Company Name11 Fulham Park Road Limited
DirectorsJohn Blake Stuart Saunders and Bobby Daniel Devins
Company StatusActive
Company Number03691399
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Blake Stuart Saunders
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Fulham Park Road
London
SW6 4LH
Secretary NameMr John Blake Stuart Saunders
NationalityBritish
StatusCurrent
Appointed05 January 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Fulham Park Road
London
SW6 4LH
Director NameMr Bobby Daniel Devins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2006(7 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11a Fulham Park
London
SW6 4LH
Director NameJennifer Clair Fullerton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address11a Fulham Park Road
London
SW6 4LH
Director NameDavidene St Clair Harrington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2003(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2006)
RoleBusiness Owner
Correspondence Address11a Fulham Park Road
London
SW6 4LH
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address11 Fulham Park Road
London
SW6 4LH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Bobby Devins
50.00%
Ordinary
1 at £1John Saunders
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

22 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
10 June 2022Administrative restoration application (3 pages)
10 June 2022Confirmation statement made on 4 January 2022 with no updates (2 pages)
10 June 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
9 April 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 April 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 January 2010Director's details changed for Bobby Daniel Devins on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bobby Daniel Devins on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Blake Stuart Saunders on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Bobby Daniel Devins on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for John Blake Stuart Saunders on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Blake Stuart Saunders on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
9 January 2006Return made up to 04/01/06; full list of members (3 pages)
9 January 2006Return made up to 04/01/06; full list of members (3 pages)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
1 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
1 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 January 2004Return made up to 04/01/04; full list of members (7 pages)
6 January 2004Return made up to 04/01/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
25 July 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Return made up to 04/01/03; full list of members (7 pages)
8 February 2003Return made up to 04/01/03; full list of members (7 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
4 January 2002Return made up to 04/01/02; full list of members (6 pages)
4 January 2002Return made up to 04/01/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
28 February 2001Return made up to 04/01/01; full list of members (6 pages)
28 February 2001Return made up to 04/01/01; full list of members (6 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Return made up to 04/01/00; full list of members (6 pages)
1 February 2000Return made up to 04/01/00; full list of members (6 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 55 gower street london WC1E 6HQ (1 page)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 55 gower street london WC1E 6HQ (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New director appointed (2 pages)
4 January 1999Incorporation (14 pages)
4 January 1999Incorporation (14 pages)