Company NameThe Fulker Consultancy Limited
Company StatusActive
Company Number04668055
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Douglas Fulker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUncommon Long Lane
London
SE1 4PG
Director NameMr Samuel Davy Bailey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUncommon Long Lane
London
SE1 4PG
Director NameMr Richard Scott Russell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUncommon Long Lane
London
SE1 4PG
Secretary NameLaura Jane Fulker
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChina Works Black Prince Road
Vauxhall
London
SE1 7SJ
Director NameClive Patrick Baker
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2007)
RoleChartered Surveyor
Correspondence AddressHardacre House
Mill Lane Preston
Canterbury
Kent
CT3 1HB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.fulkers.co.uk

Location

Registered AddressUncommon
Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£146,409
Cash£26,439
Current Liabilities£157,015

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

2 December 2005Delivered on: 15 December 2005
Persons entitled: Barclays 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

Filing History

23 November 2023Registered office address changed from China Works Black Prince Road Vauxhall London SE1 7SJ England to Uncommon Long Lane London SE1 4PG on 23 November 2023 (1 page)
12 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
5 September 2022Statement of company's objects (2 pages)
31 August 2022Statement of company's objects (2 pages)
22 July 2022Termination of appointment of Laura Jane Fulker as a secretary on 1 June 2022 (1 page)
18 March 2022Second filing of Confirmation Statement dated 8 October 2021 (3 pages)
8 March 2022Cancellation of shares. Statement of capital on 18 August 2021
  • GBP 200
(4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
19 October 202108/10/21 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/03/2022.
(6 pages)
2 October 2021Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2 October 2021 (2 pages)
28 September 2021Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 18 August 2021 (2 pages)
4 May 2021Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 29 April 2021 (2 pages)
4 May 2021Director's details changed for Mr. Richard Scott Russell on 29 April 2021 (2 pages)
4 May 2021Director's details changed for Mr Richard Douglas Fulker on 29 April 2021 (2 pages)
4 May 2021Secretary's details changed for Laura Jane Fulker on 29 April 2021 (1 page)
4 May 2021Registered office address changed from Windmill House 129-130 Windmill Street Gravesend Kent DA12 1BL to China Works Black Prince Road Vauxhall London SE1 7SJ on 4 May 2021 (1 page)
4 May 2021Director's details changed for Mr. Samuel Davy Bailey on 29 April 2021 (2 pages)
22 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
15 October 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 300
(3 pages)
17 July 2020Cessation of Richard Douglas Fulker as a person with significant control on 12 March 2020 (1 page)
26 June 2020Appointment of Mr. Richard Scott Russell as a director on 1 April 2020 (2 pages)
25 June 2020Appointment of Mr. Samuel Davy Bailey as a director on 1 April 2020 (2 pages)
11 May 2020Change of details for Mr Richard Douglas Fulker as a person with significant control on 10 March 2020 (2 pages)
30 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2020Memorandum and Articles of Association (8 pages)
16 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 300
(3 pages)
13 March 2020Notification of Fulker Consultancy Holdings Ltd as a person with significant control on 10 March 2020 (2 pages)
13 March 2020Change of details for Mr Richard Douglas Fulker as a person with significant control on 10 March 2020 (2 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 January 2020Change of details for Mr Richard Douglas Fulker as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Richard Douglas Fulker on 23 January 2020 (2 pages)
23 January 2020Secretary's details changed for Laura Jane Fulker on 23 January 2020 (1 page)
22 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Richard Douglas Fulker on 17 February 2010 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Richard Douglas Fulker on 17 February 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 17/02/08; full list of members (3 pages)
13 May 2008Return made up to 17/02/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
16 March 2007Return made up to 17/02/07; full list of members (3 pages)
16 March 2007Return made up to 17/02/07; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: 57 windmill street gravesend kent DA12 1BB (1 page)
1 February 2007Registered office changed on 01/02/07 from: 57 windmill street gravesend kent DA12 1BB (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 17/02/06; full list of members (3 pages)
13 March 2006Return made up to 17/02/06; full list of members (3 pages)
15 December 2005Particulars of mortgage/charge (9 pages)
15 December 2005Particulars of mortgage/charge (9 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Memorandum and Articles of Association (13 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Memorandum and Articles of Association (13 pages)
12 May 2005Return made up to 17/02/05; full list of members (2 pages)
12 May 2005Return made up to 17/02/05; full list of members (2 pages)
18 February 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
18 February 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Return made up to 17/02/04; full list of members (6 pages)
13 April 2004Return made up to 17/02/04; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 May 2003New secretary appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (12 pages)
17 February 2003Incorporation (12 pages)