London
SW6 1RP
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Director Name | Robert Edward James |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2000) |
Role | Insurance Broker |
Correspondence Address | 6 Wolds Drive Orpington Kent BR6 8NS |
Director Name | Adrian Philip Manning |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Trinity Cottage 15 Fowlmere Road Foxton Cambridge Cambridgeshire CB2 6RT |
Director Name | Teresa Margaret Pendle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1998) |
Role | Insurance Broker |
Correspondence Address | Philadelphia Court 65 Uverdale Road London SW10 0SN |
Secretary Name | Robert Edward James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 6 Wolds Drive Orpington Kent BR6 8NS |
Director Name | Mr Renato Enrico Bruni |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 1998(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sispara Gardens London SW18 1LG |
Secretary Name | Valerie Janine Monique Saint Andre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 27 Welbeck Avenue Brisdon Bromley BR1 5DN |
Director Name | Mr Paul John Martin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2018) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Director Name | Miss Anne Claudia Suzanne Triquenot |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2010(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northumberland Alley London EC3N 2EJ |
Director Name | Ms Odile Gustarimac |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2012(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Soleguard Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Russell Bedford House 250 City Road London EC1V 2QQ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 1997) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Website | www.liib.net/ |
---|---|
Telephone | 020 72640400 |
Telephone region | London |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Woodside Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,023,928 |
Cash | £782,526 |
Current Liabilities | £10,686,391 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
27 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 10 northumberland alley,london EC3N 2EJ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Odile Gustarimac as a director on 31 December 2019 (1 page) |
5 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
15 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 May 2018 | Termination of appointment of Paul John Martin as a director on 30 April 2018 (1 page) |
2 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from 10 Northumberland Alley London EC3N 2EJ to York House 1 Seagrave Road London SW6 1RP on 23 February 2018 (1 page) |
22 February 2018 | Appointment of Mr. Gary Charles Wyatt as a director on 16 February 2018 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 January 2016 | Satisfaction of charge 1 in full (2 pages) |
27 January 2016 | Satisfaction of charge 1 in full (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Appointment of Ms Odile Gustarimac as a director (2 pages) |
26 September 2012 | Appointment of Ms Odile Gustarimac as a director (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Termination of appointment of Anne Triquenot as a director (1 page) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Anne Triquenot as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Appointment of Miss Anne Claudia Suzanne Triquenot as a director (2 pages) |
26 November 2010 | Appointment of Miss Anne Claudia Suzanne Triquenot as a director (2 pages) |
30 June 2010 | Termination of appointment of Renato Bruni as a director (1 page) |
30 June 2010 | Termination of appointment of Renato Bruni as a director (1 page) |
30 June 2010 | Appointment of Mr Paul John Martin as a director (2 pages) |
30 June 2010 | Appointment of Mr Paul John Martin as a director (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Director's details changed for Renato Enrico Bruni on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Renato Enrico Bruni on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Renato Enrico Bruni on 1 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 March 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members (6 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Return made up to 23/04/04; full list of members (6 pages) |
7 July 2004 | Return made up to 23/04/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
17 May 2003 | Return made up to 23/04/03; full list of members
|
17 May 2003 | Return made up to 23/04/03; full list of members
|
2 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members (6 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members
|
18 May 2000 | Return made up to 23/04/00; full list of members
|
22 March 2000 | Registered office changed on 22/03/00 from: york house 1 seagrave road london SW6 1RP (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: york house 1 seagrave road london SW6 1RP (1 page) |
18 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
28 July 1998 | Company name changed london international brokers lim ited\certificate issued on 29/07/98 (2 pages) |
28 July 1998 | Company name changed london international brokers lim ited\certificate issued on 29/07/98 (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 23/04/98; no change of members (4 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
21 November 1996 | Ad 01/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
21 November 1996 | Ad 01/11/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
23 April 1996 | Incorporation (19 pages) |
23 April 1996 | Incorporation (19 pages) |