Company NameFulham (Arte) Limited
DirectorsJames Frederick Smith and Majid Saadati
Company StatusActive
Company Number11311257
CategoryPrivate Limited Company
Incorporation Date16 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr James Frederick Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 100a Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Majid Saadati
Date of BirthMay 1972 (Born 52 years ago)
NationalityIranian
StatusCurrent
Appointed16 April 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellesley House
Horton Crescent
Epsom
Surrey
KT19 8BQ
Director NameMr James Frederick Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(1 year, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Smith Taxation Consultants Ltd Suite 100a
Airport House, Purley Way
Croydon
CR0 0XZ

Location

Registered Address3 Wellesley House
Horton Crescent
Epsom
Surrey
KT19 8BQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Charges

24 December 2021Delivered on: 24 December 2021
Persons entitled: D&B Lending Designated Activity Company

Classification: A registered charge
Particulars: All that freehold property known as land on the east side of munster road, fulham, london, SW6 6BQ and registered at hm land registry under title number BGL142803.
Outstanding
19 February 2020Delivered on: 28 February 2020
Persons entitled: D&B Lending Designated Activity Company

Classification: A registered charge
Particulars: East side of muster road, fulham , london SW6 6BQ.
Outstanding
3 December 2018Delivered on: 3 December 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The freehold property known as the land to the rear of 282-284 munster road fulham london SW6 6BQ registered at the land registry with title BGL142803- please the instrument for details.
Outstanding
13 July 2018Delivered on: 18 July 2018
Persons entitled: John Webb

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the freehold land known as 282-284 munster road, london SW6 and shown edged red on the plan attached hereto, being part of title no 461293, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets (“the property”); 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
13 July 2018Delivered on: 18 July 2018
Persons entitled: John Webb

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage the freehold land known as 282-284 munster road, london SW6 and shown edged red on the plan attached hereto, being part of title no 461293, and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the property”); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 September 2020Registered office address changed from Suite 169 Airport House Purley Way Croydon Surrey CR0 0XZ England to Flat R9 50 st. Edmunds Terrace London NW8 7ED on 7 September 2020 (1 page)
15 March 2020Notification of Artin Homes Ltd as a person with significant control on 10 July 2018 (2 pages)
15 March 2020Change of details for Arte Developers Limited as a person with significant control on 10 July 2018 (2 pages)
28 February 2020Registration of charge 113112570004, created on 19 February 2020 (30 pages)
21 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
21 February 2020Registered office address changed from C/O Smith Taxation Consultants Ltd Suite 100a Airport House, Purley Way Croydon CR0 0XZ England to Suite 169 Airport House Purley Way Croydon Surrey CR00XZ on 21 February 2020 (1 page)
17 December 2019Termination of appointment of James Frederick Smith as a director on 17 December 2019 (1 page)
1 December 2019Appointment of Mr James Frederick Smith as a director on 1 December 2019 (2 pages)
14 November 2019Registered office address changed from Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ England to C/O Smith Taxation Consultants Ltd Suite 100a Airport House, Purley Way Croydon CR0 0XZ on 14 November 2019 (1 page)
2 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
3 December 2018Registration of charge 113112570003, created on 3 December 2018 (31 pages)
29 November 2018Satisfaction of charge 113112570002 in full (1 page)
29 November 2018Satisfaction of charge 113112570001 in full (1 page)
24 August 2018Termination of appointment of James Frederick Smith as a director on 24 August 2018 (1 page)
18 July 2018Registration of charge 113112570002, created on 13 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(21 pages)
18 July 2018Registration of charge 113112570001, created on 13 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(17 pages)
10 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 100
(3 pages)
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 April 2018Appointment of Mr Majid Saadati as a director on 16 April 2018 (2 pages)