Company NameFusiontint Limited
DirectorsAsha Bharat Shah and Bharat Chimanlal Shah
Company StatusActive
Company Number04845096
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Asha Bharat Shah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address45 Dene Road
North Wood
Middlesex
HA6 2DD
Director NameMr Bharat Chimanlal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameMr Bharat Chimanlal Shah
NationalityBritish
StatusCurrent
Appointed08 August 2003(2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Asha Bharat Shah
50.00%
Ordinary
1 at £1Bharat C. Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£612,665
Cash£27,641
Current Liabilities£54,325

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

24 January 2022Delivered on: 3 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 10, 21 sheldon square, london, W2 6DS.
Outstanding
20 January 2017Delivered on: 24 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that leasehold property known as flat 10, 21 sheldon square london W2 6BA as the same is registered under title number NGL826227.
Outstanding
24 January 2014Delivered on: 25 January 2014
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: All that l/h land known as flat 10, 21 sheldon square, london, t/no: NGL826227. Notification of addition to or amendment of charge.
Outstanding
3 September 2003Delivered on: 19 September 2003
Persons entitled: Fortis Bank Sa-Nv

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 37 paddington basin london W2.
Outstanding

Filing History

12 September 2023Micro company accounts made up to 31 July 2023 (7 pages)
26 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (7 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
3 February 2022Registration of charge 048450960005, created on 24 January 2022 (6 pages)
6 October 2021Micro company accounts made up to 31 July 2021 (7 pages)
25 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
24 November 2020Registered office address changed from 45 Dene Road Northwood Middlesex HA6 2DD to 505 Pinner Road Harrow Middlesex HA2 6EH on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mr Bharat Chimanlal Shah on 24 November 2020 (2 pages)
24 November 2020Secretary's details changed for Mr Bharat Chimanlal Shah on 24 November 2020 (1 page)
12 August 2020Micro company accounts made up to 31 July 2020 (7 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 July 2019 (7 pages)
26 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 July 2018 (7 pages)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
4 November 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
30 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (6 pages)
15 March 2017Micro company accounts made up to 31 July 2016 (6 pages)
13 March 2017Satisfaction of charge 048450960003 in full (1 page)
13 March 2017Satisfaction of charge 048450960003 in full (1 page)
30 January 2017Satisfaction of charge 2 in full (1 page)
30 January 2017Satisfaction of charge 2 in full (1 page)
24 January 2017Registration of charge 048450960004, created on 20 January 2017 (16 pages)
24 January 2017Registration of charge 048450960004, created on 20 January 2017 (16 pages)
4 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
25 January 2014Registration of charge 048450960003 (31 pages)
25 January 2014Registration of charge 048450960003 (31 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
28 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
31 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 August 2008Return made up to 25/07/08; full list of members (4 pages)
14 August 2008Return made up to 25/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 25/07/07; no change of members (7 pages)
3 August 2007Return made up to 25/07/07; no change of members (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 October 2006Return made up to 25/07/06; full list of members (7 pages)
10 October 2006Return made up to 25/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
8 August 2005Return made up to 25/07/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 August 2004Return made up to 25/07/04; full list of members (8 pages)
6 August 2004Return made up to 25/07/04; full list of members (8 pages)
3 February 2004Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2004Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page)
20 August 2003Registered office changed on 20/08/03 from: 16 saint john street london EC1M 4NT (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Incorporation (14 pages)
25 July 2003Incorporation (14 pages)