FULLBASE LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5LL

Company number 02228680
Status Active
Incorporation Date 9 March 1988
Company Type Private Limited Company
Address GARDEN FLAT, 20 COLLEGE CRESCENT, LONDON, NW3 5LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of FULLBASE LIMITED are www.fullbase.co.uk, and www.fullbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Fullbase Limited is a Private Limited Company. The company registration number is 02228680. Fullbase Limited has been working since 09 March 1988. The present status of the company is Active. The registered address of Fullbase Limited is Garden Flat 20 College Crescent London Nw3 5ll. . BEN-ARI, Adi is a Director of the company. DEMETRIOU, Theodosia is a Director of the company. SENNETT, Roy Peter is a Director of the company. SORSKY, Elliot Richard is a Director of the company. TELVI, Olivier is a Director of the company. Secretary DEMETRIOU, Theodosia has been resigned. Secretary DERBY, Peter Vincent has been resigned. Secretary PRATT, Sophie Alice has been resigned. Secretary ROSENFELDER, Josephine Giselle has been resigned. Secretary SELLERS, Rebecca Joan has been resigned. Director BEN ARI, Adi has been resigned. Director DERBY, Peter Vincent John has been resigned. Director DOWNES, Brendan has been resigned. Director DUNTON, Louise has been resigned. Director HAMMADI, Grainne Patricia has been resigned. Director HILLEL, Jacob has been resigned. Director MOTHADA, Hardip has been resigned. Director PRATT, Sophie Alice has been resigned. Director ROSENFELDER, Josephine Giselle has been resigned. Director SELLERS, Rebecca Joan has been resigned. The company operates in "Residents property management".


fullbase Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BEN-ARI, Adi
Appointed Date: 16 February 2014
51 years old

Director
DEMETRIOU, Theodosia
Appointed Date: 24 September 2003
51 years old

Director
SENNETT, Roy Peter
Appointed Date: 09 February 2014
79 years old

Director
SORSKY, Elliot Richard
Appointed Date: 08 February 2014
56 years old

Director
TELVI, Olivier
Appointed Date: 02 February 2014
36 years old

Resigned Directors

Secretary
DEMETRIOU, Theodosia
Resigned: 03 January 2009
Appointed Date: 24 September 2003

Secretary
DERBY, Peter Vincent
Resigned: 26 February 1997

Secretary
PRATT, Sophie Alice
Resigned: 24 September 2003
Appointed Date: 10 August 2001

Secretary
ROSENFELDER, Josephine Giselle
Resigned: 02 April 2000
Appointed Date: 26 February 1997

Secretary
SELLERS, Rebecca Joan
Resigned: 10 August 2001
Appointed Date: 02 April 2000

Director
BEN ARI, Adi
Resigned: 20 January 2014
Appointed Date: 06 August 2007
51 years old

Director
DERBY, Peter Vincent John
Resigned: 11 May 1997
Appointed Date: 01 March 1995
78 years old

Director
DOWNES, Brendan
Resigned: 20 October 1998
Appointed Date: 01 February 1995
66 years old

Director
DUNTON, Louise
Resigned: 31 December 1993
59 years old

Director
HAMMADI, Grainne Patricia
Resigned: 27 February 2007
Appointed Date: 14 July 2001
53 years old

Director
HILLEL, Jacob
Resigned: 31 August 2011
90 years old

Director
MOTHADA, Hardip
Resigned: 21 December 2006
Appointed Date: 20 October 1998
56 years old

Director
PRATT, Sophie Alice
Resigned: 24 September 2003
Appointed Date: 10 August 2001
51 years old

Director
ROSENFELDER, Josephine Giselle
Resigned: 14 July 2001
58 years old

Director
SELLERS, Rebecca Joan
Resigned: 10 August 2001
Appointed Date: 11 May 1997
57 years old

Persons With Significant Control

Ms Soula Demetriou
Notified on: 14 December 2016
51 years old
Nature of control: Has significant influence or control

FULLBASE LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 May 2016
Accounts for a dormant company made up to 31 August 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

28 May 2015
Accounts for a dormant company made up to 31 August 2014
04 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100

...
... and 100 more events
30 Mar 1988
Secretary resigned;new secretary appointed

30 Mar 1988
New director appointed

30 Mar 1988
Director resigned;new director appointed

30 Mar 1988
Registered office changed on 30/03/88 from: icc house 110 whitchurch road cardiff CF4 3LY

09 Mar 1988
Incorporation