED is an active company incorporated on 19 January 1989 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. FOUNTAIN PARK LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02336568

LTD Company

Age

37 Years

Incorporated 19 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

VOGUESEAL PLC
From: 19 January 1989To: 13 February 1989
Contact
Address

The Tea House 17 Hall Road London, NW8 9RF,

Previous Addresses

The Tea House 17 Hall Road London NW8 9rd United Kingdom
From: 26 September 2018To: 14 January 2019
4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ England
From: 8 September 2018To: 26 September 2018
C/O Jonathan Levy 15 Hall Road St Johns Wood London NW8 9rd
From: 18 May 2011To: 8 September 2018
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 19 January 1989To: 18 May 2011
Timeline

9 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Jan 15
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jul 18
Director Left
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Aug 20
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

RIFKIND, Charles Gabriel

Active
17 Hall Road, LondonNW8 9RF
Born January 1958
Director
Appointed 29 Nov 2002

CHALKLEY, Richard

Resigned
Invicta Chambers, MaidstoneME14 1PU
Secretary
Appointed N/A
Resigned 18 Mar 1993

FINCH, Stuart

Resigned
Meadow Lodge Old Hall Farm, OxtedRH8 9NS
Secretary
Appointed 25 Dec 2001
Resigned 29 Nov 2002

FINCH, Stuart

Resigned
Meadow Lodge Old Hall Farm, OxtedRH8 9NS
Secretary
Appointed 25 Dec 2001
Resigned 25 Dec 2001

GOODMAN, Carole Anne

Resigned
The Barn Old Hall Farm, TandridgeRH8 9NS
Secretary
Appointed 09 Jun 2000
Resigned 25 Dec 2001

GOODMAN, Douglas Rodber

Resigned
Russets Wilderness Road, OxtedRH8 9HS
Secretary
Appointed 26 Mar 1997
Resigned 09 Jun 2000

JUDGE, Michael Edward

Resigned
Squirrels North Pole Road, MaidstoneME16 9HH
Secretary
Appointed 18 Mar 1993
Resigned 26 Mar 1997

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 29 Nov 2002
Resigned 18 Jul 2018

CORBEN, Richard James

Resigned
Great Ivy Mill, MaidstoneME15 6XF
Born May 1939
Director
Appointed N/A
Resigned 26 Mar 1997

EASTWOOD, Anthony George

Resigned
171 Lower Camden, ChislehurstBR7 5JF
Born May 1950
Director
Appointed N/A
Resigned 20 Apr 1993

GOODMAN, Carole Anne

Resigned
The Barn Old Hall Farm, TandridgeRH8 9NS
Born May 1945
Director
Appointed 25 Dec 2001
Resigned 25 Dec 2001

GOODMAN, Carole Anne

Resigned
The Barn Old Hall Farm, TandridgeRH8 9NS
Born May 1945
Director
Appointed 25 Dec 2001
Resigned 25 Jun 2014

GOODMAN, Carole Anne

Resigned
Russets Wilderness Road, OxtedRH8 9HS
Born May 1945
Director
Appointed 28 May 1992
Resigned 09 Jun 2000

GOODMAN, Douglas Rodber

Resigned
Meadow Lodge Old Hall Farm, TandridgeRH8 9NS
Born June 1943
Director
Appointed 09 Jun 2000
Resigned 25 Dec 2001

GOODMAN, Douglas Rodber

Resigned
Russets Wilderness Road, OxtedRH8 9HS
Born June 1943
Director
Appointed 02 Sept 1996
Resigned 01 Feb 1998

GOODMAN, Douglas Rodber

Resigned
Gilhams Farm, HandcrossRH17 6AD
Born June 1943
Director
Appointed N/A
Resigned 14 May 1992

JUDGE, Michael Edward

Resigned
Squirrels North Pole Road, MaidstoneME16 9HH
Born December 1926
Director
Appointed N/A
Resigned 26 Mar 1997

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Born December 1951
Director
Appointed 29 Nov 2002
Resigned 18 Jul 2018

ROWELL, David

Resigned
Marycot Ashford Road, MaidstoneME14 4NL
Born March 1946
Director
Appointed N/A
Resigned 01 Nov 1994

SHINN, Dallas

Resigned
76 Chislehurst Road, OrpingtonBR6 0DJ
Born June 1946
Director
Appointed N/A
Resigned 14 Jun 1992

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Levy

Ceased
17 Hall Road, LondonNW8 9RF
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Gabriel Rifkind

Ceased
17 Hall Road, LondonNW8 9RF
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
17 Hall Road, LondonNW8 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363aAnnual Return
Liquidation Voluntary Arrangement Completion
6 December 2005
1.41.4
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
5 July 2005
287Change of Registered Office
Legacy
5 July 2005
353353
Auditors Resignation Company
19 May 2005
AUDAUD
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
2 July 2003
403aParticulars of Charge Subject to s859A
Legacy
16 June 2003
403aParticulars of Charge Subject to s859A
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 October 2002
1.11.1
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
288cChange of Particulars
Legacy
13 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288cChange of Particulars
Legacy
12 December 2000
288cChange of Particulars
Legacy
11 September 2000
288cChange of Particulars
Legacy
11 September 2000
288cChange of Particulars
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
22 April 1998
CERT10CERT10
Re Registration Memorandum Articles
22 April 1998
MARMAR
Legacy
22 April 1998
5353
Resolution
22 April 1998
RESOLUTIONSResolutions
Resolution
22 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
5 April 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Legacy
11 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
23 January 1991
225(1)225(1)
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
288288
Legacy
3 January 1991
363363
Legacy
13 January 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1989
PUC 2PUC 2
Certificate Authorisation To Commence Business Borrow
17 April 1989
CERT8CERT8
Application To Commence Business
11 April 1989
117117
Legacy
28 February 1989
288288
Memorandum Articles
22 February 1989
MEM/ARTSMEM/ARTS
Resolution
16 February 1989
RESOLUTIONSResolutions
Resolution
16 February 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
123Notice of Increase in Nominal Capital
Legacy
13 February 1989
287Change of Registered Office
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1989
NEWINCIncorporation