FULHAM VILLAGE LIMITED

FULHAM VILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFULHAM VILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03360817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FULHAM VILLAGE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FULHAM VILLAGE LIMITED located?

    Registered Office Address
    c/o MANHATTAN LOFT CORPORATION
    Edison House
    223-231 Old Marylebone Road
    NW1 5QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of FULHAM VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STILLCROSS LIMITEDApr 28, 1997Apr 28, 1997

    What are the latest accounts for FULHAM VILLAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for FULHAM VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    1 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    1 pagesAA

    Total exemption small company accounts made up to Sep 30, 2013

    1 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 28, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    1 pagesAA

    Termination of appointment of John Hitchcock as a director

    1 pagesTM01

    Termination of appointment of Trevor Osborne as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Apr 28, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    1 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 12 Queen Anne Street London W1G 9AU* on May 05, 2011

    1 pagesAD01

    Who are the officers of FULHAM VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Lloyd Kevin
    c/o Manhattan Loft Corporation
    223-231 Old Marylebone Road
    NW1 5QT London
    Edison House
    England
    Secretary
    c/o Manhattan Loft Corporation
    223-231 Old Marylebone Road
    NW1 5QT London
    Edison House
    England
    British136270590001
    HANDELSMAN, Harry
    Flat 1
    2 Hyde Park Gardens
    W2 2LT London
    Director
    Flat 1
    2 Hyde Park Gardens
    W2 2LT London
    EnglandBritish124385660001
    ABRAHAM, Patricia Margaret
    12 Queen Anne Street
    W1M 0AU London
    Secretary
    12 Queen Anne Street
    W1M 0AU London
    British72209680001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    VRANKOVIC, Maria
    29 Haileybury Avenue
    EN1 1JJ Enfield
    Middlesex
    Secretary
    29 Haileybury Avenue
    EN1 1JJ Enfield
    Middlesex
    British83828650002
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    DAVIES, Gareth James
    35 Bywater Street
    SW3 4XH London
    Director
    35 Bywater Street
    SW3 4XH London
    British56360150002
    HITCHCOCK, John
    167 Westbourne Grove
    W11 2RS London
    Director
    167 Westbourne Grove
    W11 2RS London
    United KingdomBritish74381670002
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    EnglandBritish35561510006
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    Who are the persons with significant control of FULHAM VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry Handelsman
    c/o MANHATTAN LOFT CORPORATION
    223-231 Old Marylebone Road
    NW1 5QT London
    Edison House
    Jun 01, 2016
    c/o MANHATTAN LOFT CORPORATION
    223-231 Old Marylebone Road
    NW1 5QT London
    Edison House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FULHAM VILLAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including the freehold property known as 1 to 29 (odd) jerdan place and 18 to 40 (even) vanston place,fulham,london; egl 22912; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All present and future debts obligations or liabilities of the borrowers to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1 to 29 (odd) jerdan place and 18 to 40 (even) vanston place fulham london t/no BGL22912 together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On May 14, 2001
    Delivered On May 29, 2001
    Satisfied
    Amount secured
    All present and future debts obligations or liabilities of the borrowers (as defined) to the chargee on any account
    Short particulars
    Property k/a 1 to 29 (odd) jerdan place and 18 to 40 vanston place fulham london - BGL22912 and all buildings and fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N V
    Transactions
    • May 29, 2001Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 14, 2001
    Delivered On May 29, 2001
    Satisfied
    Amount secured
    All present and future debts obligations or liabilities of thames exchange (fulham island) limited and manhattan loft (fulham island) corporation limited to the chargee on any account
    Short particulars
    Property k/a 1 to 29 (odd) jerdan place and 18 to 40 (even) vanston place fulham london - BGL22912. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N V
    Transactions
    • May 29, 2001Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 23, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a 1-29 (odd) jerdan place and 18-40 (even) vanston plce fulham in the london borough of hammersmith and fulham t/n BGL22912.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Nov 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 1997
    Delivered On Oct 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 24, 1997Registration of a charge (395)
    • Feb 26, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0