FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED

FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED

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

    Company NameFULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04392474
    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 (TRUSTEE NO. TWO) LIMITED?

    • Development of building projects (41100) / Construction

    Where is FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED located?

    Registered Office Address
    5th Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    Undeliverable Registered Office AddressNo

    What were the previous names of FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2196) LIMITEDMar 12, 2002Mar 12, 2002

    What are the latest accounts for FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for FULHAM VILLAGE (TRUSTEE NO. TWO) 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 Mar 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

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

    1 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 2
    SH01

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

    1 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 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 Mar 12, 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 Mar 12, 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 Trevor Osborne as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 12, 2012 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    Total exemption small company accounts made up to Sep 30, 2010

    1 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 12 Queen Anne Street London W1G 9AU* on Mar 22, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2009

    1 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Lloyd Kevin
    Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th
    United Kingdom
    Secretary
    Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th
    United Kingdom
    BritishAccountant136270590001
    HANDELSMAN, Harry
    Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th
    United Kingdom
    Director
    Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th
    United Kingdom
    EnglandBritishCompany Director124385660001
    ABRAM, Patricia
    6 Greville Close
    TW1 3HR Twickenham
    Secretary
    6 Greville Close
    TW1 3HR Twickenham
    British81510070001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOAG, Angus Robert
    17 Blake Gardens
    SW6 4QB London
    Director
    17 Blake Gardens
    SW6 4QB London
    United KingdomBritishCompany Director40582700001
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Director
    11 Fawcett Street
    SW10 9HN London
    United KingdomBritishCompany Director141368540001
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    EnglandBritishCompany Director35561510006
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Who are the persons with significant control of FULHAM VILLAGE (TRUSTEE NO. TWO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry Handelsman
    Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th
    Jun 01, 2016
    Floor Edison House
    223 - 231 Old Marylebone Road
    NW1 5TH London
    5th
    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 (TRUSTEE NO. TWO) 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)

    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