About

Registered Number: 04169725
Date of Incorporation: 28/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Ashfields Suite International House, Cray Avenue, Orpington, BR5 3RS,

 

Founded in 2001, Fuji London Property Ltd are based in Orpington, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAMAMOTO, Pauline 28 February 2001 01 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 02 September 2018
AP01 - Appointment of director 02 September 2018
CS01 - N/A 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AD01 - Change of registered office address 17 January 2018
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 03 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
225 - Change of Accounting Reference Date 09 July 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.