FULLY INVOLVED LIMITED - LONDON
Company Profile | Company Filings |
Overview
FULLY INVOLVED LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FULLY INVOLVED LIMITED was incorporated 25 years ago on 29/03/1999 and has the registered number: 03742607. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FULLY INVOLVED LIMITED was incorporated 25 years ago on 29/03/1999 and has the registered number: 03742607. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FULLY INVOLVED LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
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
BASEMENT 32 WOODSTOCK GROVE
LONDON
W12 8LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID ADAMS SURVEYORS LTD | Corporate Secretary | 2021-06-04 | CURRENT | ||
MR NIR ZAMEK | Mar 1961 | British | Director | 2021-03-08 | CURRENT |
ANAHITA KHAYRKHAH | Aug 1964 | British | Director | 2004-09-17 UNTIL 2021-03-08 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-03-29 UNTIL 1999-03-30 | RESIGNED | ||
MS EVE HARTLEY | Secretary | 2011-02-14 UNTIL 2013-03-15 | RESIGNED | ||
DAVID ROMMER | Mar 1962 | Secretary | 1999-03-31 UNTIL 2000-06-02 | RESIGNED | |
MR MICHAEL JULIAN BERG | Mar 1964 | British | Secretary | 2002-06-18 UNTIL 2007-11-04 | RESIGNED |
ANDREW THOMAS | May 1978 | British | Secretary | 2007-11-04 UNTIL 2011-02-14 | RESIGNED |
STELLA CATHERINE VILLA | Jan 1952 | Secretary | 2000-06-02 UNTIL 2002-06-18 | RESIGNED | |
DANIEL JOHN DURLING | Jan 1974 | British | Director | 2003-03-05 UNTIL 2004-10-05 | RESIGNED |
MS EVE HARTLEY | Nov 1977 | New Zealand | Director | 2011-02-14 UNTIL 2013-03-15 | RESIGNED |
MR LEWIS RICHARD THORN | Jul 1965 | British | Director | 2021-03-08 UNTIL 2021-10-25 | RESIGNED |
THOMAS JOHN QUINLAN | Feb 1966 | British | Director | 1999-03-31 UNTIL 2003-06-06 | RESIGNED |
QA NOMINEES LIMITED | Corporate Nominee Director | 1999-03-29 UNTIL 1999-03-30 | RESIGNED | ||
MR EVGENI IVANOV IGNATOV | Mar 1975 | British | Director | 2021-03-08 UNTIL 2022-12-19 | RESIGNED |
MR DAVID ANTHONY BARNARD | Nov 1961 | British | Director | 1999-05-17 UNTIL 2000-06-02 | RESIGNED |
FRANCIS SANCIO DE CARLO | Jul 1956 | Maltese | Director | 1999-03-31 UNTIL 2010-02-23 | RESIGNED |
MR MICHAEL JULIAN BERG | Mar 1964 | British | Director | 2000-01-17 UNTIL 2007-11-04 | RESIGNED |
ANDREW THOMAS | May 1978 | British | Director | 2007-11-04 UNTIL 2011-02-14 | RESIGNED |
DUNCAN EDWARD ANDREWS | Nov 1962 | British | Director | 1999-03-31 UNTIL 2000-05-18 | RESIGNED |
STELLA CATHERINE VILLA | Jan 1952 | Director | 1999-03-31 UNTIL 2002-06-18 | RESIGNED | |
DAVID ROMMER | Mar 1962 | Director | 1999-03-31 UNTIL 2000-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Adams Surveyors Ltd | 2023-02-15 | London | Significant influence or control | |
Ms Anahita Khayrkhah | 2016-06-01 | 8/1964 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FULLY_INVOLVED_LIMITED - Accounts | 2023-10-21 | 31-03-2023 | £5,792 Cash £17,292 equity |
FULLY_INVOLVED_LIMITED - Accounts | 2022-12-13 | 31-03-2022 | £16,604 equity |
FULLY_INVOLVED_LIMITED - Accounts | 2021-11-17 | 31-03-2021 | £5,291 Cash £16,017 equity |
FULLY_INVOLVED_LIMITED - Accounts | 2020-07-22 | 31-03-2020 | £4,899 Cash £15,024 equity |
FULLY_INVOLVED_LIMITED - Accounts | 2019-08-16 | 31-03-2019 | £4,444 Cash £15,232 equity |
FULLY INVOLVED LIMITED - Accounts to registrar (filleted) - small 18.1 | 2018-12-13 | 31-03-2018 | £14,190 equity |
FULLY INVOLVED LIMITED - Accounts to registrar - small 17.1.1 | 2017-06-23 | 31-03-2017 | £13,147 equity |
FULLY INVOLVED LIMITED - Abbreviated accounts 16.1 | 2016-08-23 | 31-03-2016 | £12,117 equity |
FULLY INVOLVED LIMITED - Limited company - abbreviated - 11.6 | 2015-07-24 | 31-03-2015 | £13,488 equity |
FULLY INVOLVED LIMITED - Limited company - abbreviated - 11.0.0 | 2014-07-16 | 31-03-2014 | £12,459 equity |