You are here: bizstats.co.uk > a-z index > 6 list > 64 list

642 Fulham Road Limited LONDON


Founded in 1995, 642 Fulham Road, classified under reg no. 03131389 is an active company. Currently registered at 642 Fulham Road SW6 5RT, London the company has been in the business for 29 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely Nicola M., Claire H. and Jeremy M.. In addition one secretary - Claire H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

642 Fulham Road Limited Address / Contact

Office Address 642 Fulham Road
Office Address2 Fulham
Town London
Post code SW6 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131389
Date of Incorporation Tue, 28th Nov 1995
Industry Residents property management
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Nicola M.

Position: Director

Appointed: 29 September 2008

Claire H.

Position: Secretary

Appointed: 19 February 2004

Claire H.

Position: Director

Appointed: 28 November 1995

Jeremy M.

Position: Director

Appointed: 28 November 1995

Katie H.

Position: Director

Appointed: 28 January 2004

Resigned: 12 June 2006

Eithne W.

Position: Secretary

Appointed: 26 April 2000

Resigned: 28 January 2004

Eithne W.

Position: Director

Appointed: 07 January 2000

Resigned: 28 January 2004

Claire H.

Position: Secretary

Appointed: 28 November 1995

Resigned: 26 April 2000

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 November 1995

Resigned: 28 November 1995

Pippa G.

Position: Director

Appointed: 28 November 1995

Resigned: 07 January 2000

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1995

Resigned: 28 November 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Claire C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jeremy M. This PSC owns 25-50% shares. Moving on, there is Nicola M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Claire C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeremy M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicola M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-282020-11-282021-11-302022-11-30
Balance Sheet
Net Assets Liabilities30303030
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset30303030
Total Assets Less Current Liabilities30303030

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements