Background WavePink WaveYellow Wave

FUSION 389 COCKFOSTERS ROAD LLP (OC327415)

FUSION 389 COCKFOSTERS ROAD LLP (OC327415) is an active UK company. incorporated on 5 April 2007. with registered office in 35 Ballards Lane. FUSION 389 COCKFOSTERS ROAD LLP has been registered for 19 years.

Company Number
OC327415
Status
active
Type
llp
Incorporated
5 April 2007
Age
19 years
Address
35 Ballards Lane, N3 1XW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

12 days left

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
Contact
Address

35 Ballards Lane London , N3 1XW,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NAGIOFF, Roger Benjamin

Active
35 Ballards LaneN3 1XW
Born May 1964
Llp designated member
Appointed 26 Sept 2019

ROSENBERG, Warren Phillip

Active
35 Ballards LaneN3 1XW
Born June 1963
Llp designated member
Appointed 26 Sept 2019

HENRY HOMES LIMITED

Active
Ballards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 05 Apr 2007

BRITNELL, Stephen Mark

Resigned
28 Willow Avenue, High WycombeHP12 4QU
Born October 1965
Llp designated member
Appointed 05 Apr 2007
Resigned 29 Jul 2008

HENRY, Nigel John

Resigned
Puddingstones, RadlettWD7 8AQ
Born July 1964
Llp designated member
Appointed 14 Jul 2008
Resigned 02 Dec 2010

VILLAGE HOMES (SOUTHERN) LLP

Resigned
Ballards Lane, LondonN3 1XW
Corporate llp designated member
Appointed 14 Jul 2008
Resigned 26 Sept 2019

Persons with significant control

2

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
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
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
9 May 2025
LLAA01LLAA01
Confirmation Statement With No Updates
30 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
28 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
28 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
28 March 2024
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
5 April 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
5 April 2022
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
16 February 2022
LLCH02LLCH02
Confirmation Statement With No Updates
7 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
2 November 2020
LLCH01LLCH01
Confirmation Statement With No Updates
29 April 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 November 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
15 November 2019
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
15 November 2019
LLAP01LLAP01
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
20 September 2016
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
12 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 December 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
21 September 2015
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
16 April 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 December 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 September 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
17 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 May 2013
LLAR01LLAR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 June 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 June 2012
LLCH02LLCH02
Legacy
4 April 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
3 August 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 August 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
3 August 2011
LLCH02LLCH02
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Limited Liability Partnership Previous Shortened
19 January 2011
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
15 December 2010
LLTM01LLTM01
Legacy
9 December 2010
LLMG01LLMG01
Legacy
18 November 2010
LLMG01LLMG01
Legacy
17 November 2010
LLMG01LLMG01
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
21 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
16 September 2009
LLP363LLP363
Legacy
16 September 2009
LLP288cLLP288c
Legacy
16 September 2009
LGLOLGLO
Legacy
16 September 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
3 February 2009
LLP363LLP363
Legacy
2 December 2008
LLP288bLLP288b
Legacy
24 July 2008
LLP288aLLP288a
Legacy
24 July 2008
LLP288aLLP288a
Incorporation Company
5 April 2007
NEWINCIncorporation