Company Name47 Fulham Park Gardens Limited
DirectorsAmanda Maria Harrison and John Peter Harrison
Company StatusActive
Company Number03217889
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Previous NameIMCO (2596) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Amanda Maria Harrison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleHousewife
Country of ResidenceFrance
Correspondence AddressApartment 1 Les Grangettes
Meribel Les Allves
Savoie
73550
Secretary NameMrs Amanda Maria Harrison
NationalityBritish
StatusCurrent
Appointed19 July 2005(9 years after company formation)
Appointment Duration18 years, 9 months
RoleHousewife
Country of ResidenceFrance
Correspondence AddressApartment 1 Les Grangettes
Meribel Les Allves
Savoie
73550
Director NameMr John Peter Harrison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(9 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressApartment 1 Les Grangettes
Meribel Les Allves
Savoie
73550
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameJanis Greig
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2000)
RoleStylist
Correspondence AddressFlat C 47 Fulham Park Gardens
Fulham
London
SW6 4JZ
Director NameTessa Stevens
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1999)
RoleHousewife
Correspondence AddressFlat A 47 Fulham Park Gardens
Fulham
London
SW6 4JZ
Director NameJames Rycroft
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 04 March 1999)
RoleActor
Correspondence AddressFlat B Fulham Park Gardens
Fulham
London
SW6 4JZ
Director NameWilliam Rupert Greig
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2000)
RoleAccounts Manager
Correspondence AddressFlat C 47 Fulham Park Gardens
Fulham
London
SW6 4JZ
Secretary NameJames Rycroft
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 04 March 1999)
RoleActor
Correspondence AddressFlat B Fulham Park Gardens
Fulham
London
SW6 4JZ
Director NameJayne Fitzmaurice
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Saltmills
New Ross
County Wexford
Irish
Secretary NameWilliam Rupert Greig
NationalityBritish
StatusResigned
Appointed27 September 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2000)
RoleAccount Manager
Correspondence AddressFlat C 47 Fulham Park Gardens
Fulham
London
SW6 4JZ
Director NameMichelle Mei Shien Tan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleLawyer
Correspondence Address47a Fulham Park Gardens
London
SW6 4JZ
Director NameJacqueline Mary Pinel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleHousewife
Correspondence AddressD Agreste Clos De La Blinerie
St. Clement
Jersey
Channel Islands
JE2 6QT
Secretary NameJacqueline Mary Pinel
NationalityBritish
StatusResigned
Appointed02 April 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleHousewife
Correspondence AddressD Agreste Clos De La Blinerie
St. Clement
Jersey
Channel Islands
JE2 6QT
Director NameSamantha Jacqueline Durbano
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2005)
RoleRecruitment Consultant
Correspondence Address47c Fulham Park Gardens
London
SW6 4JZ
Director NameMr Ersin Sirer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2006)
RoleProperty Restaurant Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheryls Close
London
SW6 2AX
Director NamePongsathorn Ingpochai
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(9 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence Address47c Fulham Park Gardens
London
SW6 4JZ

Location

Registered AddressEarlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Amanda Maria Harrison
33.33%
Ordinary
1 at £1Noris Maria Grazia D'achille
33.33%
Ordinary
1 at £1Savitie Ingpochai & Somsiri Ingpochai & Pongsathorn Ingpochai
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£371
Current Liabilities£780

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

27 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
20 March 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
5 March 2024Registered office address changed from Earlsfield Business Centre Lydden Road London SW18 4LT England to Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 5 March 2024 (1 page)
5 March 2024Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Earlsfield Business Centre Lydden Road London SW18 4LT on 5 March 2024 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
27 January 2023Registered office address changed from 58 Lyford Road London SW18 3JJ to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 27 January 2023 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
21 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
31 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(6 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 July 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ United Kingdom on 29 July 2013 (1 page)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
10 April 2012Termination of appointment of Pongsathorn Ingpochai as a director (1 page)
10 April 2012Termination of appointment of Pongsathorn Ingpochai as a director (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Pongsathorn Ingpochai on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Amanda Maria Harrison on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Pongsathorn Ingpochai on 1 January 2010 (2 pages)
27 July 2010Director's details changed for John Peter Harrison on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Pongsathorn Ingpochai on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for John Peter Harrison on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Amanda Maria Harrison on 1 January 2010 (2 pages)
27 July 2010Registered office address changed from 47 Fulham Park Gardens Fulham London SW6 4JZ on 27 July 2010 (1 page)
27 July 2010Director's details changed for Amanda Maria Harrison on 1 January 2010 (2 pages)
27 July 2010Director's details changed for John Peter Harrison on 1 January 2010 (2 pages)
27 July 2010Registered office address changed from 47 Fulham Park Gardens Fulham London SW6 4JZ on 27 July 2010 (1 page)
27 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (8 pages)
14 May 2009Director's change of particulars / amanda harrison / 01/04/2009 (1 page)
14 May 2009Director's change of particulars / john harrison / 01/04/2009 (2 pages)
14 May 2009Return made up to 01/05/09; full list of members (8 pages)
14 May 2009Director's change of particulars / john harrison / 01/04/2009 (2 pages)
14 May 2009Director's change of particulars / amanda harrison / 01/04/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
28 April 2008Return made up to 04/04/08; full list of members (5 pages)
28 April 2008Return made up to 04/04/08; full list of members (5 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
18 April 2006Return made up to 04/04/06; full list of members (8 pages)
18 April 2006Return made up to 04/04/06; full list of members (8 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Director resigned (1 page)
5 April 2005Return made up to 04/04/05; full list of members (9 pages)
5 April 2005Return made up to 04/04/05; full list of members (9 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
13 April 2004Return made up to 04/04/04; no change of members (6 pages)
13 April 2004Return made up to 04/04/04; no change of members (6 pages)
1 July 2003Return made up to 13/06/03; full list of members (9 pages)
1 July 2003Return made up to 13/06/03; full list of members (9 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
21 June 2002Return made up to 13/06/02; full list of members (9 pages)
21 June 2002Return made up to 13/06/02; full list of members (9 pages)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
25 June 2001Return made up to 27/06/01; full list of members (8 pages)
25 June 2001Return made up to 27/06/01; full list of members (8 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
17 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
17 April 2001Accounts for a small company made up to 30 June 2000 (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
28 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
10 September 1999Return made up to 27/06/99; full list of members (8 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 27/06/99; full list of members (8 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (1 page)
9 April 1999Accounts for a small company made up to 30 June 1998 (1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
24 July 1998Return made up to 27/06/98; no change of members (4 pages)
24 July 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
24 July 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
24 July 1998Return made up to 27/06/98; no change of members (4 pages)
15 April 1998Ad 15/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 1998Ad 15/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 21 queen street leeds LS1 2TW (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 21 queen street leeds LS1 2TW (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
4 March 1998Memorandum and Articles of Association (6 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1998Memorandum and Articles of Association (6 pages)
2 March 1998Company name changed imco (2596) LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed imco (2596) LIMITED\certificate issued on 04/03/98 (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 June 1996Incorporation (22 pages)
27 June 1996Incorporation (22 pages)