744 FULHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

744 FULHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03357063

Incorporation date

21/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon TQ12 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon16/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/11/2024
Second filing of Confirmation Statement dated 2023-04-21
dot icon01/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/07/2023
Cessation of Ruairidh Lorn Hunter Crawford as a person with significant control on 2023-03-17
dot icon25/07/2023
Notification of Guilherme Abrantes Coulibaly as a person with significant control on 2023-03-17
dot icon25/07/2023
Notification of Antonio Abrantes Coulibaly as a person with significant control on 2023-03-17
dot icon05/07/2023
Director's details changed for Mr Antonio Abrantes Coulibaly on 2023-03-17
dot icon05/07/2023
Director's details changed for Mr Guilherme Abrantes Coulibaly on 2023-03-17
dot icon21/06/2023
Termination of appointment of Ruairidh Lorn Hunter Crawford as a director on 2023-03-17
dot icon21/06/2023
Appointment of Mr Guilherme Abrantes Coulibaly as a director on 2023-03-17
dot icon21/06/2023
Appointment of Mr Antonio Abrantes Coulibaly as a director on 2023-03-17
dot icon09/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/01/2023
Registered office address changed from 7a Dartmouth Road Paignton United Kingdom Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-16
dot icon05/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/06/2019
Notification of Arielle Sophie Carre as a person with significant control on 2018-08-31
dot icon11/06/2019
Cessation of Diana Marjorie Morrice as a person with significant control on 2018-08-31
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon19/09/2018
Appointment of Mrs Arielle Sophie Carre as a director on 2018-08-31
dot icon14/09/2018
Termination of appointment of Diana Marjorie Morrice as a director on 2018-08-31
dot icon03/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Cessation of Rebecca Jane Drever as a person with significant control on 2017-08-07
dot icon05/09/2017
Change of details for Ms Diana Campbell-Smith as a person with significant control on 2017-08-07
dot icon31/08/2017
Termination of appointment of Rebecca Jane Drever as a director on 2017-08-07
dot icon31/08/2017
Change of details for Ms Rebecca Jane Drever as a person with significant control on 2017-08-07
dot icon30/08/2017
Appointment of Ms Diana Campbell-Smith as a director on 2017-08-07
dot icon30/08/2017
Notification of Diana Campbell-Smith as a person with significant control on 2017-08-07
dot icon08/05/2017
Director's details changed for Ms Rebecca Jane Drever on 2016-07-31
dot icon05/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Jennifer Jane Belissa Beattie as a secretary on 2016-04-21
dot icon09/06/2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to 7a Dartmouth Road Paignton United Kingdom Devon TQ4 5AA on 2016-06-09
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon08/04/2014
Appointment of Dr Ruairidh Lorn Hunter Crawford as a director
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2013
Termination of appointment of Katherine Kerr as a director
dot icon13/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon16/01/2013
Appointment of Rebecca Jane Drever as a director
dot icon16/01/2013
Appointment of Katherine Kerr as a director
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon04/05/2012
Termination of appointment of David Kessell as a director
dot icon07/02/2012
Registered office address changed from 52 Bedford Row London WC1R 4LR on 2012-02-07
dot icon08/12/2011
Registered office address changed from 744 Fulham Road London SW6 5SF on 2011-12-08
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/09/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon07/07/2011
Register(s) moved to registered inspection location
dot icon07/07/2011
Register inspection address has been changed
dot icon07/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 21/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 21/04/08; full list of members
dot icon10/06/2008
Appointment terminated director rachael tweddle
dot icon10/06/2008
Director's change of particulars / david kessell / 07/02/2008
dot icon10/06/2008
Director's change of particulars / rachael tweddle / 26/10/2007
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 21/04/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 21/04/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 21/04/05; full list of members
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/06/2004
Return made up to 21/04/04; full list of members
dot icon08/02/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon27/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/04/2003
Return made up to 21/04/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/04/2002
Return made up to 21/04/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 21/04/01; full list of members
dot icon31/01/2001
New director appointed
dot icon21/01/2001
Full accounts made up to 2000-04-30
dot icon14/07/2000
Director resigned
dot icon09/05/2000
Return made up to 21/04/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-04-30
dot icon20/05/1999
Return made up to 21/04/99; full list of members
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon10/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon09/02/1999
Resolutions
dot icon24/05/1998
New secretary appointed
dot icon22/05/1998
Ad 21/04/98--------- £ si 3@1
dot icon22/05/1998
Return made up to 21/04/98; full list of members
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Secretary resigned;director resigned
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New secretary appointed;new director appointed
dot icon18/07/1997
New director appointed
dot icon18/07/1997
Registered office changed on 18/07/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
dot icon21/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.50K
-
0.00
-
-
2022
0
3.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rebecca Jane Drever
Director
08/11/2012 - 07/08/2017
-
Doyle, Betty June
Nominee Director
21/04/1997 - 21/04/1997
1756
Dr Ruairidh Lorn Hunter Crawford
Director
09/01/2014 - 17/03/2023
-
Carre, Arielle Sophie
Director
31/08/2018 - Present
-
Dwyer, Daniel John
Nominee Director
21/04/1997 - 21/04/1997
2379

Persons with Significant Control

8
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 744 FULHAM ROAD LIMITED

744 FULHAM ROAD LIMITED is an(a) Active company incorporated on 21/04/1997 with the registered office located at Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon TQ12 5ND. There are currently 4 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 744 FULHAM ROAD LIMITED?

toggle

744 FULHAM ROAD LIMITED is currently Active. It was registered on 21/04/1997 .

Where is 744 FULHAM ROAD LIMITED located?

toggle

744 FULHAM ROAD LIMITED is registered at Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon TQ12 5ND.

What does 744 FULHAM ROAD LIMITED do?

toggle

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

What is the latest filing for 744 FULHAM ROAD LIMITED?

toggle

The latest filing was on 16/06/2025: Total exemption full accounts made up to 2025-04-30.