Fulham
London
W14 0PE
Director Name | Mr Mulat Tadesse Haregot |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 3 Fairburn House 26 Ivatt Place London W14 9LZ |
Director Name | Ronald Lawrence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 44 Haldane Road Fulham London SW6 7EU |
Director Name | Mr Richard Charles Brunwin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 November 2015) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN |
Director Name | Miss Natalie Glenys Fothergill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN |
Director Name | Ms Leonora Fitzgibbons |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Challoner Court Challoner Street London W14 9LB |
Director Name | Mr Alex Karmel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lillie Road Fulham London SW6 1TN |
Director Name | Lucy Maria Powell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holly Royde Close Manchester Lancashire M20 3HR |
Secretary Name | David George Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Road Hanwell London W7 1HJ |
Director Name | Ms Julie Corbett-Bird |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2013) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN |
Website | fcpt.org.uk |
---|---|
Telephone | 020 30800330 |
Telephone region | London |
Registered Address | Dawes Road Hub 20 Dawes Road Fulham London SW6 7EN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150,525 |
Net Worth | £2,676,494 |
Cash | £198,642 |
Current Liabilities | £21,123 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (5 pages) |
8 July 2015 | Application to strike the company off the register (5 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 September 2014 | Annual return made up to 16 September 2014 no member list (6 pages) |
22 September 2014 | Annual return made up to 16 September 2014 no member list (6 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
2 October 2013 | Annual return made up to 16 September 2013 no member list (6 pages) |
2 October 2013 | Annual return made up to 16 September 2013 no member list (6 pages) |
11 June 2013 | Registered office address changed from 363 North End Road Fulham London London SW6 1NW England on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 363 North End Road Fulham London London SW6 1NW England on 11 June 2013 (1 page) |
11 June 2013 | Termination of appointment of Julie Corbett-Bird as a director (1 page) |
11 June 2013 | Termination of appointment of Julie Corbett-Bird as a director (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Annual return made up to 16 September 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 16 September 2012 no member list (6 pages) |
15 October 2012 | Termination of appointment of Alex Karmel as a director (1 page) |
15 October 2012 | Termination of appointment of Alex Karmel as a director (1 page) |
2 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
2 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
24 April 2012 | Appointment of Ms Natalie Fothergill as a director (2 pages) |
24 April 2012 | Appointment of Ms Natalie Fothergill as a director (2 pages) |
18 October 2011 | Registered office address changed from 143 Lillie Road Fulham London SW6 7SX on 18 October 2011 (1 page) |
18 October 2011 | Appointment of Mr Rick Brunwin as a director (2 pages) |
18 October 2011 | Appointment of Ms Julie Corbett-Bird as a director (2 pages) |
18 October 2011 | Registered office address changed from 143 Lillie Road Fulham London SW6 7SX on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 16 September 2011 no member list (6 pages) |
18 October 2011 | Annual return made up to 16 September 2011 no member list (6 pages) |
18 October 2011 | Termination of appointment of Leonora Fitzgibbons as a director (1 page) |
18 October 2011 | Termination of appointment of Lucy Powell as a director (1 page) |
18 October 2011 | Termination of appointment of Leonora Fitzgibbons as a director (1 page) |
18 October 2011 | Appointment of Ms Julie Corbett-Bird as a director (2 pages) |
18 October 2011 | Termination of appointment of Lucy Powell as a director (1 page) |
18 October 2011 | Appointment of Mr Rick Brunwin as a director (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
5 January 2011 | Director's details changed for Leonora Fitzgibbons on 1 September 2010 (2 pages) |
5 January 2011 | Director's details changed for William Donald Stewart Cox on 1 September 2010 (2 pages) |
5 January 2011 | Termination of appointment of David Bowler as a secretary (1 page) |
5 January 2011 | Director's details changed for William Donald Stewart Cox on 1 September 2010 (2 pages) |
5 January 2011 | Annual return made up to 16 September 2010 no member list (8 pages) |
5 January 2011 | Director's details changed for Leonora Fitzgibbons on 1 September 2010 (2 pages) |
5 January 2011 | Director's details changed for Alex Karmel on 1 September 2010 (2 pages) |
5 January 2011 | Termination of appointment of David Bowler as a secretary (1 page) |
5 January 2011 | Director's details changed for Alex Karmel on 1 September 2010 (2 pages) |
5 January 2011 | Director's details changed for Leonora Fitzgibbons on 1 September 2010 (2 pages) |
5 January 2011 | Director's details changed for Alex Karmel on 1 September 2010 (2 pages) |
5 January 2011 | Annual return made up to 16 September 2010 no member list (8 pages) |
5 January 2011 | Director's details changed for William Donald Stewart Cox on 1 September 2010 (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Memorandum and Articles of Association (34 pages) |
30 March 2010 | Memorandum and Articles of Association (34 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
26 November 2009 | Annual return made up to 16 September 2009 no member list (4 pages) |
26 November 2009 | Annual return made up to 16 September 2009 no member list (4 pages) |
16 September 2008 | Incorporation (41 pages) |
16 September 2008 | Incorporation (41 pages) |