FUSION ESTATES LTD
GREATER LONDON

Hellopages » Greater London » Westminster » NW1 6NE

Company number 05024095
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 76 BALCOMBE STREET, LONDON, GREATER LONDON, NW1 6NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 6 . The most likely internet sites of FUSION ESTATES LTD are www.fusionestates.co.uk, and www.fusion-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Fusion Estates Ltd is a Private Limited Company. The company registration number is 05024095. Fusion Estates Ltd has been working since 23 January 2004. The present status of the company is Active. The registered address of Fusion Estates Ltd is 76 Balcombe Street London Greater London Nw1 6ne. The company`s financial liabilities are £14.26k. It is £-5.25k against last year. The cash in hand is £32.16k. It is £28.57k against last year. And the total assets are £32.16k, which is £28.57k against last year. SHEEHY, Declan Joseph is a Secretary of the company. HOLLAND, Gerard Joseph is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


fusion estates Key Finiance

LIABILITIES £14.26k
-27%
CASH £32.16k
+796%
TOTAL ASSETS £32.16k
+796%
All Financial Figures

Current Directors

Secretary
SHEEHY, Declan Joseph
Appointed Date: 23 January 2004

Director
HOLLAND, Gerard Joseph
Appointed Date: 23 January 2004
52 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 January 2004
Appointed Date: 23 January 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Gerard Joseph Holland
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

FUSION ESTATES LTD Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6

...
... and 24 more events
03 Feb 2004
New secretary appointed
03 Feb 2004
New director appointed
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
23 Jan 2004
Incorporation