About

Registered Number: 02956062
Date of Incorporation: 05/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Fulham Road Management Company Ltd was registered on 05 August 1994 and has its registered office in Surrey, it's status is listed as "Active". The companies directors are Davies, Andrew Quail, Hartley, Maxim Harold, Hookham, Alan Macdonald, Sfeir, Thomas, Smart, Harry William, Holcombe, Nicholas, Beija Tavares Cabral, Joao Pedro, Boyd, Lucinda Beverly Alice, Colonna, James Peter, Connolly, John Peter, Ferrarese, Paolo, Hayley Bell, James Edward, Huysinga, Michael Peter, Kavanagh, Michael, Kenlock, Kate, Lewis, Stephanie Badenoch, Maydon, Simon, Murray, Harriet Caroline Jane, Paul, Caroline Fiona, Pickard, Edward, Porter, Rosie, Ruddy, Desmond, Tennant, Elizabeth Jane, Tower, Rupert Kinglake, Twohill, Lorraine, Whitehead, Sibilla Anne Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Andrew Quail 02 May 2006 - 1
HARTLEY, Maxim Harold 30 September 2008 - 1
HOOKHAM, Alan Macdonald 06 December 2012 - 1
SFEIR, Thomas 03 September 2018 - 1
SMART, Harry William 05 September 2016 - 1
BEIJA TAVARES CABRAL, Joao Pedro 19 August 2016 22 October 2018 1
BOYD, Lucinda Beverly Alice 02 September 1998 03 January 2006 1
COLONNA, James Peter 05 August 1994 18 November 1997 1
CONNOLLY, John Peter 05 November 2003 01 April 2006 1
FERRARESE, Paolo 15 February 2011 01 August 2016 1
HAYLEY BELL, James Edward 30 September 2008 19 January 2015 1
HUYSINGA, Michael Peter 05 August 1994 18 November 1997 1
KAVANAGH, Michael 01 April 2006 16 November 2007 1
KENLOCK, Kate 22 March 1999 11 April 2000 1
LEWIS, Stephanie Badenoch 05 August 1994 25 March 2011 1
MAYDON, Simon 09 June 2015 01 September 2015 1
MURRAY, Harriet Caroline Jane 05 August 1994 05 December 1994 1
PAUL, Caroline Fiona 05 November 2003 07 August 2004 1
PICKARD, Edward 05 August 1994 07 December 1994 1
PORTER, Rosie 05 August 1994 17 April 2001 1
RUDDY, Desmond 31 March 2009 02 June 2015 1
TENNANT, Elizabeth Jane 05 November 2003 05 December 2005 1
TOWER, Rupert Kinglake 05 August 1994 18 November 1997 1
TWOHILL, Lorraine 05 November 2003 01 April 2006 1
WHITEHEAD, Sibilla Anne Elizabeth 05 December 1994 18 November 1997 1
Secretary Name Appointed Resigned Total Appointments
HOLCOMBE, Nicholas 25 June 1996 09 March 2000 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 31 July 2019
CH01 - Change of particulars for director 31 July 2019
AA - Annual Accounts 29 May 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 14 June 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 23 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 June 2015
CH01 - Change of particulars for director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 19 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 19 April 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 01 July 2011
AP01 - Appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 15 November 2010
AP04 - Appointment of corporate secretary 15 November 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
287 - Change in situation or address of Registered Office 19 August 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 15 August 2007
363s - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 20 July 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
225 - Change of Accounting Reference Date 29 January 2001
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 13 March 2000
AA - Annual Accounts 21 January 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 09 March 1999
DISS40 - Notice of striking-off action discontinued 09 March 1999
GAZ1 - First notification of strike-off action in London Gazette 26 January 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 21 November 1995
288 - N/A 18 May 1995
288 - N/A 03 January 1995
NEWINC - New incorporation documents 05 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.