About

Registered Number: 06370124
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor 161 Marsh Wall, London, England And Wales, E14 9SJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, David Nicholas 01 October 2014 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.