Fulmer
Slough
Berkshire
SL3 6HJ
Director Name | Mr Jonathan David Hampton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Butts Brentford Middlesex TW8 8BJ |
Director Name | Mr Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX |
Registered Address | Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 24 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 February |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
13 April 2017 | Delivered on: 26 April 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property known as brawlings farm, brawlings lane, chalfont st peter, gerrards cross, SL9 0RE as the same is registered at the land registry under title numbers BM261360 and BM153853 except the area hatched black on the attached title plan under title number BM153853. Outstanding |
---|---|
13 April 2017 | Delivered on: 26 April 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: All that freehold property know as brawlings farm, brawlings lane, chalfont st peter, gerrards cross, SL9 0RE as the same is registered at the land registry under title numbers BM261360 and BM153853 except the area hatched black on the attached plan under title number BM153853. Outstanding |
1 August 2023 | Termination of appointment of Terry Alan Daniel as a director on 7 July 2023 (1 page) |
---|---|
23 May 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
31 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
24 February 2022 | Current accounting period shortened from 25 February 2021 to 24 February 2021 (1 page) |
22 February 2022 | Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page) |
25 November 2021 | Previous accounting period shortened from 26 February 2021 to 25 February 2021 (1 page) |
19 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
27 November 2020 | Registered office address changed from Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX England to 777 Harrow Road Wembley HA0 2LW on 27 November 2020 (1 page) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 February 2019 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
22 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
2 May 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 May 2017 | Registered office address changed from C/O Lennons Solicitors Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG United Kingdom to Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from C/O Lennons Solicitors Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG United Kingdom to Stable Farm Amersham Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PX on 30 May 2017 (1 page) |
26 April 2017 | Registration of charge 106369800001, created on 13 April 2017
|
26 April 2017 | Registration of charge 106369800002, created on 13 April 2017 (37 pages) |
26 April 2017 | Registration of charge 106369800001, created on 13 April 2017
|
26 April 2017 | Registration of charge 106369800002, created on 13 April 2017 (37 pages) |
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|
24 February 2017 | Incorporation Statement of capital on 2017-02-24
|