UKBizDB.co.uk

FULHAM HOUSES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fulham Houses Ltd. The company was founded 7 years ago and was given the registration number 10477562. The firm's registered office is in BIRMINGHAM. You can find them at Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FULHAM HOUSES LTD
Company Number:10477562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary20 November 2020Active
Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director20 November 2020Active
42-46, Hagley Road, Birmingham, England, B16 8PE

Secretary27 May 2020Active
Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary10 June 2020Active
42-46, Neville House, Hagley Road, Birmingham, England, B16 8PE

Director14 November 2016Active
42-46, Hagley Road, Birmingham, England, B16 8PE

Director27 May 2020Active
Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director10 June 2020Active

People with Significant Control

Mr Blandin Diantia Bonazolo
Notified on:20 November 2020
Status:Active
Date of birth:June 1957
Nationality:French
Country of residence:England
Address:Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Celestin Tokam
Notified on:10 June 2020
Status:Active
Date of birth:January 1972
Nationality:Cameroonian
Country of residence:England
Address:Office 3i Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yoyo Lambert Yankam
Notified on:27 May 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:42-46, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gary Birditt
Notified on:14 November 2016
Status:Active
Date of birth:May 1952
Nationality:English
Country of residence:England
Address:16, High Street, Cambridge, England, CB21 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-28Persons with significant control

Notification of a person with significant control.

Download
2020-12-28Officers

Appoint person secretary company with name date.

Download
2020-12-28Officers

Termination secretary company with name termination date.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.