Company NameFulfillment Express Limited
DirectorsBruce Ogilvie Jr and Jeffrey Walker
Company StatusActive
Company Number04012852
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Ogilvie Jr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMr Jeffrey Walker
NationalityAmerican
StatusCurrent
Appointed30 September 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Jeffrey Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2005(4 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameWilliam Beck
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSales Manager
Correspondence Address2602 West Oceanfront
Newport Beach
Caifornia
Ca92663
Secretary NameRobert Wiebort
NationalityAmerican
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Arabian
Coto De Caza
California
Ca92679
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

331.3k at £1Cd Listening Bar Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£695,879
Cash£16,398
Current Liabilities£22,463

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
19 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
18 June 2019Director's details changed for Jeffrey Walker on 7 June 2019 (2 pages)
18 June 2019Secretary's details changed for Jeffrey Walker on 7 June 2019 (1 page)
6 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
18 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
5 July 2017Notification of Project Panther Acquisition Corporation as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Project Panther Acquisition Corporation as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 November 2016Director's details changed for Bruce Ogilvie Jr on 1 November 2016 (2 pages)
2 November 2016Director's details changed for Bruce Ogilvie Jr on 1 November 2016 (2 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 331,290
(6 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 331,290
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Director's details changed for Jeffrey Walker on 7 June 2015 (2 pages)
10 July 2015Director's details changed for Jeffrey Walker on 7 June 2015 (2 pages)
10 July 2015Director's details changed for Jeffrey Walker on 7 June 2015 (2 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 331,290
(4 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 331,290
(4 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 331,290
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 331,290
(4 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 331,290
(4 pages)
31 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 331,290
(4 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Secretary's details changed for Jeffrey Walker on 7 June 2013 (1 page)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Director's details changed for Bruce Ogilvie Jr on 7 June 2013 (2 pages)
13 June 2013Director's details changed for Bruce Ogilvie Jr on 7 June 2013 (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Director's details changed for Bruce Ogilvie Jr on 7 June 2013 (2 pages)
13 June 2013Secretary's details changed for Jeffrey Walker on 7 June 2013 (1 page)
13 June 2013Director's details changed for Jeffrey Walker on 7 June 2013 (2 pages)
13 June 2013Director's details changed for Jeffrey Walker on 7 June 2013 (2 pages)
13 June 2013Secretary's details changed for Jeffrey Walker on 7 June 2013 (1 page)
13 June 2013Director's details changed for Jeffrey Walker on 7 June 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Jeffrey Walker on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Bruce Ogilvie Jr on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Bruce Ogilvie Jr on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Jeffrey Walker on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Bruce Ogilvie Jr on 7 June 2010 (2 pages)
23 June 2010Director's details changed for Jeffrey Walker on 7 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Return made up to 07/06/09; full list of members (3 pages)
31 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
31 July 2009Return made up to 07/06/09; full list of members (3 pages)
31 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
31 July 2009Director's change of particulars / bruce ogilvie jr / 07/06/2009 (1 page)
31 July 2009Director's change of particulars / bruce ogilvie jr / 07/06/2009 (1 page)
1 November 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 July 2008Return made up to 07/06/08; full list of members (3 pages)
23 July 2008Return made up to 07/06/08; full list of members (3 pages)
22 July 2008Director's change of particulars / bruce ogilvie jr / 07/06/2008 (1 page)
22 July 2008Director's change of particulars / bruce ogilvie jr / 07/06/2008 (1 page)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
25 June 2007Return made up to 07/06/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
1 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
1 August 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 June 2006Return made up to 07/06/06; full list of members (2 pages)
21 June 2006Return made up to 07/06/06; full list of members (2 pages)
22 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
15 July 2005Return made up to 07/06/05; full list of members (2 pages)
15 July 2005Return made up to 07/06/05; full list of members (2 pages)
16 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
16 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
12 July 2004Return made up to 07/06/04; full list of members (6 pages)
12 July 2004Return made up to 07/06/04; full list of members (6 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
6 December 2003Ad 31/08/03--------- £ si 331288@1=331288 £ ic 2/331290 (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Ad 31/08/03--------- £ si 331288@1=331288 £ ic 2/331290 (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
21 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Nc inc already adjusted 22/07/03 (1 page)
18 August 2003Nc inc already adjusted 22/07/03 (1 page)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2003Return made up to 07/06/03; full list of members (5 pages)
28 June 2003Return made up to 07/06/03; full list of members (5 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 July 2002Return made up to 07/06/02; full list of members (5 pages)
21 July 2002Return made up to 07/06/02; full list of members (5 pages)
18 June 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 June 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 August 2001Registered office changed on 09/08/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
9 August 2001Registered office changed on 09/08/01 from: 98 lind road sutton surrey SM1 4PL (1 page)
27 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
7 June 2000Incorporation (15 pages)
7 June 2000Incorporation (15 pages)