Cheam
Surrey
SM2 7PP
Director Name | Natalie Rivers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 December 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 13 Burdon Lane Cheam Surrey SM2 7PP |
Secretary Name | Michael George Rivers |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Burdon Lane Cheam Surrey SM2 7PP |
Director Name | Mr John William Samuels |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 29 Summerville Gardens Sutton Surrey SM1 2BU |
Director Name | Mrs Vivien Mary Samuels |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Summerville Gardens Sutton Surrey SM1 2BU |
Secretary Name | Mrs Vivien Mary Samuels |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Summerville Gardens Sutton Surrey SM1 2BU |
Website | www.fusionofficedesign.co.uk/ |
---|---|
Telephone | 020 82510692 |
Telephone region | London |
Registered Address | 13 Burdon Lane Cheam Surrey SM2 7PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Rivers 50.00% Ordinary |
---|---|
1 at £1 | Natalie Rivers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,313 |
Cash | £226,106 |
Current Liabilities | £225,738 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
28 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
27 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
7 February 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
8 January 2013 | Termination of appointment of Vivien Samuels as a director (2 pages) |
8 January 2013 | Registered office address changed from 29 Summerville Gardens Sutton Surrey SM1 2BU England on 8 January 2013 (2 pages) |
8 January 2013 | Appointment of Michael George Rivers as a director (3 pages) |
8 January 2013 | Appointment of Natalie Rivers as a director (3 pages) |
8 January 2013 | Termination of appointment of John Samuels as a director (2 pages) |
8 January 2013 | Appointment of Michael George Rivers as a director (3 pages) |
8 January 2013 | Termination of appointment of Vivien Samuels as a secretary (2 pages) |
8 January 2013 | Appointment of Michael George Rivers as a secretary (3 pages) |
8 January 2013 | Appointment of Natalie Rivers as a director (3 pages) |
8 January 2013 | Registered office address changed from 29 Summerville Gardens Sutton Surrey SM1 2BU England on 8 January 2013 (2 pages) |
8 January 2013 | Termination of appointment of Vivien Samuels as a secretary (2 pages) |
8 January 2013 | Appointment of Michael George Rivers as a secretary (3 pages) |
8 January 2013 | Termination of appointment of Vivien Samuels as a director (2 pages) |
8 January 2013 | Termination of appointment of John Samuels as a director (2 pages) |
8 January 2013 | Registered office address changed from 29 Summerville Gardens Sutton Surrey SM1 2BU England on 8 January 2013 (2 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|