298 FULHAM PALACE ROAD LIMITED -


Company Profile Company Filings

Overview

298 FULHAM PALACE ROAD LIMITED is a Private Limited Company from and has the status: Active.
298 FULHAM PALACE ROAD LIMITED was incorporated 37 years ago on 02/04/1987 and has the registered number: 02119193. The accounts status is DORMANT and accounts are next due on 31/12/2024.

298 FULHAM PALACE ROAD LIMITED -

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

298 FULHAM PALACE ROAD
SW6 6HR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KRISHIN NAVANI Nov 1931 British Director 2014-04-07 CURRENT
MR LUIS AZCONA Secretary 2023-07-20 CURRENT
LUIS AZCONA Spanish Director 2006-08-30 CURRENT
MR YIRAN TIAN Jan 1981 British Director 2018-08-14 CURRENT
MARY FITZGERALD British Secretary 1999-10-10 UNTIL 2000-02-12 RESIGNED
CLARE GROSVENOR ROBERT Dec 1959 British Director 1995-01-01 UNTIL 2002-02-08 RESIGNED
LIZA SEARLE Jul 1971 British Director 1999-08-23 UNTIL 2004-11-12 RESIGNED
MARGARITA STOYNEVA STOIMENOVA Feb 1975 Bulgarian Director 2002-10-20 UNTIL 2010-01-10 RESIGNED
MR DAVID GEOFFREY SOUTHWELL Dec 1943 British Director 1992-08-24 UNTIL 1999-08-23 RESIGNED
MR HANBURY DEJARNETTE BUCHANAN LANCASTER HAMPDEN-TURNER Jan 1975 British Director 2008-06-23 UNTIL 2014-04-08 RESIGNED
LUIS AZCONA Spanish Secretary 2007-06-04 UNTIL 2013-05-01 RESIGNED
ANTHONY JOHN BLURTON Sep 1960 British Secretary RESIGNED
MS CASSANDRA LEIGH CAMERON Secretary 2013-05-01 UNTIL 2023-07-20 RESIGNED
LETITIA REY Aug 1967 Spanish Director 1999-06-15 UNTIL 2000-05-20 RESIGNED
MARIE CROPP British Secretary 1994-01-07 UNTIL 1994-03-31 RESIGNED
MICHELLE DU PRAT Sep 1971 British Secretary 2004-04-30 UNTIL 2005-11-03 RESIGNED
IAN NICHOLAS HAMPTON British Secretary 2005-11-03 UNTIL 2007-06-04 RESIGNED
JASON PRIOR British Secretary 2000-02-12 UNTIL 2004-04-30 RESIGNED
MARIE CROPP British Secretary 1995-01-01 UNTIL 1999-05-27 RESIGNED
LYNDSAY THOMPSON Sep 1969 British Director 2004-05-26 UNTIL 2008-01-23 RESIGNED
ANTHONY JOHN BLURTON Sep 1960 British Director RESIGNED
RUSSELL RAMSEY Feb 1961 British Director RESIGNED
JASON PRIOR British Director 2000-02-12 UNTIL 2004-04-30 RESIGNED
IVAYLO NICOLOV MICHEV Jun 1974 Bulgarian Director 2002-10-20 UNTIL 2010-02-11 RESIGNED
MS JAMEELA JINNAH May 1958 Singaporean Director 2010-02-12 UNTIL 2018-09-10 RESIGNED
IAN NICHOLAS HAMPTON British Director 2004-11-13 UNTIL 2007-06-04 RESIGNED
MARIE CROPP British Director RESIGNED
SIOBHAN FITZGERALD Jan 1972 British Director 1995-01-01 UNTIL 2000-05-20 RESIGNED
MARY FITZGERALD British Director 1995-01-01 UNTIL 2000-02-12 RESIGNED
MISS RACHAEL ELIZABETH ENGLAND May 1984 British Director 2008-01-23 UNTIL 2014-04-08 RESIGNED
MICHELLE DU PRAT Sep 1971 British Director 2000-05-20 UNTIL 2006-08-30 RESIGNED
ERKAN DEMIRBAS Feb 1970 Turkish Director 2007-08-04 UNTIL 2011-07-03 RESIGNED
MARIE CROPP British Director 1995-01-01 UNTIL 1999-06-15 RESIGNED
EMILY CONROY Aug 1972 Irish Director 2000-05-20 UNTIL 2003-05-01 RESIGNED
MS CASSANDRA LEIGH CAMERON Jan 1977 Australian Director 2011-07-03 UNTIL 2024-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKET METALS LIMITED LETCHWORTH ENGLAND Active TOTAL EXEMPTION FULL 46720 - Wholesale of metals and metal ores
MARKET SUPPLIES LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
FOUR IV DESIGN CONSULTANTS LIMITED MARLOW Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
NEW LEVEL LIMITED BOREHAMWOOD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HOUSEHOLD DESIGN LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
140-144 CLAPHAM MANOR STREET MANAGEMENT COMPANY LIMITED BOREHAMWOOD ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2023-04-19 31-03-2023 £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2022-04-12 31-03-2022 £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2021-04-06 31-03-2021 £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2020-04-11 31-03-2020 £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2019-04-24 31-03-2019 £4 Cash £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2018-04-17 31-03-2018 £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2017-06-20 31-03-2017 £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2017-01-20 31-03-2016 £4 equity
Dormant Company Accounts - 298 FULHAM PALACE ROAD LIMITED 2015-12-01 31-03-2015 £4 equity