Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULHAM DEVELOPMENTS HOLDCO LIMITED
Company Information for

FULHAM DEVELOPMENTS HOLDCO LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
08084306
Private Limited Company
Liquidation

Company Overview

About Fulham Developments Holdco Ltd
FULHAM DEVELOPMENTS HOLDCO LIMITED was founded on 2012-05-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Fulham Developments Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FULHAM DEVELOPMENTS HOLDCO LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
Other companies in EC1A
 
Previous Names
MOUNT ANVIL (EAGLE HOUSE) LIMITED05/11/2012
AGHOCO 1113 LIMITED28/06/2012
Filing Information
Company Number 08084306
Company ID Number 08084306
Date formed 2012-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2024-05-25
Return next due 22/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-20 17:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULHAM DEVELOPMENTS HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULHAM DEVELOPMENTS HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
EWAN THOMAS ANDERSON
Company Secretary 2016-05-19
EWAN THOMAS ANDERSON
Director 2018-03-21
JON RICHARD HALL
Director 2014-05-19
DARRAGH RICHARD JOSEPH HURLEY
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT BURSLEM
Director 2012-06-28 2018-03-21
CORNELIUS KILLIAN HURLEY
Director 2012-06-28 2018-03-21
JONATHAN ANDREW SPRING
Director 2012-06-28 2017-11-27
ALAN STUART DUNCAN
Company Secretary 2013-03-22 2016-05-19
MARTIN JAMES RATCHFORD
Director 2014-07-08 2014-11-14
DAVID JOHN CHARLES CLARK
Director 2012-06-28 2014-06-06
ANDREW DAVID BRINDLE
Company Secretary 2012-06-28 2013-03-22
A G SECRETARIAL LIMITED
Company Secretary 2012-05-25 2012-06-28
A G SECRETARIAL LIMITED
Director 2012-05-25 2012-06-28
ROGER HART
Director 2012-05-25 2012-06-28
INHOCO FORMATIONS LIMITED
Director 2012-05-25 2012-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN THOMAS ANDERSON MOUNT ANVIL (UNION STREET) LIMITED Director 2018-03-21 CURRENT 2011-11-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2018-03-21 CURRENT 2013-05-10 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
EWAN THOMAS ANDERSON MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
EWAN THOMAS ANDERSON EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
EWAN THOMAS ANDERSON CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-02-26 CURRENT 2006-02-14 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 1) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
EWAN THOMAS ANDERSON CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-04-12 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (ST ANNE'S) LIMITED Director 2017-11-27 CURRENT 2005-03-11 Liquidation
EWAN THOMAS ANDERSON SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-06-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2017-11-27 CURRENT 2010-09-23 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2017-11-27 CURRENT 2011-01-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-05-02 CURRENT 2017-04-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK2 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON REALISATION 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
EWAN THOMAS ANDERSON MOUNT ANVIL (GILLENDER) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
EWAN THOMAS ANDERSON CITY ROAD (LEXICON) LIMITED Director 2016-08-22 CURRENT 2011-12-05 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2015-12-11 CURRENT 2009-08-21 Dissolved 2016-09-01
EWAN THOMAS ANDERSON MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2015-09-28 CURRENT 2001-04-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL LIMITED Director 2015-07-08 CURRENT 1992-04-13 Active
EWAN THOMAS ANDERSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-07-08 CURRENT 2010-03-31 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2013-04-04 Active
EWAN THOMAS ANDERSON MOUNT ANVIL GROUP LIMITED Director 2015-07-08 CURRENT 2002-04-05 Active
JON RICHARD HALL MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
JON RICHARD HALL MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
JON RICHARD HALL MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
JON RICHARD HALL MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
JON RICHARD HALL REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
JON RICHARD HALL MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
JON RICHARD HALL MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
JON RICHARD HALL MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2018-03-21 CURRENT 2017-04-27 Active
JON RICHARD HALL MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2014-09-01 CURRENT 2011-01-14 Liquidation
JON RICHARD HALL MOUNT ANVIL LIMITED Director 2014-05-19 CURRENT 1992-04-13 Active
JON RICHARD HALL MOUNT ANVIL NEW HOLDINGS LIMITED Director 2014-05-19 CURRENT 2010-03-31 Active
JON RICHARD HALL MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2014-05-19 CURRENT 2010-09-23 Liquidation
JON RICHARD HALL MOUNT ANVIL (UNION STREET) LIMITED Director 2014-05-19 CURRENT 2011-11-14 Liquidation
JON RICHARD HALL MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2014-05-19 CURRENT 2013-04-04 Active
JON RICHARD HALL MOUNT ANVIL GROUP LIMITED Director 2014-05-19 CURRENT 2002-04-05 Active
JON RICHARD HALL CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2014-05-19 CURRENT 2006-02-14 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK4 LIMITED Director 2018-07-13 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
DARRAGH RICHARD JOSEPH HURLEY CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-04-12 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (ST ANNE'S) LIMITED Director 2018-03-21 CURRENT 2005-03-11 Liquidation
DARRAGH RICHARD JOSEPH HURLEY SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2010-06-04 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2018-03-21 CURRENT 2010-09-23 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2018-03-21 CURRENT 2011-01-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
DARRAGH RICHARD JOSEPH HURLEY REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL UK3 LIMITED Director 2018-03-21 CURRENT 2017-12-22 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
DARRAGH RICHARD JOSEPH HURLEY CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2006-02-14 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (GILLENDER) LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active
DARRAGH RICHARD JOSEPH HURLEY EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2017-11-27 CURRENT 2013-04-04 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-11-27 CURRENT 2017-04-27 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2016-03-24 CURRENT 2013-05-10 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL (UNION STREET) LIMITED Director 2015-09-23 CURRENT 2011-11-14 Liquidation
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL LIMITED Director 2015-03-24 CURRENT 1992-04-13 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-03-24 CURRENT 2010-03-31 Active
DARRAGH RICHARD JOSEPH HURLEY MOUNT ANVIL GROUP LIMITED Director 2015-03-20 CURRENT 2002-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20Final Gazette dissolved via compulsory strike-off
2024-09-20Voluntary liquidation. Notice of members return of final meeting
2024-04-08Registers moved to registered inspection location of 140 Aldersgate Street London EC1A 4HY
2024-04-06Voluntary liquidation declaration of solvency
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 140 Aldersgate Street London EC1A 4HY
2024-03-29Register inspection address changed to 140 Aldersgate Street London EC1A 4HY
2024-03-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-18Appointment of a voluntary liquidator
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-03CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-26DIRECTOR APPOINTED MR ALASTAIR THOMSON AGNEW
2022-08-26AP01DIRECTOR APPOINTED MR ALASTAIR THOMSON AGNEW
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DARRAGH RICHARD JOSEPH HURLEY
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080843060001
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-24DISS40Compulsory strike-off action has been discontinued
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIUS HURLEY
2018-04-09AP01DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURSLEM
2018-04-09AP01DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SPRING
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-20AP03Appointment of Mr Ewan Thomas Anderson as company secretary on 2016-05-19
2016-05-20TM02Termination of appointment of Alan Stuart Duncan on 2016-05-19
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0125/05/15 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES RATCHFORD
2014-07-08AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2014-06-30CH01Director's details changed for Mr John Richard Hall on 2014-06-30
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-20AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-05-19AP01DIRECTOR APPOINTED MR JOHN RICHARD HALL
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-03AA01CURRSHO FROM 20/11/2013 TO 31/10/2013
2013-09-30AA01CURREXT FROM 31/12/2012 TO 20/11/2013
2013-06-05AR0125/05/13 FULL LIST
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080843060001
2013-03-22AP03SECRETARY APPOINTED ALAN STUART DUNCAN
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE
2012-11-05RES15CHANGE OF NAME 01/11/2012
2012-11-05CERTNMCOMPANY NAME CHANGED MOUNT ANVIL (EAGLE HOUSE) LIMITED CERTIFICATE ISSUED ON 05/11/12
2012-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-10-11AP01DIRECTOR APPOINTED MR CORNELIUS KILLIAN HURLEY
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-09-24AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-07-12AP03SECRETARY APPOINTED ANDREW DAVID BRINDLE
2012-07-12AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SPRING
2012-07-12AP01DIRECTOR APPOINTED DAVID JOHN CHARLES CLARK
2012-07-12AP01DIRECTOR APPOINTED MR PETER BURSLEM
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2012-06-28RES15CHANGE OF NAME 28/06/2012
2012-06-28CERTNMCOMPANY NAME CHANGED AGHOCO 1113 LIMITED CERTIFICATE ISSUED ON 28/06/12
2012-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FULHAM DEVELOPMENTS HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-13
Appointment of Liquidators2024-03-13
Fines / Sanctions
No fines or sanctions have been issued against FULHAM DEVELOPMENTS HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULHAM DEVELOPMENTS HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of FULHAM DEVELOPMENTS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULHAM DEVELOPMENTS HOLDCO LIMITED
Trademarks
We have not found any records of FULHAM DEVELOPMENTS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULHAM DEVELOPMENTS HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FULHAM DEVELOPMENTS HOLDCO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FULHAM DEVELOPMENTS HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULHAM DEVELOPMENTS HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULHAM DEVELOPMENTS HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.