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.
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 | : |
|
Registered Address | : | 843 Finchley Road, London, United Kingdom, NW11 8NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basement, 32 Woodstock Grove, London, England, W12 8LE | Corporate Secretary | 04 June 2021 | Active |
Inglewood Mansions, 287 - 289 West End Lane, London, England, NW6 1RE | Director | 08 March 2021 | Active |
11 Chandos Court, Stanmore, HA7 4GA | Secretary | 18 June 2002 | Active |
18 Cp House, Otterspool Way, Watford, WD25 8HP | Secretary | 14 February 2011 | Active |
55 Upper Berkeley Street, London, W1H 7PP | Secretary | 31 March 1999 | Active |
Flat E 77, Fordwych Road, London, NW2 3TL | Secretary | 04 November 2007 | Active |
Flat 2, 77-79 Fordwych Road, London, NW2 3TL | Secretary | 02 June 2000 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 29 March 1999 | Active |
Flat 2, 60 Rosslyn Hill, London, NW3 1ND | Director | 31 March 1999 | Active |
55 Upper Berkeley Street, London, W1H 7PP | Director | 17 May 1999 | Active |
11 Chandos Court, Stanmore, HA7 4GA | Director | 17 January 2000 | Active |
Flat 6, 77-79 Fordwych Road, London, NW2 3TL | Director | 31 March 1999 | Active |
Flat M, 77-79 Fordwych Road, London, NW2 3TL | Director | 05 March 2003 | Active |
18 Cp House, Otterspool Way, Watford, WD25 8HP | Director | 14 February 2011 | Active |
Basement 32 Woodstock Grove, Basement 32 Woodstock Grove, London, England, W12 8LE | Director | 08 March 2021 | Active |
Flat 4 77 Fordwych Road, London, NW2 3TL | Director | 17 September 2004 | Active |
47 James Connolly Park, Tipperary Town, IRISH | Director | 31 March 1999 | Active |
7, Nelson Street, Southend-On-Sea, England, SS1 1EH | Director | 08 March 2021 | Active |
55 Upper Berkeley Street, London, W1H 7PP | Director | 31 March 1999 | Active |
Flat E 77, Fordwych Road, London, NW2 3TL | Director | 04 November 2007 | Active |
Flat 2, 77-79 Fordwych Road, London, NW2 3TL | Director | 31 March 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 29 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.