London
SE1 4PG
Director Name | Mr Samuel Davy Bailey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uncommon Long Lane London SE1 4PG |
Director Name | Mr Richard Scott Russell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uncommon Long Lane London SE1 4PG |
Secretary Name | Laura Jane Fulker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | China Works Black Prince Road Vauxhall London SE1 7SJ |
Director Name | Clive Patrick Baker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hardacre House Mill Lane Preston Canterbury Kent CT3 1HB |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.fulkers.co.uk |
---|
Registered Address | Uncommon Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £146,409 |
Cash | £26,439 |
Current Liabilities | £157,015 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (7 months ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
2 December 2005 | Delivered 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 |
---|
23 November 2023 | Registered 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 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
5 September 2022 | Statement of company's objects (2 pages) |
31 August 2022 | Statement of company's objects (2 pages) |
22 July 2022 | Termination of appointment of Laura Jane Fulker as a secretary on 1 June 2022 (1 page) |
18 March 2022 | Second filing of Confirmation Statement dated 8 October 2021 (3 pages) |
8 March 2022 | Cancellation of shares. Statement of capital on 18 August 2021
|
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
19 October 2021 | 08/10/21 Statement of Capital gbp 200
|
2 October 2021 | Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2 October 2021 (2 pages) |
28 September 2021 | Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 18 August 2021 (2 pages) |
4 May 2021 | Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 29 April 2021 (2 pages) |
4 May 2021 | Director's details changed for Mr. Richard Scott Russell on 29 April 2021 (2 pages) |
4 May 2021 | Director's details changed for Mr Richard Douglas Fulker on 29 April 2021 (2 pages) |
4 May 2021 | Secretary's details changed for Laura Jane Fulker on 29 April 2021 (1 page) |
4 May 2021 | Registered 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 2021 | Director's details changed for Mr. Samuel Davy Bailey on 29 April 2021 (2 pages) |
22 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
17 July 2020 | Cessation of Richard Douglas Fulker as a person with significant control on 12 March 2020 (1 page) |
26 June 2020 | Appointment of Mr. Richard Scott Russell as a director on 1 April 2020 (2 pages) |
25 June 2020 | Appointment of Mr. Samuel Davy Bailey as a director on 1 April 2020 (2 pages) |
11 May 2020 | Change of details for Mr Richard Douglas Fulker as a person with significant control on 10 March 2020 (2 pages) |
30 April 2020 | Resolutions
|
7 April 2020 | Resolutions
|
7 April 2020 | Memorandum and Articles of Association (8 pages) |
16 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
13 March 2020 | Notification of Fulker Consultancy Holdings Ltd as a person with significant control on 10 March 2020 (2 pages) |
13 March 2020 | Change of details for Mr Richard Douglas Fulker as a person with significant control on 10 March 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 January 2020 | Change of details for Mr Richard Douglas Fulker as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Richard Douglas Fulker on 23 January 2020 (2 pages) |
23 January 2020 | Secretary's details changed for Laura Jane Fulker on 23 January 2020 (1 page) |
22 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Richard Douglas Fulker on 17 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Richard Douglas Fulker on 17 February 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 57 windmill street gravesend kent DA12 1BB (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 57 windmill street gravesend kent DA12 1BB (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
15 December 2005 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Particulars of mortgage/charge (9 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Memorandum and Articles of Association (13 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Memorandum and Articles of Association (13 pages) |
12 May 2005 | Return made up to 17/02/05; full list of members (2 pages) |
12 May 2005 | Return made up to 17/02/05; full list of members (2 pages) |
18 February 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
18 February 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
13 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (12 pages) |
17 February 2003 | Incorporation (12 pages) |