FULHAM GOOD NEIGHBOUR SERVICE

Register to unlock more data on OkredoRegister

FULHAM GOOD NEIGHBOUR SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05639340

Incorporation date

29/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Rosaline Road, Fulham, London SW6 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon24/04/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon01/04/2020
Appointment of Ms Avril Peyton as a director on 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Termination of appointment of Sena Shah as a director on 2019-11-19
dot icon18/11/2019
Termination of appointment of Sarah Catherine Nicholl-Carne as a director on 2019-11-05
dot icon08/10/2019
Resolutions
dot icon08/10/2019
Statement of company's objects
dot icon26/09/2019
Director's details changed for Ms Daisy Meakin on 2019-09-24
dot icon22/08/2019
Appointment of Ms Daisy Meakin as a director on 2019-07-30
dot icon29/11/2018
Appointment of Ms Katherine Anne Payne as a director on 2018-11-27
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Appointment of Mr Sena Shah as a director on 2018-09-25
dot icon07/08/2018
Appointment of Mr Nicholas Anthony Outred as a director on 2018-07-31
dot icon25/07/2018
Termination of appointment of Julie Selman as a director on 2018-07-16
dot icon22/05/2018
Termination of appointment of Denise Michelle Maines as a director on 2018-05-22
dot icon04/12/2017
Appointment of Mrs Julie Selman as a director on 2017-11-28
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon15/11/2017
Termination of appointment of Robin James Fawcett as a director on 2017-11-09
dot icon07/11/2017
Termination of appointment of Joe Akowuah as a director on 2017-10-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/09/2016
Appointment of Ms Anna Nicola Sansom as a director on 2016-09-20
dot icon22/07/2016
Appointment of Ms Denise Michelle Maines as a director on 2016-07-12
dot icon03/06/2016
Termination of appointment of Tim Reith as a director on 2016-05-24
dot icon14/01/2016
Termination of appointment of Simon John Lawson as a secretary on 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-11-29 no member list
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-11-29 no member list
dot icon12/01/2015
Director's details changed for Mr Robin James Fawcett on 2015-01-01
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/02/2014
Termination of appointment of Victoria Burgess as a director
dot icon30/12/2013
Appointment of Mr Tim Reith as a director
dot icon03/12/2013
Annual return made up to 2013-11-29 no member list
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Resolutions
dot icon10/06/2013
Termination of appointment of Felicity Guille as a director
dot icon20/05/2013
Appointment of Ms Lorna Payne as a director
dot icon20/05/2013
Termination of appointment of Piers Croke as a director
dot icon26/03/2013
Appointment of Mr Robin James Fawcett as a director
dot icon19/02/2013
Resolutions
dot icon12/02/2013
Termination of appointment of Martin Bradford as a director
dot icon06/12/2012
Annual return made up to 2012-11-29 no member list
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-29 no member list
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon19/05/2011
Appointment of Ms Sarah Catherine Nicholl-Carne as a director
dot icon19/05/2011
Appointment of Mr Simon John Lawson as a secretary
dot icon22/12/2010
Annual return made up to 2010-11-29 no member list
dot icon21/12/2010
Appointment of Mr Robert John Edward Fryer as a director
dot icon21/12/2010
Director's details changed for Susan Mary Oneill on 2010-12-21
dot icon21/12/2010
Director's details changed for Victoria Catharine Burgess on 2010-12-21
dot icon21/12/2010
Director's details changed for Jennifer Hadley Whittle on 2010-12-21
dot icon21/12/2010
Director's details changed for Felicity Mary Guille on 2010-12-21
dot icon21/12/2010
Director's details changed for Mr Martin Major Bradford on 2010-12-21
dot icon21/12/2010
Termination of appointment of Peter Bird as a secretary
dot icon21/12/2010
Director's details changed for Mr Piers Leblount Croke on 2010-12-21
dot icon21/12/2010
Director's details changed for Joe Akowuah on 2010-12-21
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon22/02/2010
Secretary's details changed for Mr Peter John Bird on 2010-02-02
dot icon18/12/2009
Annual return made up to 2009-11-29 no member list
dot icon11/12/2009
Director's details changed for Susan Mary Oneill on 2009-12-11
dot icon11/12/2009
Director's details changed for Victoria Catharine Burgess on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Piers Leblount Croke on 2009-12-11
dot icon11/12/2009
Director's details changed for Felicity Mary Guille on 2009-12-11
dot icon11/12/2009
Director's details changed for Jennifer Hadley Whittle on 2009-12-11
dot icon11/12/2009
Director's details changed for Joe Akowuah on 2009-12-11
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon16/12/2008
Annual return made up to 29/11/08
dot icon09/09/2008
Full accounts made up to 2008-03-31
dot icon29/07/2008
Secretary appointed mr peter john bird
dot icon29/07/2008
Appointment terminated secretary leslie tostevin
dot icon29/11/2007
Annual return made up to 29/11/07
dot icon29/11/2007
Director's particulars changed
dot icon30/10/2007
Director resigned
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon05/01/2007
Annual return made up to 29/11/06
dot icon24/05/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon29/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sena
Director
25/09/2018 - 19/11/2019
3
Payne, Katherine Anne
Director
27/11/2018 - 13/05/2025
3
Selman, Julie
Director
28/11/2017 - 16/07/2018
-
Mills, Charlie
Director
13/05/2025 - Present
2
Demarco, Karen Marie
Director
13/05/2025 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FULHAM GOOD NEIGHBOUR SERVICE

FULHAM GOOD NEIGHBOUR SERVICE is an(a) Active company incorporated on 29/11/2005 with the registered office located at 70 Rosaline Road, Fulham, London SW6 7QT. There are currently 8 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 FULHAM GOOD NEIGHBOUR SERVICE?

toggle

FULHAM GOOD NEIGHBOUR SERVICE is currently Active. It was registered on 29/11/2005 .

Where is FULHAM GOOD NEIGHBOUR SERVICE located?

toggle

FULHAM GOOD NEIGHBOUR SERVICE is registered at 70 Rosaline Road, Fulham, London SW6 7QT.

What does FULHAM GOOD NEIGHBOUR SERVICE do?

toggle

FULHAM GOOD NEIGHBOUR SERVICE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for FULHAM GOOD NEIGHBOUR SERVICE?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2025-11-26 with no updates.