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

FULHAM PROPERTIES LIMITED

C/O MICHAEL FILIOU LTD SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS,
Company Registration Number
05837505
Private Limited Company
Active

Company Overview

About Fulham Properties Ltd
FULHAM PROPERTIES LIMITED was founded on 2006-06-05 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Fulham Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FULHAM PROPERTIES LIMITED
 
Legal Registered Office
C/O MICHAEL FILIOU LTD SALISBURY HOUSE
81 HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5AS
Other companies in EN6
 
Filing Information
Company Number 05837505
Company ID Number 05837505
Date formed 2006-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 08:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULHAM PROPERTIES 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.
Companies with same name FULHAM PROPERTIES LIMITED
The following companies were found which have the same name as FULHAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULHAM PROPERTIES INC LTD 869 HIGH ROAD LONDON N12 8QA Active - Proposal to Strike off Company formed on the 2012-07-18
FULHAM PROPERTIES NO.2 LIMITED GROUND FLOOR 30 CITY ROAD 30 CITY ROAD LONDON EC1Y 2AB Dissolved Company formed on the 2011-08-04
FULHAM PROPERTIES LLC 1721 SE 35TH PLACE PORTLAND OR 97214 Active Company formed on the 2007-09-17
FULHAM PROPERTIES LIMITED California Unknown
Fulham Properties LLC Connecticut Unknown

Company Officers of FULHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS THEODOROU
Director 2013-01-07
ABDUL WAHID
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FILIOU
Director 2006-06-05 2013-01-07
MICHAEL FILIOU
Company Secretary 2006-06-05 2012-10-31
ANDROULLA FILIOU
Director 2009-12-24 2012-10-31
MICHAEL MICHAEL
Director 2006-08-02 2009-12-24
MASSOUD FALAKI TABRIZI
Director 2006-06-05 2006-08-02
THEOCHARIS TSIRTSIPIS
Director 2006-06-05 2006-08-02
QA REGISTRARS LIMITED
Nominated Secretary 2006-06-05 2006-07-03
QA NOMINEES LIMITED
Nominated Director 2006-06-05 2006-07-03
CHRISTAKIS MICHAEL
Director 2006-06-05 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREAS THEODOROU SMN FOUNDATION Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
ANDREAS THEODOROU ARTEMIDA UK LTD Director 2016-05-23 CURRENT 2016-05-23 Active
ANDREAS THEODOROU QIS PROPERTY INVESTMENTS LIMITED Director 2015-09-03 CURRENT 2013-08-16 Active - Proposal to Strike off
ABDUL WAHID SATAR LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ABDUL WAHID WA HEALTHCARE LTD Director 2016-06-08 CURRENT 2016-06-08 Dissolved 2017-10-31
ABDUL WAHID RAMIN SUPERMARKETS LTD Director 2014-12-01 CURRENT 2010-11-16 Active
ABDUL WAHID S&W PROPERTY LTD Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
ABDUL WAHID ALIM PROPERTIES LTD Director 2012-05-11 CURRENT 2012-05-11 Active
ABDUL WAHID MUSHFIQ LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2017-05-02
ABDUL WAHID NAMET LIMITED Director 2004-09-14 CURRENT 2004-09-14 Active - Proposal to Strike off
ABDUL WAHID MAQDAD LIMITED Director 2003-10-21 CURRENT 2003-10-21 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
2023-07-28Unaudited abridged accounts made up to 2022-07-30
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-07-28AA01Previous accounting period shortened from 31/07/19 TO 30/07/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-10-21CH01Director's details changed for Mr Andreas Theodorou on 2019-09-23
2019-10-21PSC05Change of details for Alim Properties Ltd as a person with significant control on 2019-09-23
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
2019-07-01RES12Resolution of varying share rights or name
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-06-19SH0118/05/19 STATEMENT OF CAPITAL GBP 4174
2019-06-18SH0117/05/19 STATEMENT OF CAPITAL GBP 2980
2019-01-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AA01Previous accounting period shortened from 31/10/17 TO 31/07/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-07-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-15DISS40Compulsory strike-off action has been discontinued
2016-10-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-19AR0119/11/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AA01Previous accounting period extended from 30/06/13 TO 31/10/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-02AR0119/11/13 ANNUAL RETURN FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FILIOU
2013-02-06AP01DIRECTOR APPOINTED MR ABDUL WAHID
2013-02-06AP01DIRECTOR APPOINTED MR ANDREAS THEODOROU
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM 9 Great North Road Brookmans Park Herts AL9 6LB
2012-12-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0119/11/12 ANNUAL RETURN FULL LIST
2012-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL FILIOU
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDROULLA FILIOU
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-03AR0127/05/12 FULL LIST
2012-09-25GAZ1FIRST GAZETTE
2012-03-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-14AR0127/05/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-27AR0127/05/10 FULL LIST
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-15AP01DIRECTOR APPOINTED MRS ANDROULLA FILIOU
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MICHAEL
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2008-05-16363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2008-05-13AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-02123NC INC ALREADY ADJUSTED 05/06/06
2008-05-02RES04GBP NC 1000/2000 06/06/2006
2008-05-0288(2)AD 05/06/06 GBP SI 1999@1=1999 GBP IC 1/2000
2007-07-14288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 9 GREAT NORTH ROAD, BROOKMANS PARK, HATFIELD HERTFORDSHIRE AL9 6LB
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288bSECRETARY RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FULHAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-25
Fines / Sanctions
No fines or sanctions have been issued against FULHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-04 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LTD
LEGAL CHARGE 2006-08-04 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LTD
Creditors
Creditors Due After One Year 2013-10-31 £ 743,982
Creditors Due After One Year 2012-06-30 £ 740,117
Creditors Due Within One Year 2013-10-31 £ 39,538
Creditors Due Within One Year 2012-06-30 £ 55,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 2,000
Called Up Share Capital 2012-06-30 £ 2,000
Debtors 2013-10-31 £ 2,602
Debtors 2012-06-30 £ 2,326
Shareholder Funds 2013-10-31 £ 100,464
Shareholder Funds 2012-06-30 £ 81,726
Tangible Fixed Assets 2013-10-31 £ 881,382
Tangible Fixed Assets 2012-06-30 £ 875,316

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FULHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULHAM PROPERTIES LIMITED
Trademarks
We have not found any records of FULHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULHAM PROPERTIES 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 (68100 - Buying and selling of own real estate) as FULHAM PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FULHAM PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFULHAM PROPERTIES LIMITEDEvent Date2012-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULHAM PROPERTIES 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 PROPERTIES 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.