Company NameFulham Developments Limited
DirectorAndrew Simon Drummond
Company StatusActive
Company Number06338044
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Simon Drummond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dora Rd
London
SW19 7EZ
Director NameMr Sean Patrick Finnan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 104 Wimbledon Hill Road
Wimbledon
London
SW19 7PD
Director NameMr Stephen Finnan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Parkhill
5 Esher Park Avenue
Esher
Surrey
KT10 9NP
Secretary NameMr Sean Patrick Finnan
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 104 Wimbledon Hill Road
Wimbledon
London
SW19 7PD

Location

Registered Address61 Dora Rd
London
SW19 7EZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

4 at £1Andrew Drummond
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,377
Cash£2,394
Current Liabilities£789,333

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 30 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 9, marion court, 55-57 griffiths road, london SW19 1SS.
Outstanding
30 July 2021Delivered on: 11 August 2021
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: First floor flat 30 fairlawn road wimbledon 9 marion court 55 griffiths road london for further details of properties charged please refer to the instrument.
Outstanding
21 September 2007Delivered on: 25 September 2007
Persons entitled: Newcastle Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 18 gironde road london.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
11 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
3 September 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
26 September 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
1 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
1 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
31 July 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2015Amended total exemption small company accounts made up to 31 August 2013 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Termination of appointment of Stephen Finnan as a director (1 page)
3 October 2012Termination of appointment of Sean Finnan as a director (1 page)
3 October 2012Termination of appointment of Sean Finnan as a secretary (1 page)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Sean Finnan as a director (1 page)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Sean Finnan as a secretary (1 page)
3 October 2012Termination of appointment of Stephen Finnan as a director (1 page)
3 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Director's details changed for Andrew Simon Drummond on 5 November 2010 (2 pages)
2 September 2011Director's details changed for Stephen Finnan on 5 November 2010 (2 pages)
2 September 2011Director's details changed for Stephen Finnan on 5 November 2010 (2 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Andrew Simon Drummond on 5 November 2010 (2 pages)
2 September 2011Director's details changed for Stephen Finnan on 5 November 2010 (2 pages)
2 September 2011Director's details changed for Andrew Simon Drummond on 5 November 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 February 2011Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 18 February 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 September 2010Director's details changed for Andrew Simon Drummond on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Andrew Simon Drummond on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Stephen Finnan on 8 August 2010 (2 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Stephen Finnan on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Andrew Simon Drummond on 8 August 2010 (2 pages)
20 September 2010Director's details changed for Stephen Finnan on 8 August 2010 (2 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 September 2009Director's change of particulars / stephen finnan / 01/01/2009 (1 page)
10 September 2009Return made up to 08/08/09; full list of members (4 pages)
10 September 2009Return made up to 08/08/09; full list of members (4 pages)
10 September 2009Director's change of particulars / stephen finnan / 01/01/2009 (1 page)
7 August 2009Registered office changed on 07/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
7 August 2009Registered office changed on 07/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 October 2008Return made up to 08/08/08; full list of members (4 pages)
10 October 2008Return made up to 08/08/08; full list of members (4 pages)
10 October 2008Director and secretary's change of particulars / sean finnan / 07/12/2007 (1 page)
10 October 2008Director and secretary's change of particulars / sean finnan / 07/12/2007 (1 page)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
8 August 2007Incorporation (21 pages)
8 August 2007Incorporation (21 pages)