Based in London, England And Wales, Ballymore Fulham Ltd was registered on 13 September 2007. Currently we aren't aware of the number of employees at the this organisation. This company has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, David Nicholas | 01 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 24 October 2019 | |
PSC07 - N/A | 04 April 2019 | |
PSC07 - N/A | 11 March 2019 | |
PSC07 - N/A | 11 March 2019 | |
PSC07 - N/A | 11 March 2019 | |
PSC09 - N/A | 29 October 2018 | |
PSC02 - N/A | 29 October 2018 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
AA - Annual Accounts | 07 December 2017 | |
PSC02 - N/A | 02 November 2017 | |
PSC01 - N/A | 02 November 2017 | |
CS01 - N/A | 02 November 2017 | |
MR04 - N/A | 21 February 2017 | |
MR04 - N/A | 21 February 2017 | |
MR04 - N/A | 21 February 2017 | |
MR04 - N/A | 21 February 2017 | |
MR04 - N/A | 21 February 2017 | |
MR04 - N/A | 21 February 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 15 December 2016 | |
CH01 - Change of particulars for director | 28 November 2016 | |
CH03 - Change of particulars for secretary | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
AD01 - Change of registered office address | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
AD01 - Change of registered office address | 10 February 2016 | |
CH03 - Change of particulars for secretary | 04 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 22 September 2015 | |
MR01 - N/A | 03 September 2015 | |
MR01 - N/A | 03 September 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
AP03 - Appointment of secretary | 16 October 2014 | |
TM02 - Termination of appointment of secretary | 15 October 2014 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 09 September 2014 | |
CH01 - Change of particulars for director | 08 May 2014 | |
CH01 - Change of particulars for director | 08 May 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 26 September 2013 | |
CH01 - Change of particulars for director | 28 June 2013 | |
CH01 - Change of particulars for director | 28 June 2013 | |
MG01 - Particulars of a mortgage or charge | 27 December 2012 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 08 January 2012 | |
RESOLUTIONS - N/A | 20 December 2011 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
AR01 - Annual Return | 05 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 02 October 2010 | |
AA - Annual Accounts | 14 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
AP01 - Appointment of director | 09 November 2009 | |
AR01 - Annual Return | 20 October 2009 | |
TM01 - Termination of appointment of director | 16 October 2009 | |
395 - Particulars of a mortgage or charge | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
363s - Annual Return | 17 October 2008 | |
RESOLUTIONS - N/A | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
RESOLUTIONS - N/A | 26 November 2007 | |
RESOLUTIONS - N/A | 26 November 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
RESOLUTIONS - N/A | 30 September 2007 | |
288a - Notice of appointment of directors or secretaries | 30 September 2007 | |
288a - Notice of appointment of directors or secretaries | 30 September 2007 | |
288a - Notice of appointment of directors or secretaries | 30 September 2007 | |
288a - Notice of appointment of directors or secretaries | 30 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 September 2007 | |
225 - Change of Accounting Reference Date | 30 September 2007 | |
287 - Change in situation or address of Registered Office | 30 September 2007 | |
NEWINC - New incorporation documents | 13 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
Multiparty debenture | 10 December 2012 | Fully Satisfied |
N/A |
Deed of charge by assignment | 01 April 2009 | Fully Satisfied |
N/A |
Debenture | 07 August 2008 | Fully Satisfied |
N/A |
Debenture | 22 October 2007 | Fully Satisfied |
N/A |