Company Name41/43 Munster Road (Fulham) Limited
Company StatusActive
Company Number02057960
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNigel Darlington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2000(14 years after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Claridge Court
Munster Road Fulham
London
SW6 4EY
Director NameMr Jonathan David Knox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Claridge Court Munster Road
London
SW6 4EY
Director NameMr Mark Austin Hayley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Claridge Court
Munster Road
London
SW6 4EY
Director NameMs Shezel Hatteea
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(35 years after company formation)
Appointment Duration2 years, 6 months
RoleMother
Country of ResidenceEngland
Correspondence Address6 Claridge Court
Munster Road
London
SW6 4EY
Director NameMr Simon Andrew Brock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 1997)
RoleInvestment Banker
Correspondence Address11 Claridge Court
Fulham
London
SW6 4EY
Director NameMr Andrew Philip Cosham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 April 1998)
RoleChartered Accountant
Correspondence Address9 Claridge Court
Fulham
London
SW6 4EY
Director NameMr Marcus Cox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 1995)
RoleCommunication Consultant
Correspondence Address10 Claridge Court
Fulham
London
SW6 4EY
Director NameRear Admiral Anthony Wheatley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 1996)
RoleGeneral Manager Health Authority
Correspondence Address172 Rivermead Court
Ranelagh Gardens
London
SW6 3SF
Secretary NameMrs Karen Nicola Cox
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 1995)
RoleCompany Director
Correspondence Address10 Claridge Court
Fulham
London
SW6 4EY
Secretary NameRear Admiral Anthony Wheatley
NationalityBritish
StatusResigned
Appointed29 January 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1996)
RoleSecretary
Correspondence Address172 Rivermead Court
Ranelagh Gardens
London
SW6 3SF
Director NameDr David Askey Lammiman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(8 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 June 2009)
RoleConsultant
Correspondence Address6 Claridge Court
Munster Road Fulham
London
SW6 4EY
Director NameJocelyn Thomas Ralph Wilbraham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 1999)
RoleStockbroker
Correspondence AddressNo. 1 Claridge Court
Munster Road Fulham
London
SW6 4EY
Secretary NameDr David Askey Lammiman
NationalityBritish
StatusResigned
Appointed16 October 1996(10 years after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2009)
RoleCompany Director
Correspondence Address6 Claridge Court
Munster Road Fulham
London
SW6 4EY
Director NameAjay Gambhir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2002)
RoleFund Manager
Correspondence Address11 Claridge Court
Munster Road
London
SW6 4EY
Director NameJamie Walker Morrisson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2002)
RoleSales
Correspondence Address8 Claridge Court
41-42 Munster Road
London
SW6 4ER
Director NamePhilip Avery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 27 July 2007)
RoleCivil Servant
Correspondence AddressFlat 5 Claridge Court
Munster Road Fulham
London
SW6 4EY
Director NameIan Wallace Knox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(19 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Claridge Court
Munster Road
London
SW6 4EY
Director NameCaroline Dale Lammiman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(22 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 November 2023)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address6 Claridge Court Munster Road
London
SW6 4EY
Secretary NameCaroline Dale Lammiman
NationalityBritish
StatusResigned
Appointed22 April 2009(22 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 October 2023)
RoleCompany Director
Correspondence Address6 Claridge Court Munster Road
London
SW6 4EY

Contact

Telephone020 77318303
Telephone regionLondon

Location

Registered Address6 Claridge Court
Munster Road
London
SW6 4EY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

4 at £0.2Angela Hayley & Mark Hayley
8.33%
Ordinary
4 at £0.2Geoffrey Nicholas Russell & Rhona Alison Russell
8.33%
Ordinary
4 at £0.2Georgiana Monckton
8.33%
Ordinary
4 at £0.2J. Knox
8.33%
Ordinary
4 at £0.2Miss Shelel Hatteea
8.33%
Ordinary
4 at £0.2Mr Nabeel Sheikh
8.33%
Ordinary
4 at £0.2Mr Nigel Darlington & Mrs Gemma Mary Darlington
8.33%
Ordinary
4 at £0.2Mr Simon J. Greaves
8.33%
Ordinary
4 at £0.2Mr Susan Mary Dawson & Mr Nigel William Horrell & Mr Julia Emma Dawson
8.33%
Ordinary
4 at £0.2Mrs Caroline Lammiman
8.33%
Ordinary
4 at £0.2Praeful Patel
8.33%
Ordinary
4 at £0.2T.r. Barr & Mrs Wendy Barr
8.33%
Ordinary

Financials

Year2014
Turnover£17,754
Net Worth£33,433
Cash£23,253
Current Liabilities£1,906

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (10 pages)
28 November 2023Termination of appointment of Caroline Dale Lammiman as a director on 17 November 2023 (1 page)
25 October 2023Termination of appointment of Caroline Dale Lammiman as a secretary on 20 October 2023 (1 page)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
17 October 2021Appointment of Ms Shezel Hatteea as a director on 8 October 2021 (2 pages)
12 September 2021Appointment of Mr Mark Austin Hayley as a director on 3 September 2021 (2 pages)
19 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
27 March 2021Appointment of Mr Jonathan David Knox as a director on 26 March 2021 (2 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (9 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (9 pages)
20 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (8 pages)
29 November 2018Termination of appointment of Ian Wallace Knox as a director on 22 November 2018 (1 page)
21 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
23 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
9 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
31 December 2015Full accounts made up to 31 March 2015 (12 pages)
31 December 2015Full accounts made up to 31 March 2015 (12 pages)
12 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 12
(7 pages)
12 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 12
(7 pages)
12 January 2015Full accounts made up to 31 March 2014 (12 pages)
12 January 2015Full accounts made up to 31 March 2014 (12 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
(7 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 12
(7 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(7 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
14 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
13 July 2011Director's details changed for Nigel Darlington on 29 June 2011 (2 pages)
13 July 2011Director's details changed for Ian Wallace Knox on 29 June 2011 (2 pages)
13 July 2011Director's details changed for Nigel Darlington on 29 June 2011 (2 pages)
13 July 2011Director's details changed for Ian Wallace Knox on 29 June 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
11 August 2010Annual return made up to 29 June 2009 with a full list of shareholders (10 pages)
11 August 2010Annual return made up to 29 June 2010 (15 pages)
11 August 2010Annual return made up to 29 June 2010 (15 pages)
11 August 2010Annual return made up to 29 June 2009 with a full list of shareholders (10 pages)
13 July 2010Appointment of Caroline Dale Lammiman as a secretary (1 page)
13 July 2010Appointment of Caroline Dale Lammiman as a secretary (1 page)
13 July 2010Appointment of Caroline Dale Lammiman as a director (1 page)
13 July 2010Appointment of Caroline Dale Lammiman as a director (1 page)
22 April 2010Termination of appointment of David Lammiman as a secretary (2 pages)
22 April 2010Termination of appointment of David Lammiman as a secretary (2 pages)
22 April 2010Termination of appointment of David Lammiman as a director (2 pages)
22 April 2010Termination of appointment of David Lammiman as a director (2 pages)
25 February 2010Full accounts made up to 31 March 2009 (11 pages)
25 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (7 pages)
3 February 2009Full accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 29/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2008Return made up to 29/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2008Full accounts made up to 31 March 2007 (7 pages)
24 January 2008Full accounts made up to 31 March 2007 (7 pages)
6 September 2007Return made up to 29/06/07; no change of members (8 pages)
6 September 2007Return made up to 29/06/07; no change of members (8 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (7 pages)
9 January 2007Full accounts made up to 31 March 2006 (7 pages)
9 October 2006Return made up to 29/06/06; full list of members (10 pages)
9 October 2006Return made up to 29/06/06; full list of members (10 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (7 pages)
20 January 2006Full accounts made up to 31 March 2005 (7 pages)
15 August 2005Return made up to 29/06/05; change of members (7 pages)
15 August 2005Return made up to 29/06/05; change of members (7 pages)
26 November 2004Full accounts made up to 31 March 2004 (7 pages)
26 November 2004Full accounts made up to 31 March 2004 (7 pages)
23 August 2004Return made up to 29/06/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2004Return made up to 29/06/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2003Full accounts made up to 31 March 2003 (7 pages)
5 November 2003Full accounts made up to 31 March 2003 (7 pages)
9 September 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2002Full accounts made up to 31 March 2002 (7 pages)
24 December 2002Full accounts made up to 31 March 2002 (7 pages)
14 August 2002Return made up to 29/06/02; full list of members (14 pages)
14 August 2002Return made up to 29/06/02; full list of members (14 pages)
25 January 2002Full accounts made up to 31 March 2001 (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (7 pages)
13 August 2001Return made up to 29/06/01; full list of members (12 pages)
13 August 2001New director appointed (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Return made up to 29/06/01; full list of members (12 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 July 2000Return made up to 29/06/00; full list of members (11 pages)
28 July 2000Return made up to 29/06/00; full list of members (11 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
9 September 1999Full accounts made up to 31 March 1999 (7 pages)
9 September 1999Full accounts made up to 31 March 1999 (7 pages)
23 August 1999Return made up to 29/06/99; full list of members (6 pages)
23 August 1999Return made up to 29/06/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 March 1998 (7 pages)
23 October 1998Full accounts made up to 31 March 1998 (7 pages)
13 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 September 1997Full accounts made up to 31 March 1997 (7 pages)
22 September 1997Full accounts made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 29/06/97; full list of members (6 pages)
3 September 1997Return made up to 29/06/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 March 1996 (7 pages)
2 April 1997Full accounts made up to 31 March 1996 (7 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 2 claridge court munster road fulham london SW6 4EY (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 2 claridge court munster road fulham london SW6 4EY (1 page)
10 July 1996Return made up to 29/06/96; full list of members (8 pages)
10 July 1996Return made up to 29/06/96; full list of members (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
15 June 1995Return made up to 29/06/95; change of members (6 pages)
15 June 1995Return made up to 29/06/95; change of members (6 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 September 1986Certificate of Incorporation (2 pages)