FONTRISE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE5 0EE

Company number 04594352
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 136 GROUND FLOOR OFFICE, CAMBERWELL ROAD, LONDON, SE5 0EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FONTRISE LIMITED are www.fontrise.co.uk, and www.fontrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fontrise Limited is a Private Limited Company. The company registration number is 04594352. Fontrise Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Fontrise Limited is 136 Ground Floor Office Camberwell Road London Se5 0ee. The company`s financial liabilities are £824.41k. It is £264.55k against last year. The cash in hand is £0.46k. It is £-1.11k against last year. And the total assets are £139.3k, which is £135.56k against last year. PATEL, Bhupendra Trikambhai is a Secretary of the company. PATEL, Bhupendra Trikambhai is a Director of the company. PATEL, Nareshkumar Trikambhai is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Kanu has been resigned. Director PATEL, Nareshkumar Trikambhai has been resigned. Director PATEL, Suresh Bhailalbhai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fontrise Key Finiance

LIABILITIES £824.41k
+47%
CASH £0.46k
-71%
TOTAL ASSETS £139.3k
+3629%
All Financial Figures

Current Directors

Secretary
PATEL, Bhupendra Trikambhai
Appointed Date: 19 November 2002

Director
PATEL, Bhupendra Trikambhai
Appointed Date: 31 March 2006
72 years old

Director
PATEL, Nareshkumar Trikambhai
Appointed Date: 01 December 2015
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Director
PATEL, Kanu
Resigned: 02 December 2003
Appointed Date: 19 November 2002
73 years old

Director
PATEL, Nareshkumar Trikambhai
Resigned: 10 October 2015
Appointed Date: 14 April 2015
69 years old

Director
PATEL, Suresh Bhailalbhai
Resigned: 12 August 2014
Appointed Date: 19 November 2002
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Mr Bhupendrakumar Trikambhai Patel
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

FONTRISE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 19 November 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

16 Dec 2015
Appointment of Mr Nareshkumar Trikambhai Patel as a director on 1 December 2015
...
... and 38 more events
06 Dec 2002
New director appointed
06 Dec 2002
New director appointed
06 Dec 2002
Director resigned
06 Dec 2002
Secretary resigned
19 Nov 2002
Incorporation

FONTRISE LIMITED Charges

27 November 2006
Legal mortgage
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at 42-46 station road edgware london. With the…
7 November 2006
Debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: 42/46 station road edgware middx. By way of fixed charge…