Company NameFussell Consultancy Limited
DirectorDavid Lewis Fussell
Company StatusActive
Company Number07055226
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Previous NameAssetshine Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Lewis Fussell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
Secretary NameDavid Lewis Fussell
StatusCurrent
Appointed18 November 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

Contact

Telephone01435 882406
Telephone regionHeathfield

Location

Registered Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1David Fussell
100.00%
Ordinary

Financials

Year2014
Net Worth£189,209
Cash£12,773
Current Liabilities£77,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 September 2018Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Registered office address changed from Dawes Farm Oast High Street Burwash TN19 7HA to 250 High Road Harrow Middlesex HA3 7BB on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Dawes Farm Oast High Street Burwash TN19 7HA to 250 High Road Harrow Middlesex HA3 7BB on 3 January 2017 (2 pages)
14 December 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 23 October 2016 with updates (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2010Director's details changed for David Lewis Fussell on 23 October 2010 (2 pages)
26 October 2010Director's details changed for David Lewis Fussell on 23 October 2010 (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
3 June 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (5 pages)
3 June 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (5 pages)
26 May 2010Registered office address changed from 52 Crown Road Twickenham TW1 3EH United Kingdom on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from 52 Crown Road Twickenham TW1 3EH United Kingdom on 26 May 2010 (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
15 December 2009Termination of appointment of John Purdon as a director (1 page)
15 December 2009Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
15 December 2009Termination of appointment of John Purdon as a director (1 page)
15 December 2009Appointment of David Lewis Fussell as a secretary (1 page)
15 December 2009Appointment of David Lewis Fussell as a secretary (1 page)
15 December 2009Appointment of David Lewis Fussell as a director (2 pages)
15 December 2009Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 15 December 2009 (1 page)
15 December 2009Appointment of David Lewis Fussell as a director (2 pages)
15 December 2009Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 15 December 2009 (1 page)
15 December 2009Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
4 December 2009Company name changed assetshine LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Company name changed assetshine LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
4 December 2009Change of name notice (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)