FULHAM BOYS SCHOOL LIMITED - LONDON


Company Profile Company Filings

Overview

FULHAM BOYS SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
FULHAM BOYS SCHOOL LIMITED was incorporated 12 years ago on 27/05/2011 and has the registered number: 07650064. The accounts status is FULL and accounts are next due on 31/05/2025.

FULHAM BOYS SCHOOL LIMITED - LONDON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

THE FULHAM BOYS SCHOOL
LONDON
SW6 5BD
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER MCCORMACK Aug 1987 Australian Director 2023-09-01 CURRENT
MRS CLAIRE MCALOON Dec 1968 British Director 2020-11-25 CURRENT
MR TOM PASSMORE Sep 1984 English Director 2021-11-24 CURRENT
JEAN-MARC JACQUES NICOLAS BRISY Feb 1971 Belgian Director 2021-10-15 CURRENT
MR MARK HARRIS Secretary 2019-03-01 CURRENT
MR IAN HOLDCROFT Sep 1974 British Director 2021-01-30 CURRENT
MR LIAM DAVID WALKER Jun 1975 British Director 2018-12-12 CURRENT
MR ALEXANDER RICHARD JASON WADE Aug 1971 British Director 2011-05-27 CURRENT
MERIEL PATRICIA STINSON May 1963 British Director 2011-05-27 CURRENT
MR DAVID SMITH Feb 1988 British Director 2022-05-11 CURRENT
MRS CLAIRE O'DONOGHUE Mar 1972 British Director 2022-09-16 CURRENT
MRS SOPHIA CATHERINE WADE Aug 1972 British Director 2011-05-27 UNTIL 2013-07-17 RESIGNED
MR MARTIN JEEPS Jan 1981 British Director 2014-10-20 UNTIL 2016-09-30 RESIGNED
MR JASON KHAN Apr 1973 British Director 2018-10-16 UNTIL 2021-10-15 RESIGNED
MRS JESSICA CHARLOTTE PLINT HOPKINS Jul 1969 British Director 2014-11-04 UNTIL 2021-10-15 RESIGNED
MR IAN HOLDCROFT Sep 1974 British Director 2020-11-25 UNTIL 2020-11-25 RESIGNED
MISS FRANCES NYEMACHI NWANODI Secretary 2013-07-17 UNTIL 2014-09-16 RESIGNED
MR MARK JARVIS Jun 1987 British Director 2017-09-21 UNTIL 2021-07-16 RESIGNED
MRS SOPHIE ANN NORVILL Secretary 2015-02-03 UNTIL 2018-02-20 RESIGNED
MRS SOPHIE ANN NORVILL Secretary 2018-12-20 UNTIL 2019-02-28 RESIGNED
MRS RUBY MARIA SUTHERLAND Secretary 2018-02-21 UNTIL 2018-12-20 RESIGNED
MR ROBERT JOHN HANNAN Secretary 2014-09-16 UNTIL 2015-02-03 RESIGNED
MR SIMON NICHOLAS LOUGH Aug 1962 British Director 2015-11-10 UNTIL 2018-10-09 RESIGNED
MR DAVID ALUN EBENEZER Feb 1975 British Director 2013-04-01 UNTIL 2022-05-11 RESIGNED
MS MICHELLE MCINTOSH May 1973 British Director 2019-10-16 UNTIL 2022-03-24 RESIGNED
MISS HOLLY MAZUR Oct 1990 British Director 2021-07-12 UNTIL 2023-08-31 RESIGNED
REBECCA CHRISTINE MOWLING Jun 1975 British Director 2011-05-27 UNTIL 2014-09-16 RESIGNED
JAMES WALLACE GRAHAME MURRAY Feb 1960 British Director 2012-01-11 UNTIL 2015-06-09 RESIGNED
MR DAVID O'DONNELL Oct 1988 British Director 2019-09-01 UNTIL 2021-06-08 RESIGNED
MRS ELIZABETH MARY KIRBY PHILLIPS Jul 1940 British Director 2013-10-15 UNTIL 2023-01-17 RESIGNED
MRS CAROLINE GRIEVE Mar 1956 British Director 2013-09-27 UNTIL 2017-09-21 RESIGNED
MR SAMUEL BROWN Apr 1984 British Director 2016-12-13 UNTIL 2019-09-01 RESIGNED
DEBORAH BRIDGET DE LONG Jun 1965 British Director 2011-05-27 UNTIL 2018-10-10 RESIGNED
MR CHARLES CRAVEN Nov 1962 British Director 2011-05-27 UNTIL 2014-09-16 RESIGNED
JAMES MARK TERENCE COWARD Feb 1969 British Director 2015-08-13 UNTIL 2020-07-21 RESIGNED
ARABELLA CHARLOTTE VICTORIA ANSON-NORTHEY Aug 1977 British Director 2012-01-11 UNTIL 2019-10-16 RESIGNED
MR JONATHAN MARK AMBROSE Apr 1957 British Director 2011-05-27 UNTIL 2015-09-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.BRAND LIMITED OXFORD Active GROUP 43210 - Electrical installation
NETLEY PROPERTY LIMITED SURREY Active DORMANT 68209 - Other letting and operating of own or leased real estate
HUTTON + ROSTRON ENVIRONMENTAL INVESTIGATIONS LIMITED BURTON-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FUNGAL CONTROL SYSTEMS LIMITED GUILDFORD Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
35/36 FULHAM PARK GARDENS LIMITED HATFIELD ENGLAND Active MICRO ENTITY 98000 - Residents property management
COGENT ELECTRICAL SERVICES LIMITED LONDON ENGLAND Active SMALL 33200 - Installation of industrial machinery and equipment
SWEET HOME LONDON LIMITED LONDON Dissolved... 47990 - Other retail sale not in stores, stalls or markets
COGENT SPECIAL PROJECTS LIMITED LONDON ENGLAND Active DORMANT 43210 - Electrical installation
CRAVEN LANDSCAPES LIMITED LONDON Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
PICCADILLY GLOBAL CONSULTING LIMITED LEIGH ON SEA UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
FIRE NBM LTD FULHAM Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALEXANDER WADE LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FULHAM REACH BOAT CLUB LONDON ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
JMB WEALTH MANAGEMENT LIMITED LEIGH ON SEA ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
IMPERIAL EDITION LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
VIBURNUM HOMES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
IMPERIAL PROPERTY GROUP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70100 - Activities of head offices
EVEN KEEL PARTNERS LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
JMB CAPITAL LLP LEIGH-ON-SEA UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied