FUSION ETC. LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5TP

Company number 04489687
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address 34 WESTWAY, CATERHAM, SURREY, CR3 5TP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FUSION ETC. LIMITED are www.fusionetc.co.uk, and www.fusion-etc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Fusion Etc Limited is a Private Limited Company. The company registration number is 04489687. Fusion Etc Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Fusion Etc Limited is 34 Westway Caterham Surrey Cr3 5tp. The company`s financial liabilities are £1852.87k. It is £-90.28k against last year. The cash in hand is £35.19k. It is £11.02k against last year. And the total assets are £108.52k, which is £-45.61k against last year. POON, Wallace Ka-Ming is a Secretary of the company. POON, Wallace Ka-Ming is a Director of the company. SCHULTZ, David James is a Director of the company. Secretary TANG, Chi Fai has been resigned. Secretary CONSULTANCY & SECRETARIAL SERVICES LIMITED has been resigned. Director DE COCK, Romain has been resigned. The company operates in "Management of real estate on a fee or contract basis".


fusion etc. Key Finiance

LIABILITIES £1852.87k
-5%
CASH £35.19k
+45%
TOTAL ASSETS £108.52k
-30%
All Financial Figures

Current Directors

Secretary
POON, Wallace Ka-Ming
Appointed Date: 13 November 2007

Director
POON, Wallace Ka-Ming
Appointed Date: 18 July 2002
59 years old

Director
SCHULTZ, David James
Appointed Date: 21 February 2006
58 years old

Resigned Directors

Secretary
TANG, Chi Fai
Resigned: 01 June 2004
Appointed Date: 18 July 2002

Secretary
CONSULTANCY & SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2007
Appointed Date: 01 June 2004

Director
DE COCK, Romain
Resigned: 13 March 2008
Appointed Date: 10 May 2004
77 years old

Persons With Significant Control

Mr Wallace Ka-Ming Poon
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Schultz
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUSION ETC. LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
12 Aug 2004
Secretary resigned
20 May 2004
New director appointed
29 Apr 2004
Accounts for a dormant company made up to 31 July 2003
08 Oct 2003
Return made up to 18/07/03; full list of members
18 Jul 2002
Incorporation

FUSION ETC. LIMITED Charges

23 May 2012
Legal charge
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Shanghai Commercial Bank Limited
Description: 71 dunstans street canterbury kent t/n's K221551 and…
27 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: The property known as or being 71 st. Dunstan's street…
27 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 8 October 2009
Persons entitled: Shanghai Commercial Bank Limited
Description: F/H property situate k/a 71 dunstans street canterbury t/n…
19 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 8 October 2009
Persons entitled: Shanghai Commercial Bank Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2004
Legal and general charge
Delivered: 10 November 2004
Status: Satisfied on 8 October 2009
Persons entitled: Abbey National PLC
Description: The dickens inn 71 st dunstans street canterbury kent all…