414-416 FULHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

414-416 FULHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05033795

Incorporation date

04/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon10/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Director's details changed for Marc John French on 2021-03-01
dot icon01/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon04/12/2019
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2019-12-04
dot icon04/12/2019
Termination of appointment of Quadrant Property Management Limited as a secretary on 2019-11-25
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon31/10/2018
Notification of Carol Ann Doyle as a person with significant control on 2016-04-06
dot icon31/10/2018
Withdrawal of a person with significant control statement on 2018-10-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon22/02/2018
Director's details changed for Carol Ann Doyle on 2017-11-05
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Appointment of Marc John French as a director on 2017-05-26
dot icon08/05/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon21/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/02/2015
Director's details changed for Carol Ann Doyle on 2014-02-06
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/04/2014
Termination of appointment of Deborah Pavey as a director
dot icon14/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon04/09/2012
Director's details changed for Carol Ann Doyle on 2012-07-31
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2012
Termination of appointment of Maria Donn as a director
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon08/02/2011
Director's details changed for Deborah June Amica Pavey on 2011-02-04
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon23/02/2010
Register inspection address has been changed
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon07/10/2008
Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP
dot icon25/02/2008
Return made up to 04/02/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon09/11/2007
Location of register of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: 50 broadway westminster london SW1H 0BL
dot icon09/11/2007
Secretary resigned
dot icon09/11/2007
New secretary appointed
dot icon09/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/03/2007
Ad 21/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/2007
Return made up to 04/02/07; full list of members
dot icon12/12/2006
Secretary's particulars changed
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/03/2006
Return made up to 04/02/06; full list of members
dot icon07/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/02/2005
Return made up to 04/02/05; full list of members
dot icon02/12/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon04/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/02/2004 - 04/02/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/02/2004 - 04/02/2004
36021
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/11/2007 - 25/11/2019
130
Carol Ann Doyle
Director
04/02/2004 - Present
-
Stephenson, John Matthew
Secretary
04/02/2004 - 02/11/2007
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 414-416 FULHAM ROAD LIMITED

414-416 FULHAM ROAD LIMITED is an(a) Active company incorporated on 04/02/2004 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 414-416 FULHAM ROAD LIMITED?

toggle

414-416 FULHAM ROAD LIMITED is currently Active. It was registered on 04/02/2004 .

Where is 414-416 FULHAM ROAD LIMITED located?

toggle

414-416 FULHAM ROAD LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 414-416 FULHAM ROAD LIMITED do?

toggle

414-416 FULHAM ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 414-416 FULHAM ROAD LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-12-31.