About

Registered Number: 01503563
Date of Incorporation: 23/06/1980 (44 years and 10 months ago)
Company Status: Active
Registered Address: Suite 5 Strong House, The Horsefair, Romsey, Hampshire, SO51 8EZ,

 

Established in 1980, Fussell Developments Ltd has its registered office in Romsey, it's status is listed as "Active". The organisation does not have any directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
DISS40 - Notice of striking-off action discontinued 27 June 2020
AA - Annual Accounts 26 June 2020
DISS16(SOAS) - N/A 30 April 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 26 May 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 15 February 2000
395 - Particulars of a mortgage or charge 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
395 - Particulars of a mortgage or charge 24 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1999
AA - Annual Accounts 26 July 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 25 June 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 21 July 1995
288 - N/A 18 May 1995
363s - Annual Return 21 February 1995
288 - N/A 10 January 1995
288 - N/A 02 August 1994
288 - N/A 25 July 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 13 May 1993
288 - N/A 26 March 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 27 July 1992
288 - N/A 23 April 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 01 May 1991
287 - Change in situation or address of Registered Office 13 March 1991
363a - Annual Return 25 February 1991
395 - Particulars of a mortgage or charge 05 April 1990
AA - Annual Accounts 13 March 1990
RESOLUTIONS - N/A 09 March 1990
386 - Notice of passing of resolution removing an auditor 23 February 1990
363 - Annual Return 30 January 1990
395 - Particulars of a mortgage or charge 09 September 1989
AA - Annual Accounts 21 March 1989
288 - N/A 07 February 1989
288 - N/A 03 February 1989
363 - Annual Return 23 December 1988
395 - Particulars of a mortgage or charge 22 July 1988
AA - Annual Accounts 17 May 1988
395 - Particulars of a mortgage or charge 22 January 1988
363 - Annual Return 15 January 1988
395 - Particulars of a mortgage or charge 27 November 1987
AA - Annual Accounts 16 July 1987
288 - N/A 23 June 1987
363 - Annual Return 22 June 1987
288 - N/A 22 June 1987
395 - Particulars of a mortgage or charge 03 June 1987
AA - Annual Accounts 05 November 1986
288 - N/A 09 May 1986
CERTNM - Change of name certificate 14 October 1980
CERTNM - Change of name certificate 14 October 1980
MISC - Miscellaneous document 23 June 1980
MISC - Miscellaneous document 23 June 1980

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 29 September 1999 Outstanding

N/A

Third party legal charge 18 August 1999 Outstanding

N/A

Legal charge 04 April 1990 Fully Satisfied

N/A

Legal charge 07 September 1989 Fully Satisfied

N/A

Legal charge 19 July 1988 Fully Satisfied

N/A

Legal charge 20 January 1988 Fully Satisfied

N/A

Legal charge 24 November 1987 Fully Satisfied

N/A

Fixed and floating charge 20 May 1987 Fully Satisfied

N/A

Legal charge 08 January 1985 Fully Satisfied

N/A

Legal charge 05 November 1984 Fully Satisfied

N/A

Legal charge 05 November 1984 Fully Satisfied

N/A

Legal charge 05 November 1984 Fully Satisfied

N/A

Legal charge 01 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.