About

Registered Number: 03374347
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey, KT3 6PT

 

Founded in 1997, Fulham Football Leisure Ltd has its registered office in Surrey. De Wilde, Louis is the current director of the company. We don't know the number of employees at Fulham Football Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WILDE, Louis 02 December 2002 07 May 2003 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 March 2020
SH01 - Return of Allotment of shares 29 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 04 September 2018
SH01 - Return of Allotment of shares 27 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 04 April 2018
SH01 - Return of Allotment of shares 15 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 16 June 2016
SH01 - Return of Allotment of shares 19 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 April 2015
SH01 - Return of Allotment of shares 22 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 12 December 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 10 June 2013
AUD - Auditor's letter of resignation 28 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AA - Annual Accounts 01 February 2013
RESOLUTIONS - N/A 02 July 2012
SH01 - Return of Allotment of shares 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 February 2012
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 March 2011
CH01 - Change of particulars for director 23 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 26 March 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
RESOLUTIONS - N/A 30 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
RESOLUTIONS - N/A 03 May 2003
AA - Annual Accounts 03 May 2003
395 - Particulars of a mortgage or charge 12 April 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
RESOLUTIONS - N/A 03 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 28 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
123 - Notice of increase in nominal capital 22 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
363s - Annual Return 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
AA - Annual Accounts 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 19 March 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
363s - Annual Return 04 August 1998
363s - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
123 - Notice of increase in nominal capital 18 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
225 - Change of Accounting Reference Date 13 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
CERTNM - Change of name certificate 17 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
287 - Change in situation or address of Registered Office 31 May 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.