About

Registered Number: 07055182
Date of Incorporation: 23/10/2009 (14 years and 8 months ago)
Company Status: Administration
Registered Address: Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Founded in 2009, Fusion Drainage 24/7 Ltd have registered office in London, it's status in the Companies House registry is set to "Administration".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Steven James 23 October 2009 - 1
HARE, Anthony Connal 01 July 2010 01 March 2012 1
KNIGHT, Michael Brian 01 April 2011 22 April 2012 1
ST JOHN, Nicholas Karl 29 January 2014 13 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 November 2018
AM01 - N/A 06 November 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH01 - Change of particulars for director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AD01 - Change of registered office address 10 July 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
AR01 - Annual Return 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 18 June 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 24 October 2011
SH01 - Return of Allotment of shares 26 August 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 09 August 2010
CERTNM - Change of name certificate 30 March 2010
CONNOT - N/A 30 March 2010
TM01 - Termination of appointment of director 19 February 2010
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 November 2012 Outstanding

N/A

All assets debenture 03 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.