Background WavePink WaveYellow Wave

FOUNTAYNE INVESTMENTS LTD (09364651)

FOUNTAYNE INVESTMENTS LTD (09364651) is an active UK company. incorporated on 22 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOUNTAYNE INVESTMENTS LTD has been registered for 11 years. Current directors include SPITZ, Bernard.

Company Number
09364651
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
149 Northwold Road, London, E5 8RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPITZ, Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAYNE INVESTMENTS LTD

FOUNTAYNE INVESTMENTS LTD is an active company incorporated on 22 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOUNTAYNE INVESTMENTS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09364651

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 7/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 September 2026
Period: 30 December 2024 - 7 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

149 Northwold Road London, E5 8RL,

Previous Addresses

35 Filey Avenue London N16 6JL
From: 22 December 2014To: 2 November 2016
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Company Founded
Dec 14
Director Joined
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Jun 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZ, Bernard

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1976
Director
Appointed 26 Jun 2025

GREEN, Simcha Asher

Resigned
Northwold Road, LondonE5 8RL
Born August 1965
Director
Appointed 01 Nov 2016
Resigned 26 Jun 2025

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 22 Dec 2014
Resigned 22 Dec 2014

STERN, Miriam

Resigned
LondonN16 6JL
Born January 1951
Director
Appointed 02 Jan 2015
Resigned 01 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Bernard Spitz

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025

Mr Simcha Asher Green

Ceased
Northwold Road, LondonE5 8RL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 August 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Incorporation Company
22 December 2014
NEWINCIncorporation