About

Registered Number: 00556647
Date of Incorporation: 31/10/1955 (68 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Premier Park, Premier Park Road, Park Royal, London, NW10 7NZ

 

A. Fulton Company Ltd was registered on 31 October 1955, it has a status of "Active". The companies directors are listed as Hopper, Catherine Julia, Allsopp, Timothy John, Beaton, Anthony Robert, Fulton, Nancy, Mountain, Daniel, Mukhtar, Ahsan, Winter, Shirley Anne, Fulton, Colette Jacqueline, Keen, Peter Malcolm, Parkin, Philip, Toye, Philip David. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULTON, Colette Jacqueline N/A 01 March 1996 1
KEEN, Peter Malcolm N/A 29 April 1996 1
PARKIN, Philip 07 June 1996 13 December 1996 1
TOYE, Philip David 02 June 2003 19 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HOPPER, Catherine Julia 16 August 2013 - 1
ALLSOPP, Timothy John 08 March 2011 04 January 2013 1
BEATON, Anthony Robert 06 June 1997 04 September 1998 1
FULTON, Nancy 10 June 2009 08 March 2011 1
MOUNTAIN, Daniel N/A 20 February 1995 1
MUKHTAR, Ahsan 14 December 1998 14 July 2000 1
WINTER, Shirley Anne 04 January 2013 07 August 2013 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 September 2013
AP03 - Appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 September 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 15 July 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 18 August 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363b - Annual Return 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 07 August 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
363s - Annual Return 25 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 02 July 1996
288 - N/A 03 June 1996
288 - N/A 03 May 1996
288 - N/A 11 March 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 18 October 1995
288 - N/A 10 July 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 04 September 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 12 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1993
395 - Particulars of a mortgage or charge 18 October 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 09 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 20 January 1992
395 - Particulars of a mortgage or charge 30 January 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 14 November 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 October 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 05 January 1988
287 - Change in situation or address of Registered Office 03 December 1987
288 - N/A 03 December 1987
AUD - Auditor's letter of resignation 17 November 1987
395 - Particulars of a mortgage or charge 18 August 1987
395 - Particulars of a mortgage or charge 07 August 1987
CERTNM - Change of name certificate 24 April 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 06 May 1986
AA - Annual Accounts 09 September 1983
AA - Annual Accounts 07 August 1982
NEWINC - New incorporation documents 31 October 1955
MISC - Miscellaneous document 31 October 1955
NEWINC - New incorporation documents 31 October 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 October 1993 Outstanding

N/A

Credit agreement 22 January 1991 Fully Satisfied

N/A

Legal charge 10 August 1987 Outstanding

N/A

Legal charge 05 August 1987 Outstanding

N/A

Charge on building agreement 22 November 1985 Fully Satisfied

N/A

Debenture 22 November 1985 Fully Satisfied

N/A

Debenture 30 October 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.