Stevenage Road
London
SW6 6NZ
Director Name | Barry Mahony |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2012(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Borough Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thames Haven Portsmouth Road Surbiton Surrey KT6 4JA |
Director Name | Mr Peter Steinthal |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Director Name | Ms Tessa Kind |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Flat 1, Park House 4 High Street Teddington TW11 8EW |
Director Name | Janie Harland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Designer |
Correspondence Address | 2 Dawson Road Kingston Upon Thames Surrey KT1 3AT |
Director Name | Peter John Steinthal |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albany Park Road Kingston Upon Thames Surrey KT2 5SW |
Secretary Name | Holly Jessica Caulfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Beaconsfield Road Surbiton Surrey KT5 9AW |
Director Name | Ms Carol Grant |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Weston Way Pyrford Woking Surrey GU22 8RW |
Director Name | Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Aldensley Road London W6 0DH |
Director Name | Prof Bruce Russell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Farnham Road West Liss Hampshire GU33 6JU |
Director Name | Ms Susan Manning |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Prospect Road Long Ditton Surrey KT6 5PY |
Director Name | Mr Thiyagar Samynathan Yogendran |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Warren Drive North Sai Krupa Surbiton Surrey KT5 9LQ |
Director Name | Prof David Miles |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 174 Sheen Lane London SW14 8LZ |
Director Name | Ms Shirley Rosalie Stapleton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Director Name | Roger Charles Simon Chown |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mill Street Kingston Upon Thames Surrey KT1 2RG |
Director Name | Mr Steve Daly |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Director Name | Mr Simon Donald Tyrrell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(11 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eden Street Kingston Upon Thames Surrey KT1 1BW |
Website | www.fusionarts.org |
---|
Registered Address | 53 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,009 |
Net Worth | £7,095 |
Cash | £10,258 |
Current Liabilities | £13,423 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
16 February 2011 | Delivered on: 28 February 2011 Persons entitled: Eden Walk Shopping Centre Limited Partnership (Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited) Classification: Deed of deposit Secured details: £8,516.27 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £8,516.27 see image for full details. Outstanding |
---|---|
26 May 2010 | Delivered on: 16 June 2010 Persons entitled: Eden Walk Shopping Centre Limited Partnership (Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited) Classification: Deed of rent deposit Secured details: £8,512.06 due or to become due from the company to the chargee. Particulars: The sum of £8,512 see image for full details. Outstanding |
17 January 2005 | Delivered on: 21 January 2005 Persons entitled: Coal Pension Properties Limited Classification: Rent deposit deed 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: £7,343.75 and interest accruing. Outstanding |
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Appointment of Mr Jonathan Mccarthy as a director on 1 September 2022 (2 pages) |
28 June 2023 | Director's details changed for Ms Tessa Kind on 28 June 2023 (2 pages) |
28 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 June 2022 | Director's details changed for Ms Tessa Kind on 22 June 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Ms Tessa Kind as a director on 1 June 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Ms Tessa Kind as a director on 1 June 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
30 August 2016 | Appointment of Mr Peter Steinthal as a director on 29 June 2016 (2 pages) |
30 August 2016 | Appointment of Mr Peter Steinthal as a director on 29 June 2016 (2 pages) |
27 August 2016 | Termination of appointment of Bruce Russell as a director on 29 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Shirley Rosalie Stapleton as a director on 29 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Steve Daly as a director on 29 July 2016 (1 page) |
27 August 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
27 August 2016 | Termination of appointment of Simon Donald Tyrrell as a director on 29 July 2016 (1 page) |
27 August 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
27 August 2016 | Termination of appointment of Steve Daly as a director on 29 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Simon Donald Tyrrell as a director on 29 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Bruce Russell as a director on 29 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Shirley Rosalie Stapleton as a director on 29 July 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
22 October 2015 | Annual return made up to 15 July 2015 no member list (5 pages) |
22 October 2015 | Appointment of Mr Steve Daly as a director on 10 April 2015 (2 pages) |
22 October 2015 | Annual return made up to 15 July 2015 no member list (5 pages) |
22 October 2015 | Appointment of Mr Steve Daly as a director on 10 April 2015 (2 pages) |
21 October 2015 | Appointment of Mr Simon Tyrrell as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Shirley Rosalie Stapleton as a director on 1 July 2012 (2 pages) |
21 October 2015 | Termination of appointment of David Miles as a director on 31 July 2014 (1 page) |
21 October 2015 | Termination of appointment of David Miles as a director on 31 July 2014 (1 page) |
21 October 2015 | Termination of appointment of Roger Charles Simon Chown as a director on 31 July 2014 (1 page) |
21 October 2015 | Appointment of Ms Shirley Rosalie Stapleton as a director on 1 July 2012 (2 pages) |
21 October 2015 | Appointment of Mr Simon Tyrrell as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Simon Tyrrell as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Shirley Rosalie Stapleton as a director on 1 July 2012 (2 pages) |
21 October 2015 | Termination of appointment of Roger Charles Simon Chown as a director on 31 July 2014 (1 page) |
18 September 2015 | Amended total exemption small company accounts made up to 29 September 2014 (15 pages) |
18 September 2015 | Amended total exemption small company accounts made up to 29 September 2014 (15 pages) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 15 July 2014 no member list (6 pages) |
25 September 2014 | Annual return made up to 15 July 2014 no member list (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
16 July 2013 | Annual return made up to 15 July 2013 no member list (6 pages) |
16 July 2013 | Annual return made up to 15 July 2013 no member list (6 pages) |
9 July 2013 | Appointment of Roger Charles Simon Chown as a director (3 pages) |
9 July 2013 | Appointment of Barry Mahony as a director (3 pages) |
9 July 2013 | Appointment of Roger Charles Simon Chown as a director (3 pages) |
9 July 2013 | Appointment of Barry Mahony as a director (3 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
21 November 2012 | Termination of appointment of Susan Manning as a director (2 pages) |
21 November 2012 | Termination of appointment of Susan Manning as a director (2 pages) |
19 November 2012 | Termination of appointment of Carol Grant as a director (2 pages) |
19 November 2012 | Termination of appointment of Carol Grant as a director (2 pages) |
26 July 2012 | Termination of appointment of Thiyagar Yogendran as a director (1 page) |
26 July 2012 | Annual return made up to 30 March 2012 no member list (6 pages) |
26 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
26 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
26 July 2012 | Termination of appointment of Thiyagar Yogendran as a director (1 page) |
26 July 2012 | Annual return made up to 30 March 2012 no member list (6 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
16 May 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
16 May 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 3
|
28 February 2011 | Particulars of a mortgage or charge / charge no: 3
|
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
24 June 2010 | Director's details changed for Professor David Miles on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Bruce Russell on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor David Miles on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Thiyagar Samynathan Yogendran on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Bruce Russell on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Susan Manning on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Carol Grant on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Carol Grant on 30 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Thiyagar Samynathan Yogendran on 30 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
24 June 2010 | Director's details changed for Susan Manning on 30 March 2010 (2 pages) |
24 June 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 2
|
16 June 2010 | Particulars of a mortgage or charge / charge no: 2
|
7 August 2009 | Annual return made up to 30/03/09 (3 pages) |
7 August 2009 | Appointment terminated director jonathan horton (1 page) |
7 August 2009 | Appointment terminated director jonathan horton (1 page) |
7 August 2009 | Annual return made up to 30/03/09 (3 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
17 April 2009 | Annual return made up to 30/03/08 (4 pages) |
17 April 2009 | Annual return made up to 30/03/08 (4 pages) |
3 November 2008 | Director appointed professor bruce russell (2 pages) |
3 November 2008 | Director appointed professor bruce russell (2 pages) |
29 October 2008 | Director appointed david miles (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 2 dawson road kingston upon thames surrey KT1 3AT (1 page) |
29 October 2008 | Director appointed david miles (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 2 dawson road kingston upon thames surrey KT1 3AT (1 page) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (24 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (24 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
24 April 2007 | Annual return made up to 30/03/07 (5 pages) |
24 April 2007 | Annual return made up to 30/03/07 (5 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
24 May 2006 | Annual return made up to 30/03/06 (4 pages) |
24 May 2006 | Annual return made up to 30/03/06 (4 pages) |
16 March 2006 | Total exemption full accounts made up to 29 September 2005 (11 pages) |
16 March 2006 | Total exemption full accounts made up to 29 September 2005 (11 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Accounting reference date extended from 31/03/05 to 29/09/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/03/05 to 29/09/05 (1 page) |
2 June 2005 | Annual return made up to 30/03/05 (4 pages) |
2 June 2005 | Annual return made up to 30/03/05 (4 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Incorporation (30 pages) |
30 March 2004 | Incorporation (30 pages) |