Hersham
Walton-On-Thames
Surrey
KT12 4LB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Christopher John Rey Barry |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 117a Canterbury Grove West Norwood SE27 0NZ |
Website | www.fuseconstructionlimited.com/ |
---|
Registered Address | 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Peter Aragi 50.00% Ordinary |
---|---|
1 at £1 | Christopher John Rey Barry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,859 |
Cash | £20,249 |
Current Liabilities | £597,902 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
20 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker. 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 December 2012 | Appointment of Christopher John Rey Barry as a director (3 pages) |
18 December 2012 | Appointment of Andrew Peter Aragi as a director (3 pages) |
5 December 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 December 2012 | Incorporation
|