Company NameFulham Meats Limited
DirectorRaymond Michael Francis
Company StatusActive
Company Number08207863
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Previous NameWest London Butchers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Raymond Michael Francis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Parkfield Road
Ickenham
Middlesex
UB10 8LW
Director NameMr Richard Arthur Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Frimley Hall Drive
Camberley
Surrey
GU15 2BE

Contact

Telephone020 89649824
Telephone regionLondon

Location

Registered Address27a Maxwell Road
Northwood
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Raymond Michael Francis
50.00%
Ordinary
50 at £1Richard Arthur Allen
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,034
Cash£4,236
Current Liabilities£69,541

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

18 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Termination of appointment of Richard Arthur Allen as a director on 14 September 2016 (1 page)
14 September 2016Termination of appointment of Richard Arthur Allen as a director on 14 September 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
10 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
18 September 2012Company name changed west london butchers LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Company name changed west london butchers LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Incorporation (22 pages)
10 September 2012Incorporation (22 pages)