Introduction
Watch Company
F
FUSION 389 COCKFOSTERS ROAD LLP
FUSION 389 COCKFOSTERS ROAD LLP is an active company incorporated on 5 April 2007 with the registered office located in 35 Ballards Lane. FUSION 389 COCKFOSTERS ROAD LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC327415
LLP Company
Age
19 Years
Incorporated 5 April 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Next Due
Due by 19 April 2026
For period ending 5 April 2026
Previous Company Names
HENRY HOMES (WEST WYCOMBE ROAD) LLP
From: 5 April 2007To: 21 July 2010
Address
35 Ballards Lane London , N3 1XW,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Apr 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
NAGIOFF, Roger Benjamin
Active35 Ballards LaneN3 1XW
Born May 1964
Llp designated member
Appointed 26 Sept 2019
NAGIOFF, Roger Benjamin
35 Ballards LaneN3 1XW
Born May 1964
Llp designated member
26 Sept 2019
Active
ROSENBERG, Warren Phillip
Active35 Ballards LaneN3 1XW
Born June 1963
Llp designated member
Appointed 26 Sept 2019
ROSENBERG, Warren Phillip
35 Ballards LaneN3 1XW
Born June 1963
Llp designated member
26 Sept 2019
Active
HENRY HOMES LIMITED
ActiveBallards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 05 Apr 2007
HENRY HOMES LIMITED
Ballards Lane, LondonN3 1XW
Corporate llp designated member
05 Apr 2007
Active
BRITNELL, Stephen Mark
Resigned28 Willow Avenue, High WycombeHP12 4QU
Born October 1965
Llp designated member
Appointed 05 Apr 2007
Resigned 29 Jul 2008
BRITNELL, Stephen Mark
28 Willow Avenue, High WycombeHP12 4QU
Born October 1965
Llp designated member
05 Apr 2007
Resigned 29 Jul 2008
Resigned
HENRY, Nigel John
ResignedPuddingstones, RadlettWD7 8AQ
Born July 1964
Llp designated member
Appointed 14 Jul 2008
Resigned 02 Dec 2010
HENRY, Nigel John
Puddingstones, RadlettWD7 8AQ
Born July 1964
Llp designated member
14 Jul 2008
Resigned 02 Dec 2010
Resigned
VILLAGE HOMES (SOUTHERN) LLP
ResignedBallards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 14 Jul 2008
Resigned 26 Sept 2019
VILLAGE HOMES (SOUTHERN) LLP
Ballards Lane, LondonN3 1XW
Corporate llp designated member
14 Jul 2008
Resigned 26 Sept 2019
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Henry Homes Limited
ActiveBallards Lane, LondonN3 1XW
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Henry Homes Limited
Ballards Lane, LondonN3 1XW
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Ballards Lane, LondonN3 1XW
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Village Homes (Southern) Llp
Ballards Lane, LondonN3 1XW
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
73
Description
Type
Date Filed
Document
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
9 May 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
29 June 2022
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 April 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
5 April 2022
16 February 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 February 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 November 2020
15 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 November 2019
15 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 November 2019
15 November 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
15 November 2019
20 September 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
20 September 2016
18 December 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
18 December 2015
21 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 September 2015
22 December 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 December 2014
25 September 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
25 September 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 June 2012
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
6 August 2011
3 August 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 August 2011
3 August 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 August 2011
19 January 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 January 2011
Legacy
18 November 2010
LLMG01LLMG01
Legacy
LLMG01LLMG01
18 November 2010
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
21 July 2010
Legacy
16 September 2009
LGLOLGLO
Legacy
LGLOLGLO
16 September 2009
No document