Background WavePink WaveYellow Wave

FOUNTAIN HEIGHTS LTD (07364973)

FOUNTAIN HEIGHTS LTD (07364973) is an active UK company. incorporated on 3 September 2010. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. FOUNTAIN HEIGHTS LTD has been registered for 15 years. Current directors include STERN, Yechezkel Shraga.

Company Number
07364973
Status
active
Type
ltd
Incorporated
3 September 2010
Age
15 years
Address
Unit 9b The High Cross Centre, London, N15 4BE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
STERN, Yechezkel Shraga
SIC Codes
43390, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN HEIGHTS LTD

FOUNTAIN HEIGHTS LTD is an active company incorporated on 3 September 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. FOUNTAIN HEIGHTS LTD was registered 15 years ago.(SIC: 43390, 68320)

Status

active

Active since 15 years ago

Company No

07364973

LTD Company

Age

15 Years

Incorporated 3 September 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DECOR FOUNTAIN LTD
From: 22 March 2022To: 29 March 2022
DECOREAN FOUNTAIN LTD
From: 22 March 2022To: 22 March 2022
DECOREAN LIMITED
From: 20 June 2013To: 22 March 2022
DYNAMIC FUNCTIONS LIMITED
From: 3 September 2010To: 20 June 2013
Contact
Address

Unit 9b The High Cross Centre Fountayne Road London, N15 4BE,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 11 March 2019To: 13 May 2024
1075 New Burlington House Finchley Road London NW11 0PU England
From: 16 March 2016To: 11 March 2019
New Burlington House Finchley Road London NW11 0PU England
From: 9 February 2016To: 16 March 2016
Flat 32, Hadley Court Cazenove Road London N16 6JU
From: 3 August 2014To: 9 February 2016
50 Craven Park Road South Totteham London N15 6AB
From: 20 June 2013To: 3 August 2014
18 Rostrevor Avenue London N15 6LR United Kingdom
From: 6 September 2010To: 20 June 2013
1St Floor Office 8-10 Stamford Hill London N16 6XZ England
From: 3 September 2010To: 6 September 2010
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Feb 16
Funding Round
Mar 16
Director Left
Jun 17
Owner Exit
Jun 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ERLICH, Menachem

Active
The High Cross Centre, LondonN15 4BE
Secretary
Appointed 16 Jan 2017

STERN, Malka Gittel

Active
Lynmouth Road, LondonN16 6XL
Secretary
Appointed 29 Jun 2017

STERN, Yechezkel Shraga

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1984
Director
Appointed 20 Jun 2013

LEAMAN, Stephen

Resigned
Rostrevor Avenue, LondonN15 6LR
Born April 1938
Director
Appointed 03 Sept 2010
Resigned 20 Jun 2013

STERN, Malka Gittel

Resigned
New Burlington House, LondonNW11 0PU
Born May 1985
Director
Appointed 22 Feb 2016
Resigned 29 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Lynmouth Road, LondonN16 6XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2016
Ceased 01 Feb 2022

Mr Yechezkel Shraga Stern

Ceased
Crowland Road, LondonN15 6UU
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Jun 2016

Mrs Malka Gittel Stern

Ceased
Crowland Road, LondonN15 6UU
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 May 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Incorporation Company
3 September 2010
NEWINCIncorporation