Company Name7 Fulham Park Gardens Limited
DirectorJonathan Boyd Silver
Company StatusActive
Company Number03604250
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Boyd Silver
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(1 year, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Fulham Park Gardens
London
SW6 4JX
Secretary NameMiss Raquel Marta Guerrero
NationalityBritish
StatusCurrent
Appointed22 July 2007(8 years, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address7c Fulham Park Gardens
Fulham
London
SW6 4JX
Director NameShaun Kennedy Maclean
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleBanker
Correspondence Address7a Fulham Park Gardens
London
SW6 4JX
Secretary NameMaureen Therese Poole
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RolePrison Officer
Correspondence AddressFlat B 7 Fulham Park Gardens
Fulham
London
SW6 4JX
Director NameAbigail Jane McKern
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2004)
RoleActress
Correspondence Address7a Fulham Park Gardens
London
SW6 4JX
Director NameMrs Alison Sarah Perry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2007)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address20 Fernhurst Road
Fulham
London
SW6 7JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77365541
Telephone regionLondon

Location

Registered Address7 Fulham Park Gardens
London
SW6 7JX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1 at £1Miss Raquel Marta Guerrero
25.00%
Ordinary
1 at £1Mr Jonathan Boyd Silver
25.00%
Ordinary
1 at £1Nicky Wilson
25.00%
Ordinary
1 at £1Qui Vive LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£4,467
Cash£1,795
Current Liabilities£339

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

27 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
16 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(4 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 4
(4 pages)
16 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 4
(4 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Jonathan Boyd Silver on 27 July 2010 (2 pages)
31 July 2010Director's details changed for Jonathan Boyd Silver on 27 July 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 27/07/09; full list of members (4 pages)
3 August 2009Return made up to 27/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
18 September 2008Secretary's change of particulars / raquel guerrerd / 01/01/2008 (2 pages)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
18 September 2008Secretary's change of particulars / raquel guerrerd / 01/01/2008 (2 pages)
7 May 2008Appointment terminated secretary maureen poole (1 page)
7 May 2008Appointment terminated director alison perry (1 page)
7 May 2008Appointment terminated director alison perry (1 page)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 May 2008Appointment terminated secretary maureen poole (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
19 September 2007Return made up to 27/07/07; full list of members (3 pages)
19 September 2007Return made up to 27/07/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 August 2006Return made up to 27/07/06; full list of members (7 pages)
30 August 2006Return made up to 27/07/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 September 2005Return made up to 27/07/05; full list of members (7 pages)
6 September 2005Return made up to 27/07/05; full list of members (7 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2004Return made up to 27/07/04; full list of members (8 pages)
18 August 2004Return made up to 27/07/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 September 2003Return made up to 27/07/03; full list of members (8 pages)
25 September 2003Return made up to 27/07/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 September 2002Return made up to 27/07/02; full list of members (8 pages)
9 September 2002Return made up to 27/07/02; full list of members (8 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 November 2001Return made up to 27/07/01; full list of members (7 pages)
13 November 2001Return made up to 27/07/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 August 2000Return made up to 27/07/00; full list of members (6 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Memorandum and Articles of Association (2 pages)
16 November 1999Memorandum and Articles of Association (2 pages)
16 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
16 November 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
16 August 1999Return made up to 27/07/99; full list of members (6 pages)
16 August 1999Return made up to 27/07/99; full list of members (6 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
27 July 1998Incorporation (20 pages)
27 July 1998Incorporation (20 pages)