Company NameFulton Street Properties Ltd
Company StatusActive
Company Number08184239
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald George Philp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Avenue
Highams Park
London
E4 9RX
Director NameMr Andrew John Philp
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(9 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Avenue
Highams Park
London
E4 9RX
Director NameMr Russell Peter Philp
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(9 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Avenue
Highams Park
London
E4 9RX
Secretary NameMrs Andrea Margaret Philp
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address67 The Avenue
Highams Park
London
E4 9RX

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ronald George Philp
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,759
Cash£2,595
Current Liabilities£568,180

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

28 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H flat 1 flat 4 flat 5 flat 6 flat 7 flat 12 flat 14 yoakley court margate. Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 5 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 October 2023Confirmation statement made on 17 August 2023 with updates (5 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
6 October 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
27 October 2021Termination of appointment of Andrea Margaret Philp as a secretary on 3 February 2021 (1 page)
17 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
21 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
9 September 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
15 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
12 October 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
21 August 2017Notification of Ronald George Philp as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
21 August 2017Notification of Ronald George Philp as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
6 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 December 2013Registration of charge 081842390002 (42 pages)
10 December 2013Registration of charge 081842390002 (42 pages)
5 November 2013Registration of charge 081842390001 (44 pages)
5 November 2013Registration of charge 081842390001 (44 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
14 June 2013Appointment of Mr Andrew John Philip as a director (2 pages)
14 June 2013Director's details changed for Mr Andrew John Philip on 23 May 2013 (2 pages)
14 June 2013Director's details changed for Mr Andrew John Philip on 23 May 2013 (2 pages)
14 June 2013Appointment of Mr Andrew John Philip as a director (2 pages)
14 June 2013Appointment of Mr Russell Peter Philp as a director (2 pages)
14 June 2013Appointment of Mr Russell Peter Philp as a director (2 pages)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 100
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 100
(3 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)