Fanwi Developments Limited LONDON


Fanwi Developments started in year 2005 as Private Limited Company with registration number 05422037. The Fanwi Developments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan G. who worked with the the company until 21 February 2006.

Fanwi Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05422037
Date of Incorporation Tue, 12th Apr 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2014

Gordon C.

Position: Director

Appointed: 15 January 2014

Resigned: 22 October 2020

Steven O.

Position: Director

Appointed: 23 August 2013

Resigned: 21 January 2014

David F.

Position: Director

Appointed: 12 September 2011

Resigned: 08 December 2011

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 23 August 2013

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 01 February 2006

Resigned: 18 August 2006

Jonathan G.

Position: Secretary

Appointed: 12 April 2005

Resigned: 21 February 2006

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2005

Resigned: 12 April 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 April 2005

Resigned: 12 April 2005

Mark C.

Position: Director

Appointed: 12 April 2005

Resigned: 12 April 2005

John D.

Position: Director

Appointed: 12 April 2005

Resigned: 15 January 2014

Andrew J.

Position: Director

Appointed: 12 April 2005

Resigned: 30 September 2005

Stephen M.

Position: Director

Appointed: 12 April 2005

Resigned: 01 February 2006

Christopher B.

Position: Director

Appointed: 12 April 2005

Resigned: 09 July 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Jane M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jane M.

Notified on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements