About

Registered Number: 02720923
Date of Incorporation: 05/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: Broad House, The Broadway, Hatfield, AL9 5BG,

 

Based in Hatfield, 35/36 Fulham Park Gardens Ltd was established in 1992, it's status is listed as "Active". Krishnan, Priya, Dr, Brace, Leisha Deborah Nicole, Clarke, Damian Francesca, Krishnan, Priya, Dr, Miller, Elizabeth, Rahman, Tan, Rowland, Tom, Tweedy, Mary-claire, Whitley, David Lawson, Champkins, Neil Stewart, Cristofoli, Georgia, Brown, Christiane Kingsmill, Doyle, Alister John, Drysdale, David Mortimer, Dunn, Carey Whitelaw, Heber Percy, Peter Hugh, Heber Percy, Robin Virginia, Heber Percy, William David, Heber-percy, Christine Mary, James, Hugo Alexander, Pether, Ingeborg, Sack, Brian Steven, Tipple, James Richard Rowland, Tipple, Vanessa Frances, Watkins, Caroline are the current directors of 35/36 Fulham Park Gardens Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACE, Leisha Deborah Nicole 20 April 2009 - 1
CLARKE, Damian Francesca 09 August 2006 - 1
KRISHNAN, Priya, Dr 12 February 2004 - 1
MILLER, Elizabeth 01 June 2015 - 1
RAHMAN, Tan 21 November 2013 - 1
ROWLAND, Tom 21 November 2013 - 1
TWEEDY, Mary-Claire 14 April 1999 - 1
WHITLEY, David Lawson 09 August 2006 - 1
BROWN, Christiane Kingsmill 24 September 1992 08 February 2000 1
DOYLE, Alister John 23 June 1992 14 March 1997 1
DRYSDALE, David Mortimer 05 June 1992 06 October 1993 1
DUNN, Carey Whitelaw 23 March 1994 15 March 1996 1
HEBER PERCY, Peter Hugh 30 August 2002 12 February 2004 1
HEBER PERCY, Robin Virginia 30 August 2002 12 February 2004 1
HEBER PERCY, William David 04 February 2000 30 August 2002 1
HEBER-PERCY, Christine Mary 24 September 1992 04 February 2000 1
JAMES, Hugo Alexander 08 February 2000 20 April 2009 1
PETHER, Ingeborg 14 March 1997 30 October 2003 1
SACK, Brian Steven 27 August 1997 14 April 1999 1
TIPPLE, James Richard Rowland 15 March 1996 14 April 2000 1
TIPPLE, Vanessa Frances 14 April 2000 09 August 2006 1
WATKINS, Caroline 18 February 1994 27 August 1997 1
Secretary Name Appointed Resigned Total Appointments
KRISHNAN, Priya, Dr 18 January 2010 - 1
CHAMPKINS, Neil Stewart 27 October 1998 18 January 2010 1
CRISTOFOLI, Georgia 13 April 1995 27 October 1998 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 16 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 June 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 July 2014
AP01 - Appointment of director 06 July 2014
AP01 - Appointment of director 06 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 July 2013
RESOLUTIONS - N/A 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 15 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 10 September 2010
TM02 - Termination of appointment of secretary 17 March 2010
AP03 - Appointment of secretary 17 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 17 January 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 10 March 1997
363b - Annual Return 25 February 1997
363s - Annual Return 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
AA - Annual Accounts 29 January 1996
288 - N/A 19 May 1995
288 - N/A 16 February 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 09 June 1994
288 - N/A 18 October 1993
288 - N/A 18 October 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 11 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1993
288 - N/A 01 December 1992
288 - N/A 01 December 1992
288 - N/A 01 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
NEWINC - New incorporation documents 05 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.