UKBizDB.co.uk

FULLY INVOLVED LIMITED

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

This company is commonly known as Fully Involved Limited. The company was founded 25 years ago and was given the registration number 03742607. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FULLY INVOLVED LIMITED
Company Number:03742607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement, 32 Woodstock Grove, London, England, W12 8LE

Corporate Secretary04 June 2021Active
Inglewood Mansions, 287 - 289 West End Lane, London, England, NW6 1RE

Director08 March 2021Active
11 Chandos Court, Stanmore, HA7 4GA

Secretary18 June 2002Active
18 Cp House, Otterspool Way, Watford, WD25 8HP

Secretary14 February 2011Active
55 Upper Berkeley Street, London, W1H 7PP

Secretary31 March 1999Active
Flat E 77, Fordwych Road, London, NW2 3TL

Secretary04 November 2007Active
Flat 2, 77-79 Fordwych Road, London, NW2 3TL

Secretary02 June 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary29 March 1999Active
Flat 2, 60 Rosslyn Hill, London, NW3 1ND

Director31 March 1999Active
55 Upper Berkeley Street, London, W1H 7PP

Director17 May 1999Active
11 Chandos Court, Stanmore, HA7 4GA

Director17 January 2000Active
Flat 6, 77-79 Fordwych Road, London, NW2 3TL

Director31 March 1999Active
Flat M, 77-79 Fordwych Road, London, NW2 3TL

Director05 March 2003Active
18 Cp House, Otterspool Way, Watford, WD25 8HP

Director14 February 2011Active
Basement 32 Woodstock Grove, Basement 32 Woodstock Grove, London, England, W12 8LE

Director08 March 2021Active
Flat 4 77 Fordwych Road, London, NW2 3TL

Director17 September 2004Active
47 James Connolly Park, Tipperary Town, IRISH

Director31 March 1999Active
7, Nelson Street, Southend-On-Sea, England, SS1 1EH

Director08 March 2021Active
55 Upper Berkeley Street, London, W1H 7PP

Director31 March 1999Active
Flat E 77, Fordwych Road, London, NW2 3TL

Director04 November 2007Active
Flat 2, 77-79 Fordwych Road, London, NW2 3TL

Director31 March 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director29 March 1999Active

People with Significant Control

David Adams Surveyors Ltd
Notified on:15 February 2023
Status:Active
Country of residence:England
Address:Basement, 32 Woodstock Grove, London, England, W12 8LE
Nature of control:
  • Significant influence or control
Ms Anahita Khayrkhah
Notified on:01 June 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:C/O Dasl, Basement, London, England, W12 8LE
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Address

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

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint corporate secretary company with name date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.