Company NameFulham Pottery And Fine Art Limited
DirectorDouglas Philip Woolf
Company StatusActive
Company Number04961863
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Previous NamePinco 2045 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
Kings Road
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 23 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandford House
10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed02 December 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressSandford House
10 Maynard Close
Kings Road
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
11 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
(3 pages)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB to Sandford House 10 Maynard Close Kings Road London SW6 2DB on 14 December 2015 (1 page)
11 December 2015Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a secretary (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Return made up to 12/11/08; full list of members (4 pages)
21 November 2008Return made up to 12/11/08; full list of members (4 pages)
21 November 2008Location of register of members (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 November 2007Return made up to 12/11/07; full list of members (2 pages)
16 November 2007Return made up to 12/11/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
15 December 2005Return made up to 12/11/05; full list of members (7 pages)
15 December 2005Return made up to 12/11/05; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 December 2004Return made up to 12/11/04; full list of members (7 pages)
6 December 2004Return made up to 12/11/04; full list of members (7 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
10 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1 park row leeds LS1 5AB (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1 park row leeds LS1 5AB (1 page)
10 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
12 November 2003Incorporation (17 pages)
12 November 2003Incorporation (17 pages)