Company Name507 Fulham Road Limited
Company StatusActive
Company Number07535314
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaria Victoria McMullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Crowstone Avenue
Westcliffe
Southend
Essex
SS0 8HU
Director NameMr Daniel Sydney Cecil Hart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameAngus Henry Charles Bolton
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(13 years after company formation)
Appointment Duration1 month, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed27 April 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameMs Lynsey Margaret Christina Urquhart
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressFlat C 507 Fulham Road
London
SW6 1HH
Director NameMr Mark Arnell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Murray Road
London
SW19 4PD
Director NameMr Thomas Kelly
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressKnockwood
Nether Wallop
Hampshire
SO20 8EL
Secretary NameMiss Marianne Elizabeth Urquhart
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 507 Fulham Road
London
SW6 1HH
Director NameMr Alessandro Vigilante
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2013(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 17 February 2020)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address40 Via Tesserete
Lugano
Ticino
Ch6900
Director NameMiss Kinvara May Mactaggart
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address507 Fulham Road
Flat D
London
SW6 1HH
Director NameMiss Esmeralda Koletsi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityGreek
StatusResigned
Appointed20 February 2020(9 years after company formation)
Appointment Duration1 year (resigned 05 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address507 Fulham Road
London
SW6 1HH
Director NameMr Julien Da Teresa
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2021(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlat C 507 Fulham Road
London
SW6 1HH

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Alessandro Vigilante
20.00%
Ordinary
20 at £1Benedict Kelly & Elizabeth Kelly
20.00%
Ordinary
20 at £1John Auld Mactaggart & Kinvara May Mactaggart
20.00%
Ordinary
20 at £1Maria Mcmullen
20.00%
Ordinary
20 at £1Maria Victoria Mcmullen
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£694
Current Liabilities£14,680

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

11 November 2020Appointment of Mr Daniel Sydney Cecil Hart as a director on 1 October 2020 (2 pages)
29 July 2020Micro company accounts made up to 29 February 2020 (6 pages)
10 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
10 March 2020Cessation of Maria Victoria Mc Mullen as a person with significant control on 16 February 2020 (1 page)
10 March 2020Notification of a person with significant control statement (2 pages)
21 February 2020Appointment of Miss Esmeralda Koletsi as a director on 20 February 2020 (2 pages)
17 February 2020Termination of appointment of Alessandro Vigilante as a director on 17 February 2020 (1 page)
13 February 2020Appointment of Ms Kinvara May Mactaggart as a director on 12 February 2020 (2 pages)
13 February 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 507 Fulham Road London SW6 1HH on 13 February 2020 (1 page)
12 February 2020Director's details changed for Mr Alessandro Vigilante on 12 February 2020 (2 pages)
21 January 2020Termination of appointment of Thomas Kelly as a director on 13 January 2020 (1 page)
4 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 28 February 2018 (6 pages)
24 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 September 2017Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 202 Fulham Road London SW10 9PJ on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 202 Fulham Road London SW10 9PJ on 29 September 2017 (1 page)
29 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2015Termination of appointment of Mark Arnell as a director on 15 October 2014 (1 page)
12 May 2015Termination of appointment of Mark Arnell as a director on 15 October 2014 (1 page)
12 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 July 2013Appointment of Mr Alessandro Vigilante as a director (2 pages)
15 July 2013Appointment of Mr Alessandro Vigilante as a director (2 pages)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
6 January 2013Appointment of Maria Victoria Mcmullen as a director (3 pages)
6 January 2013Appointment of Maria Victoria Mcmullen as a director (3 pages)
19 December 2012Termination of appointment of Lynsey Margaret Christina Urquhart as a director (2 pages)
19 December 2012Termination of appointment of Marianne Urquhart as a secretary (2 pages)
19 December 2012Termination of appointment of Lynsey Margaret Christina Urquhart as a director (2 pages)
19 December 2012Termination of appointment of Marianne Urquhart as a secretary (2 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
10 May 2011Registered office address changed from Flat C 507 Fulham Road London London SW1 1HH United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Flat C 507 Fulham Road London London SW1 1HH United Kingdom on 10 May 2011 (1 page)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)