Fulham
London
SW6 3BN
Director Name | Robert Patrick Charles Dickson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Property Director |
Correspondence Address | No 2 Charlesworth Place London SW13 0JQ |
Secretary Name | Mr Kim James Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peterborough Road Fulham London SW6 3BN |
Director Name | Mr Henry William Cope Harrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(8 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 04 July 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | No 40 Peterborough Road Fulham London SW6 3BN |
Director Name | Malin Kristin Hawkins |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40 Peterborough Road Fulham London SW6 3BN |
Secretary Name | Malin Kristin Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40 Peterborough Road Fulham London SW6 3BN |
Director Name | Mr Kim James Hawkins |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peterborough Road Fulham London SW6 3BN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1995(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | No 40 Peterborough Road Fulham London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£77,024 |
Cash | £129 |
Current Liabilities | £970,611 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (2 weeks, 6 days from now) |
9 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Director's details changed for Mr Kim James Hawkins on 22 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 May 2019 | Change of details for Windgold Limited as a person with significant control on 7 January 2019 (2 pages) |
12 April 2019 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to No 40 Peterborough Road Fulham London SW6 3BN on 12 April 2019 (2 pages) |
21 January 2019 | Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Change of details for Windgold Limited as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
2 June 2016 | Director's details changed for Mr Henry William Cope Harrison on 19 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Henry William Cope Harrison on 19 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 October 2013 | Appointment of Mr Kim James Hawkins as a director (3 pages) |
10 October 2013 | Appointment of Mr Kim James Hawkins as a director (3 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 June 2011 | Termination of appointment of Kim Hawkins as a director (2 pages) |
2 June 2011 | Termination of appointment of Malin Hawkins as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Malin Hawkins as a director (2 pages) |
2 June 2011 | Termination of appointment of Malin Hawkins as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Kim Hawkins as a director (2 pages) |
2 June 2011 | Termination of appointment of Malin Hawkins as a director (2 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
18 May 2009 | Director appointed kim james hawkins (4 pages) |
18 May 2009 | Director appointed kim james hawkins (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page) |
27 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 April 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
23 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
20 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
23 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members
|
30 May 2000 | Return made up to 23/05/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
27 May 1999 | Return made up to 23/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 23/05/99; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 May 1997 | Return made up to 23/05/97; full list of members (8 pages) |
30 May 1997 | Return made up to 23/05/97; full list of members (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
26 October 1996 | Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page) |
1 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
1 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
23 May 1995 | Incorporation (38 pages) |
23 May 1995 | Incorporation (38 pages) |