Company NameFundamental Asset Management Limited
DirectorsChristopher Alfred Boxall and Stephen Drabwell
Company StatusActive
Company Number05089880
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Alfred Boxall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Director NameMr Stephen Drabwell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Secretary NameMr Christopher Alfred Boxall
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ

Contact

Websitewww.fundamentalasset.com/
Telephone01923 713890
Telephone regionWatford

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14k at £1Praxis Holdings LTD
23.33%
Ordinary A
10k at £1Caroline Ruth Boxall
16.67%
Ordinary
10k at £1Christopher Alfred Boxall
16.67%
Ordinary
10k at £1Stephen Drabwell
16.67%
Ordinary
10k at £1Tracey Drabwell
16.67%
Ordinary
6k at £1Paul Purcell
10.00%
Ordinary A

Financials

Year2014
Turnover£538,718
Gross Profit£330,822
Net Worth£106,092
Cash£49,093
Current Liabilities£98,882

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

10 February 2005Delivered on: 17 February 2005
Persons entitled: Choicetime Limited

Classification: Security deposit
Secured details: £2,054.14 due or to become due from the company to the chargee.
Particulars: Security deposit.
Outstanding

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
25 August 2023Secretary's details changed for Mr Christopher Alfred Boxall on 25 August 2023 (1 page)
25 August 2023Director's details changed for Mr Stephen Drabwell on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr Christopher Alfred Boxall on 24 August 2023 (2 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
7 March 2023Full accounts made up to 30 June 2022 (27 pages)
13 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
16 March 2022Full accounts made up to 30 June 2021 (25 pages)
19 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
1 February 2021Full accounts made up to 30 June 2020 (25 pages)
4 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
10 December 2019Full accounts made up to 30 June 2019 (26 pages)
11 November 2019Purchase of own shares. (3 pages)
31 October 2019Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 40,000
(4 pages)
15 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
14 October 2019Cessation of Christopher Alfred Boxall as a person with significant control on 1 October 2019 (1 page)
14 October 2019Change of details for Mr Stephen Drabwell as a person with significant control on 14 January 2019 (2 pages)
14 October 2019Registered office address changed from Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 14 October 2019 (1 page)
14 October 2019Cessation of Stephen Drabwell as a person with significant control on 1 October 2019 (1 page)
14 October 2019Director's details changed for Mr Stephen Drabwell on 14 January 2019 (2 pages)
14 October 2019Director's details changed for Mr Christopher Alfred Boxall on 4 October 2019 (2 pages)
14 October 2019Notification of a person with significant control statement (2 pages)
14 October 2019Secretary's details changed for Mr Christopher Alfred Boxall on 14 October 2019 (1 page)
14 October 2019Director's details changed for Mr Stephen Drabwell on 14 October 2019 (2 pages)
29 August 2019Resolutions
  • RES13 ‐ Cancel capital reduction a/c and share prem a/c 28/06/2019
(1 page)
29 August 2019Solvency Statement dated 28/06/19 (1 page)
29 August 2019Statement by Directors (1 page)
27 August 2019Purchase of own shares. (3 pages)
27 August 2019Cancellation of shares. Statement of capital on 27 November 2017
  • GBP 54,000
(4 pages)
23 July 2019Satisfaction of charge 1 in full (1 page)
29 March 2019Full accounts made up to 30 June 2018 (28 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
28 March 2018Full accounts made up to 30 June 2017 (28 pages)
29 November 2017Change of details for Mr Stephen Drabwell as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Change of details for Mr Stephen Drabwell as a person with significant control on 29 November 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
10 August 2017Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page)
10 August 2017Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page)
10 August 2017Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page)
10 August 2017Director's details changed for Stephen Drabwell on 10 August 2017 (2 pages)
10 August 2017Secretary's details changed for Mr Christopher Alfred Boxall on 10 August 2017 (1 page)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Full accounts made up to 30 June 2016 (28 pages)
3 April 2017Full accounts made up to 30 June 2016 (28 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60,001
(6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 60,001
(6 pages)
17 February 2016Total exemption full accounts made up to 30 June 2015 (18 pages)
17 February 2016Total exemption full accounts made up to 30 June 2015 (18 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60,001
(6 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 60,001
(6 pages)
22 October 2014Full accounts made up to 30 June 2014 (18 pages)
22 October 2014Full accounts made up to 30 June 2014 (18 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60,001
(6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60,001
(6 pages)
20 March 2014Full accounts made up to 30 June 2013 (20 pages)
20 March 2014Full accounts made up to 30 June 2013 (20 pages)
10 July 2013Auditor's resignation (1 page)
10 July 2013Auditor's resignation (1 page)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Director's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages)
11 April 2013Director's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages)
11 April 2013Director's details changed for Stephen Drabwell on 26 March 2013 (3 pages)
11 April 2013Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Stephen Drabwell on 26 March 2013 (3 pages)
11 April 2013Secretary's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages)
11 April 2013Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 11 April 2013 (2 pages)
11 April 2013Secretary's details changed for Mr Christopher Alfred Boxall on 26 March 2013 (3 pages)
13 March 2013Full accounts made up to 30 June 2012 (16 pages)
13 March 2013Full accounts made up to 30 June 2012 (16 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
12 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 60,001
(6 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 60,001
(6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 30 June 2009 (16 pages)
29 March 2010Full accounts made up to 30 June 2009 (16 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 April 2009Full accounts made up to 30 June 2008 (16 pages)
5 April 2009Full accounts made up to 30 June 2008 (16 pages)
16 June 2008Nc inc already adjusted 03/06/08 (1 page)
16 June 2008Nc inc already adjusted 03/06/08 (1 page)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 May 2008Ad 06/05/08\gbp si 20000@1=20000\gbp ic 40000/60000\ (3 pages)
23 May 2008Ad 06/05/08\gbp si 20000@1=20000\gbp ic 40000/60000\ (3 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
22 October 2007Full accounts made up to 30 June 2007 (15 pages)
22 October 2007Full accounts made up to 30 June 2007 (15 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
26 January 2007Full accounts made up to 31 March 2006 (14 pages)
27 October 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
27 October 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
23 May 2006Return made up to 31/03/06; full list of members (2 pages)
23 May 2006Return made up to 31/03/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (13 pages)
31 January 2006Full accounts made up to 31 March 2005 (13 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
22 September 2004Ad 20/05/04--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages)
22 September 2004Ad 20/05/04--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages)
22 September 2004Registered office changed on 22/09/04 from: shepperton marina (alan james and co) felix lane, shepperton middlesex TW17 8NJ (1 page)
22 September 2004Registered office changed on 22/09/04 from: shepperton marina (alan james and co) felix lane, shepperton middlesex TW17 8NJ (1 page)
31 March 2004Incorporation (18 pages)
31 March 2004Incorporation (18 pages)