FENNBEND LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 1HW

Company number 01483466
Status Active
Incorporation Date 6 March 1980
Company Type Private Limited Company
Address 156 BROMPTON ROAD, LONDON, SW3 1HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FENNBEND LIMITED are www.fennbend.co.uk, and www.fennbend.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Fennbend Limited is a Private Limited Company. The company registration number is 01483466. Fennbend Limited has been working since 06 March 1980. The present status of the company is Active. The registered address of Fennbend Limited is 156 Brompton Road London Sw3 1hw. . GIBSON, Timothy Lancelot is a Secretary of the company. GIBSON, Martin Charles is a Director of the company. Director FIELD, Jane Fereleith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Resigned Directors

Director
FIELD, Jane Fereleith
Resigned: 10 January 2009
Appointed Date: 20 June 2000
83 years old

Persons With Significant Control

Mr Martin Charles Gibson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FENNBEND LIMITED Events

12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Amended total exemption small company accounts made up to 31 December 2014
25 May 2016
Registration of charge 014834660101, created on 10 May 2016
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 206 more events
14 Jan 1987
Full accounts made up to 31 December 1985

14 Jan 1987
Return made up to 20/12/86; full list of members

30 Dec 1986
Declaration of satisfaction of mortgage/charge

20 Jun 1980
Memorandum of association
06 Mar 1980
Incorporation

FENNBEND LIMITED Charges

10 May 2016
Charge code 0148 3466 0101
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Martin Gibson Timothy Gibson
Description: F/H property at 18 rex place london…
14 April 2005
Charge of equitable interest
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Stripecross Limited
Description: The one half share in flat 39 drayton court drayton gardens…
7 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 28 March 2009
Persons entitled: Valeross Properties Limited
Description: The f/h property k/a georgian court, babbacombe road…
17 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Valeross Properties Limited
Description: Bullingham mansions, pitt street, kensington, london t/no…
3 September 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 10 February 2006
Persons entitled: Heritable Bank Limited
Description: Quarry house, ganborough road, longborough and adjoining…
3 June 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 10 February 2006
Persons entitled: Heritable Bank Limited
Description: Flats 32,36,42,46,52,78,94,105 & 113 biddulph mansions…
19 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that l/a property comprising the first second third and…
13 November 1998
Mortgage debenture
Delivered: 18 November 1998
Status: Satisfied on 11 June 2004
Persons entitled: Close Brothers Limited
Description: All f/h and l/h property vested in the company including…
26 October 1998
Charge of whole
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Second floor flat 80 park street london W1.
28 May 1998
Legal charge
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that piece or parcel of land situate in the parish of…
20 February 1998
Legal charge
Delivered: 28 February 1998
Status: Satisfied on 28 March 2009
Persons entitled: Wintrust Securities Limited
Description: F/H georgian court babbacome road welswood torquay t/n…
19 January 1998
Legal charge
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Land k/a 54 lincoln house basil street london SW3 1AW t/n…
23 December 1997
Legal charge
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: L/H ground and basement premises at 254 to 282 (even…
23 December 1997
Legal charge
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Firstly all that l/h property k/a flat 28 redcliffe close…
8 July 1996
Legal charge
Delivered: 13 July 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Flat d 27-31 (odd) sutherland street london t/no NGL653912.
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that property ka/ flat 43A bedford court mansions…
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that property k/a flat 123 bedford court mansions…
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All taht property k/a flat 101 bedford court mansions…
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that property k/a flat 94 bedford court mansions…
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that property k/a flat 84 bedford court mansions…
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that property k/a flat 78 bedford court mansions…
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that property k/a flat 66 bedford court mansions…
7 March 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that property k/a flat 50 bedford court mansions…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as the old school,newington.t/no.K222065…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as 5 webb close,cheriton.t/no.K313852 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as 1 swanton cottages,sevington.t/no.K455989…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as asholt cottage,newington.t/no.K147158…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as avalon,newington.t/no.K177167 and/or the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as brook house,frogholt.t/no.K134390 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as frogdene,frogholt.t/no.K569482 and/or the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as wayside cottage and land…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as peene nursery and bungalow and forming…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as teal lodge,peene.t/no.K251863 and/or the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as 12 underhill cottage,peene.t/no.K602356…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as ikabet,peene.t/no.K435276 and/or the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as 4 pound farm…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as pound farm bungalow,newington and forming…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as 3 church cottages,newington.t/no.K455035…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as school house,newington.t/no.K70899 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as st gilgen and land adjoining st…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as rickstones,peene.t/no.K399695 and/or the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as the stores,peene.t/no.K754153 and/or the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property k/as 31 linksway,cheriton.t/no.K480240 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as emmark and land at the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 5 pound farm…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 3 pound farm…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as beech house,newington.t/no.K610349 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 6 peene cottages,peene and land adjoining…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 4 peene cottages,peene.t/no.K297844…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 3 peene cottages,peene.t/no.K87583 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as old kent cottage,frogholt.t/no.K329026…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 2 pound farm…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 1 pound farm…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as st ouen,newington.t/no.K202117 and/or the…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 135 shaftesbury…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as brockmount,newington.t/no.K48580 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as little gatton,newington.t/no.K176042…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as lone pine,newington.t/no.K102624 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as gore house,newington.t/no.K117343 and/or…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as the new house and land…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 4 church cottages,newington.t/no.K460258…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 2 church cottages,newington.t/no.K458548…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 1 church cottages, newington…
18 December 1995
Supplemental legal charge
Delivered: 20 December 1995
Status: Satisfied on 26 March 2008
Persons entitled: Close Brothers Limited
Description: The property k/as 9 the street,newington.t/no.K533407…
18 December 1995
Mortgage debenture
Delivered: 20 December 1995
Status: Satisfied on 19 June 2004
Persons entitled: Close Brothers Limited
Description: A specific equitable charge over all freehold and leasehold…
20 October 1995
Legal and floating charge
Delivered: 31 October 1995
Status: Satisfied on 11 June 2004
Persons entitled: Close Brothers Limited
Description: Freehold 16-18 regency street london title number ngl…
21 September 1995
Legal charge
Delivered: 22 September 1995
Status: Satisfied on 26 March 2008
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 125 randolph avenue london W9 t/n ln…
6 September 1995
Legal charge
Delivered: 12 September 1995
Status: Satisfied on 26 March 2008
Persons entitled: Wintrust Securities Limited
Description: L/Hold property- 80 park street,london W.1; t/no.405019;…
9 September 1994
First equitable charge
Delivered: 22 September 1994
Status: Satisfied on 19 June 2004
Persons entitled: Close Brothers Limited
Description: Shares in the capital of lauderdale mansions (east)…
9 September 1994
Legal and floating charge
Delivered: 22 September 1994
Status: Satisfied on 19 June 2004
Persons entitled: Close Brothers Limited
Description: L/H properties being flats 2, 6, 18, 20, 24, 26, 28, 40…
6 May 1994
Legal charge
Delivered: 10 May 1994
Status: Satisfied on 26 March 2008
Persons entitled: Wintrust Securities Limited
Description: 32 hoppingwood avenue new malden t/n SY167032 and all those…
18 February 1994
Legal mortgage
Delivered: 24 February 1994
Status: Satisfied on 26 March 2008
Persons entitled: Taxbriefs Limited
Description: 80 park street london W1 t/n 405019.
25 January 1994
Charge over shares
Delivered: 4 February 1994
Status: Satisfied on 19 June 2004
Persons entitled: Close Brothers Limited
Description: Subject to clause 9 this charge shall affect to all…
25 January 1994
Legal and floating charge
Delivered: 3 February 1994
Status: Satisfied on 19 June 2004
Persons entitled: Close Brothers Limited
Description: Biddulph mansions west elgin avenue london W9 flat numbers…
15 September 1993
Legal charge
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 29/31/33 sloane court west london S.W.3…
5 January 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 17 July 1996
Persons entitled: Swiss Volksbank.
Description: Land adjoining middle hill park broadway hereford and…
2 May 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 18 August 1992
Persons entitled: Wintrust Securities Limited.
Description: F/H proprty 167-175 (odd nos.) wandsworth high street…
28 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 17 July 1996
Persons entitled: Midland Bank PLC
Description: Property k/a blackwell recovery hospital, bromsgrove…
30 August 1988
Legal charge
Delivered: 9 September 1988
Status: Satisfied on 18 August 1992
Persons entitled: Wintrust Securities Limited.
Description: All that f/h property k/a 116 putney bridge road, london…
26 August 1988
Legal charge
Delivered: 1 September 1988
Status: Satisfied on 18 August 1992
Persons entitled: Wintrust Securities Limited.
Description: F/H parkside works, 107, deodar road, putney, london. SW15…
17 December 1987
Legal charge
Delivered: 24 December 1987
Status: Satisfied on 6 February 1990
Persons entitled: Barclays Bank PLC
Description: 30 sloane court west london SW3.
15 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 18 June 1992
Persons entitled: Wintrust Securities Limited.
Description: F/H property k/a ham river house vicarage crescent london…
1 May 1987
Legal charge
Delivered: 6 May 1987
Status: Satisfied on 18 May 1989
Persons entitled: Nicholas Charles Morris.
Description: L/H property: 30 sloane court west, london SW3. Title no:…
8 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 18 August 1992
Persons entitled: Wintrust Securities LTD.
Description: All that f/h property k/a bullingham mansions, pitt st.…
8 April 1987
Legal charge
Delivered: 11 April 1987
Status: Satisfied on 26 March 2008
Persons entitled: J. M. Rowe P. W. Pierrepont
Description: F/H property k/a bullingham mansions, pitt st., London W8.
8 April 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied on 26 March 2008
Persons entitled: Wintrust Securities Limited
Description: Blocks a,b,c,d,e & f bullingham mansions, pitt street…
28 February 1986
Legal charge
Delivered: 18 March 1986
Status: Satisfied on 6 February 1990
Persons entitled: Barclays Bank PLC
Description: All that leasehold property knownas 30 sloane court west…
21 June 1985
Equitable mortgage.
Delivered: 25 June 1985
Status: Satisfied on 30 December 1986
Persons entitled: Tcb Limited
Description: By way of equitable mortgage an agrrement relating to the…
21 June 1985
Mortgage over deposit account.
Delivered: 25 June 1985
Status: Satisfied on 18 August 1992
Persons entitled: Tcb Limited
Description: By way of legal mortgage all monies from time to time held…
10 June 1985
Legal charge
Delivered: 19 June 1985
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: 80 parks street, mayfair, london borough of city of…
1 March 1985
Deed of assignment.
Delivered: 12 March 1985
Status: Satisfied
Persons entitled: Wintrust Securities Limited.
Description: The benefit of an agreement dated 18TH may 1984.
21 December 1984
Mortgage
Delivered: 4 January 1985
Status: Satisfied on 29 September 1987
Persons entitled: Tcb Limited.
Description: L/Hold 1 chayne walls, london borough of kensington &…
11 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 26 March 2008
Persons entitled: Wintrust Securities Limited.
Description: 107, 109 and 111 old brompton road, royal borough of…
11 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 17 July 1996
Persons entitled: Wintrust Securities Limited.
Description: 107, 109 and 111 old brempton road, heyal borough of…
26 March 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 25 June 1993
Persons entitled: Barclays Bank PLC
Description: L/Hold 29, 31 & 33 sloane court west SW3.
20 April 1983
Legal charge
Delivered: 6 May 1983
Status: Satisfied on 25 June 1993
Persons entitled: Barclays Bank PLC
Description: L/Hold 29, 31 & 33 sloane court west SW3 royal borough of…
8 September 1982
Legal charge
Delivered: 14 September 1982
Status: Satisfied on 2 September 1992
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 18 parks street, london SW1…
23 February 1982
Mortgage
Delivered: 1 March 1982
Status: Satisfied
Persons entitled: Tcb Limited
Description: 1 cheyne walls, london SW3 title no ngl 379905 fixed &…
7 January 1982
Mortgage
Delivered: 11 January 1982
Status: Satisfied on 18 August 1992
Persons entitled: Tcb Limited
Description: Number 1 herbert crescent london SW7 and fixed charge on…
30 November 1981
Equitable charge by deposit of deeds.
Delivered: 2 December 1981
Status: Satisfied on 18 August 1992
Persons entitled: Valeross Limited.
Description: L/Hold premises known as 18 pont street 66 sloane street…
12 February 1981
Equitable mortgage deposit of deeds.
Delivered: 14 February 1981
Status: Satisfied
Persons entitled: Greenbrent Limited.
Description: L/Hold premises known as 107/111 old brompton road, and…