About

Registered Number: 03742607
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 843 Finchley Road, London, NW11 8NA,

 

Fully Involved Ltd was founded on 29 March 1999, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the business are listed as Khayrkhah, Anahita, Hartley, Eve, Andrews, Duncan Edward, Barnard, David Anthony, De Carlo, Francis Sancio, Durling, Daniel John, Hartley, Eve, Quinlan, Thomas John, Rommer, David, Thomas, Andrew, Villa, Stella Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAYRKHAH, Anahita 17 September 2004 - 1
ANDREWS, Duncan Edward 31 March 1999 18 May 2000 1
BARNARD, David Anthony 17 May 1999 02 June 2000 1
DE CARLO, Francis Sancio 31 March 1999 23 February 2010 1
DURLING, Daniel John 05 March 2003 05 October 2004 1
HARTLEY, Eve 14 February 2011 15 March 2013 1
QUINLAN, Thomas John 31 March 1999 06 June 2003 1
ROMMER, David 31 March 1999 02 June 2000 1
THOMAS, Andrew 04 November 2007 14 February 2011 1
VILLA, Stella Catherine 31 March 1999 18 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Eve 14 February 2011 15 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 15 August 2019
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 21 April 2011
AP03 - Appointment of secretary 18 February 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA01 - Change of accounting reference date 12 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363s - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 19 February 2001
287 - Change in situation or address of Registered Office 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
RESOLUTIONS - N/A 02 February 2000
123 - Notice of increase in nominal capital 02 February 2000
225 - Change of Accounting Reference Date 26 January 2000
287 - Change in situation or address of Registered Office 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
RESOLUTIONS - N/A 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
123 - Notice of increase in nominal capital 30 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
RESOLUTIONS - N/A 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.