London
NW11 0JX
Director Name | Mrs Kathryn Mary Fulton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1997(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Princes Park Avenue London NW11 0JX |
Secretary Name | Mrs Kathryn Mary Fulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1997(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Princes Park Avenue London NW11 0JX |
Registered Address | 104 Princes Park Avenue London NW11 0JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
91.5k at £1 | Ashley Peter Fulton 61.00% Ordinary |
---|---|
58.5k at £1 | Mrs Kathryn Mary Fulton 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,963,989 |
Cash | £194,308 |
Current Liabilities | £654,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
24 April 2002 | Delivered on: 30 April 2002 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: 245 green lanes london N4 1EY. 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. Outstanding |
---|---|
6 April 2001 | Delivered on: 10 April 2001 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: 233 cricklewood broadway willesden MX349358. 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. Outstanding |
12 January 2001 | Delivered on: 13 January 2001 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: The property at 81 high road pitsea essex. 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. Outstanding |
17 August 1999 | Delivered on: 18 August 1999 Persons entitled: Midland 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: Units 2 & 3, 8 gorst road park royal london NW10 (freehold). 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. Outstanding |
12 February 1999 | Delivered on: 13 February 1999 Persons entitled: Midland 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: 48 high road willesden london NW10 (freehold).. 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. Outstanding |
12 January 1998 | Delivered on: 15 January 1998 Persons entitled: Midland 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/H 27 bavaria road hornsey london N19. 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. Outstanding |
12 January 1998 | Delivered on: 15 January 1998 Persons entitled: Midland 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/H 62 west green road london N15. 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. Outstanding |
9 September 2015 | Delivered on: 26 September 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 269 high road london. Outstanding |
9 September 2015 | Delivered on: 26 September 2015 Persons entitled: Bank of Cyprus UK LTD Classification: A registered charge Particulars: 425 green lanes london. Outstanding |
9 September 2015 | Delivered on: 26 September 2015 Persons entitled: Bank of Cyprus UK LTD Classification: A registered charge Particulars: Flats 4, 5, 6 and 21 church road london. Outstanding |
31 May 2007 | Delivered on: 2 June 2007 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/H property at 21 church road, acton, london. 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. Outstanding |
31 October 2005 | Delivered on: 8 November 2005 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/H property k/a brookford house 9 arkwright road poyle. 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. Outstanding |
11 June 1997 | Delivered on: 1 July 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 1998 | Delivered on: 14 October 1998 Satisfied on: 24 June 1999 Persons entitled: Midland 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/H 24-26 high street hemel hempstead hertfordshire.. 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 |
23 December 2002 | Delivered on: 27 December 2002 Satisfied on: 25 June 2005 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/H property k/a 162/164 high street stoke newington london. 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 |
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 March 2022 | Satisfaction of charge 8 in full (1 page) |
3 March 2022 | Satisfaction of charge 7 in full (1 page) |
3 March 2022 | Satisfaction of charge 9 in full (1 page) |
3 March 2022 | Satisfaction of charge 3 in full (1 page) |
3 March 2022 | Satisfaction of charge 5 in full (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
3 March 2022 | Satisfaction of charge 11 in full (2 pages) |
3 March 2022 | Satisfaction of charge 2 in full (1 page) |
3 March 2022 | Satisfaction of charge 12 in full (1 page) |
3 March 2022 | Satisfaction of charge 1 in full (1 page) |
3 March 2022 | Satisfaction of charge 6 in full (2 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 September 2015 | Registration of charge 033303370015, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370013, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370013, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370015, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370013, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370015, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370014, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370014, created on 9 September 2015 (6 pages) |
26 September 2015 | Registration of charge 033303370014, created on 9 September 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mrs Kathryn Mary Fulton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Kathryn Mary Fulton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ashley Peter Fulton on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Mrs Kathryn Mary Fulton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ashley Peter Fulton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ashley Peter Fulton on 9 April 2010 (2 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 May 2001 | Return made up to 10/03/01; full list of members
|
4 May 2001 | Return made up to 10/03/01; full list of members
|
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: portland house 51 colney hatch lane london N10 1LJ (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: portland house 51 colney hatch lane london N10 1LJ (1 page) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 March 2000 | Return made up to 10/03/00; full list of members
|
6 March 2000 | Return made up to 10/03/00; full list of members
|
24 December 1999 | Registered office changed on 24/12/99 from: 9 kingswood park london N3 1UG (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 9 kingswood park london N3 1UG (1 page) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Amended accounts made up to 31 March 1999 (4 pages) |
28 June 1999 | Amended accounts made up to 31 March 1999 (4 pages) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
5 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Location of register of directors' interests (1 page) |
16 May 1997 | Location of register of directors' interests (1 page) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 65 cholmeley crescent highgate london N6 5EX (1 page) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 65 cholmeley crescent highgate london N6 5EX (1 page) |
13 May 1997 | Amending 882R (2 pages) |
13 May 1997 | Amending 882R (2 pages) |
18 April 1997 | Ad 03/04/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
18 April 1997 | Ad 03/04/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
10 March 1997 | Incorporation (30 pages) |
10 March 1997 | Incorporation (30 pages) |