Company Name270-296 Fulham Road Management Ltd
Company StatusActive
Company Number07160247
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

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 Mark Robert Winstanley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Henry Fletcher Winstanley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Giles William Winstanley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameMichaelides Warner & Co Ltd (Corporation)
StatusCurrent
Appointed15 February 2024(14 years after company formation)
Appointment Duration2 months, 1 week
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Walton Law Eddlestone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT
Secretary NameRuskin House Company Services Ltd (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mark Winstanley
5.71%
Ordinary B
-OTHER
25.71%
-
14 at £1Giles Winstanley
20.00%
Ordinary B
2 at £1Nigar Jamal
2.86%
Ordinary B
9 at £1Thomas Winstanley
12.86%
Ordinary B
8 at £1Finborough Investments LTD
11.43%
Ordinary B
1 at £1Carolyn Amhurst
1.43%
Ordinary B
1 at £1Chung Siew Min & Schulz Mei
1.43%
Ordinary B
1 at £1Copperfield Holdings LTD
1.43%
Ordinary B
1 at £1Edmund Martin Allessandro Burke
1.43%
Ordinary B
1 at £1Han Xinyu
1.43%
Ordinary B
1 at £1Lim Lay Hoon & Lo Ngai Nung
1.43%
Ordinary B
1 at £1Lim Lian Hoon & Tan Lui Ling
1.43%
Ordinary B
1 at £1Ling Pat-ee & Chua Keng Swee Reuter
1.43%
Ordinary B
1 at £1Marco Ronchi & Maria Cristina Corsi
1.43%
Ordinary B
1 at £1Ortensia Hardouin Di Gallese
1.43%
Ordinary B
1 at £1Patrick Fan Lee Choong & Sim Ho Ing
1.43%
Ordinary B
1 at £1Ronald Alvin Debate & Shelley Husen Debate
1.43%
Ordinary B
1 at £1Siew Min Chung & Cheng Mae Ong
1.43%
Ordinary B
1 at £1Soo Bee Lim
1.43%
Ordinary B
1 at £1Stefano Emilio Lazzaro Lupi & Robert Luisa Ferri Lupi
1.43%
Ordinary B

Financials

Year2014
Turnover£144,828
Net Worth£70
Cash£11,311
Current Liabilities£38,555

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 17 February 2024 with updates (7 pages)
15 February 2024Termination of appointment of Ruskin House Company Services Ltd as a secretary on 15 February 2024 (1 page)
15 February 2024Director's details changed for Mr Mark Robert Winstanley on 15 February 2024 (2 pages)
15 February 2024Appointment of Michaelides Warner & Co Ltd as a secretary on 15 February 2024 (2 pages)
15 February 2024Change of details for Finborough Investments Limited as a person with significant control on 15 February 2024 (2 pages)
15 February 2024Registered office address changed from 34 Ely Place London EC1N 6TD England to 102 Fulham Palace Road London W6 9PL on 15 February 2024 (1 page)
15 February 2024Director's details changed for Mr Giles William Winstanley on 15 February 2024 (2 pages)
15 February 2024Director's details changed for Mr Henry Fletcher Winstanley on 15 February 2024 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 February 2021Confirmation statement made on 17 February 2021 with updates (7 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 February 2020Confirmation statement made on 17 February 2020 with updates (7 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 December 2019Director's details changed for Henry Winstanley on 1 October 2018 (2 pages)
18 December 2019Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 18 December 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
23 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 70
(10 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 70
(10 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 70
(10 pages)
16 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 70
(10 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 50
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 50
(3 pages)
11 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50
(10 pages)
11 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50
(10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 February 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
6 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
6 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
8 June 2010Appointment of Giles Winstanley as a director (3 pages)
8 June 2010Appointment of Giles Winstanley as a director (3 pages)
12 March 2010Appointment of Henry Winstanley as a director (3 pages)
12 March 2010Appointment of Henry Winstanley as a director (3 pages)
4 March 2010Appointment of Mark Winstanley as a director (3 pages)
4 March 2010Termination of appointment of Walton Eddlestone as a director (2 pages)
4 March 2010Appointment of Mark Winstanley as a director (3 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 March 2010Termination of appointment of Walton Eddlestone as a director (2 pages)
17 February 2010Incorporation (42 pages)
17 February 2010Incorporation (42 pages)