Company NameFully Involved Limited
DirectorsEvgeni Ivanov Ignatov and Nir Zamek
Company StatusActive
Company Number03742607
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Evgeni Ivanov Ignatov
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressBasement 32 Woodstock Grove Basement 32 Woodstock
London
W12 8LE
Director NameMr Nir Zamek
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglewood Mansions 287 - 289 West End Lane
London
NW6 1RE
Secretary NameDavid Adams Surveyors Ltd (Corporation)
StatusCurrent
Appointed04 June 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE
Director NameDuncan Edward Andrews
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2000)
RoleProperty Investor
Correspondence AddressFlat 2
60 Rosslyn Hill
London
NW3 1ND
Director NameFrancis Sancio De Carlo
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMaltese
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration10 years, 11 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
77-79 Fordwych Road
London
NW2 3TL
Director NameThomas John Quinlan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2003)
RoleCarpenter
Correspondence Address47 James Connolly Park
Tipperary Town
Co Tipperary
Irish
Director NameDavid Rommer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2000)
RoleNurse
Correspondence Address55 Upper Berkeley Street
London
W1H 7PP
Director NameStella Catherine Villa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2002)
RoleMother
Correspondence AddressFlat 2
77-79 Fordwych Road
London
NW2 3TL
Secretary NameDavid Rommer
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address55 Upper Berkeley Street
London
W1H 7PP
Director NameDavid Anthony Barnard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 June 2000)
RoleEngineer
Correspondence Address55 Upper Berkeley Street
London
W1H 7PP
Director NameMichael Julian Berg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 2007)
RoleCo Director
Correspondence Address11 Chandos Court
Stanmore
Middx
HA7 4GA
Secretary NameStella Catherine Villa
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressFlat 2
77-79 Fordwych Road
London
NW2 3TL
Secretary NameMichael Julian Berg
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2007)
RoleCompany Director
Correspondence Address11 Chandos Court
Stanmore
Middx
HA7 4GA
Director NameDaniel John Durling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2004)
RoleMedia Manager
Correspondence AddressFlat M
77-79 Fordwych Road
London
NW2 3TL
Director NameMs Anahita Khayrkhah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(5 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 08 March 2021)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFlat 4 77 Fordwych Road
London
NW2 3TL
Director NameAndrew Thomas
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 77 Fordwych Road
London
NW2 3TL
Secretary NameAndrew Thomas
NationalityBritish
StatusResigned
Appointed04 November 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 77 Fordwych Road
London
NW2 3TL
Director NameMs Eve Hartley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 February 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
Secretary NameMs Eve Hartley
StatusResigned
Appointed14 February 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2013)
RoleCompany Director
Correspondence Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director NameMr Lewis Richard Thorn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(21 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBasement 32 Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £1A. Khayrkhah
12.50%
Ordinary
1.3k at £1Carla Balestreri
12.50%
Ordinary
1.3k at £1E. Blumer
12.50%
Ordinary
1.3k at £1Eugeni Ivanove Ignatov
12.50%
Ordinary
1.3k at £1Lewis Richard Thorn & Morissa Sara Thorn
12.50%
Ordinary
1.3k at £1Ms Sandra Charles
12.50%
Ordinary
1.3k at £1Nicola Claire Zamek
12.50%
Ordinary
1.3k at £1Paula Oakley
12.50%
Ordinary

Financials

Year2014
Net Worth£13,488
Current Liabilities£1,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
15 February 2023Notification of David Adams Surveyors Ltd as a person with significant control on 15 February 2023 (2 pages)
19 December 2022Termination of appointment of Evgeni Ivanov Ignatov as a director on 19 December 2022 (1 page)
11 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
10 February 2022Director's details changed for Mr Evgeni Ignatov on 10 February 2022 (2 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 November 2021Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Basement 32 Woodstock Grove Basement 32 Woodstock Grove London W12 8LE on 15 November 2021 (1 page)
25 October 2021Termination of appointment of Lewis Richard Thorn as a director on 25 October 2021 (1 page)
4 June 2021Change of details for Ms Anahita Khayrkhah as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Appointment of David Adams Surveyors Ltd as a secretary on 4 June 2021 (2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
9 March 2021Appointment of Mr Nir Zamek as a director on 8 March 2021 (2 pages)
9 March 2021Termination of appointment of Anahita Khayrkhah as a director on 8 March 2021 (1 page)
9 March 2021Appointment of Mr Evgeni Ignatov as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of Mr Lewis Richard Thorn as a director on 8 March 2021 (2 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
30 April 2019Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to 843 Finchley Road London NW11 8NA on 30 April 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,400
(4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,400
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,400
(4 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,400
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,400
(4 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,400
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Termination of appointment of Eve Hartley as a secretary (1 page)
22 April 2013Termination of appointment of Eve Hartley as a director (1 page)
22 April 2013Termination of appointment of Eve Hartley as a secretary (1 page)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 April 2013Termination of appointment of Eve Hartley as a director (1 page)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Andrew Thomas as a director (1 page)
18 February 2011Appointment of Ms Eve Hartley as a director (2 pages)
18 February 2011Termination of appointment of Andrew Thomas as a director (1 page)
18 February 2011Appointment of Ms Eve Hartley as a secretary (1 page)
18 February 2011Appointment of Ms Eve Hartley as a secretary (1 page)
18 February 2011Appointment of Ms Eve Hartley as a director (2 pages)
14 February 2011Termination of appointment of Andrew Thomas as a secretary (1 page)
14 February 2011Termination of appointment of Andrew Thomas as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Anahita Khayrkhah on 31 December 2009 (2 pages)
20 April 2010Termination of appointment of Francis De Carlo as a director (1 page)
20 April 2010Director's details changed for Andrew Thomas on 31 December 2009 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
20 April 2010Termination of appointment of Francis De Carlo as a director (1 page)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Andrew Thomas on 31 December 2009 (2 pages)
20 April 2010Director's details changed for Anahita Khayrkhah on 31 December 2009 (2 pages)
12 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
12 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 April 2009Return made up to 29/03/09; full list of members (6 pages)
17 April 2009Return made up to 29/03/09; full list of members (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Return made up to 29/03/08; full list of members (6 pages)
1 May 2008Return made up to 29/03/08; full list of members (6 pages)
1 April 2008Director and secretary appointed andrew thomas (2 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Director and secretary appointed andrew thomas (2 pages)
17 March 2008Appointment terminated director and secretary michael berg (1 page)
17 March 2008Appointment terminated director and secretary michael berg (1 page)
3 August 2007Return made up to 29/03/07; full list of members (9 pages)
3 August 2007Return made up to 29/03/07; full list of members (9 pages)
24 July 2007Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
24 July 2007Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 April 2006Return made up to 29/03/06; full list of members (9 pages)
24 April 2006Return made up to 29/03/06; full list of members (9 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 July 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 July 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
19 May 2004Return made up to 29/03/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 2004Return made up to 29/03/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 May 2003Return made up to 29/03/03; full list of members (8 pages)
8 May 2003Return made up to 29/03/03; full list of members (8 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New secretary appointed (1 page)
25 April 2002Return made up to 29/03/02; full list of members (8 pages)
25 April 2002Return made up to 29/03/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 April 2001Return made up to 29/03/01; full list of members (9 pages)
17 April 2001Return made up to 29/03/01; full list of members (9 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 77-79 fordwych road london NW2 3TL (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 77-79 fordwych road london NW2 3TL (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
26 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 February 2000Ad 17/01/00--------- £ si 1300@1=1300 £ ic 9102/10402 (2 pages)
22 February 2000Ad 17/01/00--------- £ si 1300@1=1300 £ ic 9102/10402 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
2 February 2000Nc inc already adjusted 17/01/00 (2 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2000Nc inc already adjusted 17/01/00 (2 pages)
26 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
26 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: c/o sherman phillips solicitors 90 mill lane lomdon NW6 1NL (1 page)
28 May 1999Registered office changed on 28/05/99 from: c/o sherman phillips solicitors 90 mill lane lomdon NW6 1NL (1 page)
30 April 1999Ad 19/04/99--------- £ si 9100@1=9100 £ ic 2/9102 (2 pages)
30 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1999Ad 19/04/99--------- £ si 9100@1=9100 £ ic 2/9102 (2 pages)
30 April 1999£ nc 1000/10400 19/04/99 (1 page)
30 April 1999£ nc 1000/10400 19/04/99 (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 90 mill lane london NW6 1NL (1 page)
13 April 1999Registered office changed on 13/04/99 from: 90 mill lane london NW6 1NL (1 page)
7 April 1999Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1999Incorporation (16 pages)
29 March 1999Incorporation (16 pages)