Background WavePink WaveYellow Wave

418 TO 420 FULHAM ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED (04329237)

418 TO 420 FULHAM ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED (04329237) is an active UK company. incorporated on 27 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 418 TO 420 FULHAM ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include KOLOZSVARI, Alfred Cezar, LINDSAY-FYNN, Charles Dacre, SANTOSH, Paramala Janardhanan, Dr.

Company Number
04329237
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KOLOZSVARI, Alfred Cezar, LINDSAY-FYNN, Charles Dacre, SANTOSH, Paramala Janardhanan, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

418 TO 420 FULHAM ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED

418 TO 420 FULHAM ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 418 TO 420 FULHAM ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04329237

LTD Company

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

367 Portobello Road London W10 5SG United Kingdom
From: 20 July 2010To: 14 August 2013
5 Cornwall Crescent London W11 1PH
From: 27 November 2001To: 20 July 2010
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Jun 12
Director Joined
Oct 13
Director Joined
May 18
Director Left
Sept 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 23
New Owner
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
Fulham Road, LondonSW10 9PR
Corporate secretary
Appointed 29 May 2013

KOLOZSVARI, Alfred Cezar

Active
16 Cavaye Place, LondonSW10 9PT
Born January 1980
Director
Appointed 21 Mar 2023

LINDSAY-FYNN, Charles Dacre

Active
Lee Ford, Budleigh SaltertonEX9 7AJ
Born September 1989
Director
Appointed 13 Apr 2021

SANTOSH, Paramala Janardhanan, Dr

Active
Foxon Close, CaterhamCR3 5SY
Born May 1964
Director
Appointed 01 Oct 2013

ADATIA, Pankaj

Resigned
Rees Drive, Stanmore
Secretary
Appointed 20 Jun 2012
Resigned 29 May 2013

DIXON, Alastair Edward Charles

Resigned
2 Bovril Court 418-420 Fulham Road, LondonSW6 1DU
Secretary
Appointed 27 Nov 2001
Resigned 01 Aug 2006

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 01 Aug 2006
Resigned 20 Jun 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Nov 2001
Resigned 27 Nov 2001

DIXON, Alastair Edward Charles

Resigned
2 Bovril Court 418-420 Fulham Road, LondonSW6 1DU
Born October 1968
Director
Appointed 27 Nov 2001
Resigned 04 Jul 2007

KEMPTON, David Frederick

Resigned
Flat 3 Bovril Court, LondonSW6 1DU
Born April 1967
Director
Appointed 10 Jul 2002
Resigned 01 Dec 2003

PATEL, Palak Ramesh

Resigned
Flat 1 Bovril Court, LondonSW6 1DU
Born March 1981
Director
Appointed 29 Nov 2003
Resigned 24 Jul 2018

PERKS, David Rowland

Resigned
The Cosh, Saffron WaldenCB11 4UX
Born May 1948
Director
Appointed 16 Jul 2007
Resigned 24 Aug 2010

THOMAS, Clare Victoria Alice

Resigned
418-420 Fulham Road, LondonSW6 1DU
Born August 1982
Director
Appointed 30 Nov 2010
Resigned 01 Jun 2012

UBEROI, Matthew

Resigned
16 Cavaye Place, LondonSW10 9PT
Born December 1984
Director
Appointed 15 May 2018
Resigned 13 Apr 2021

WILSON, David Walker

Resigned
23 Edward Road, BromleyBR1 3NG
Born October 1946
Director
Appointed 27 Nov 2001
Resigned 10 Jul 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Nov 2001
Resigned 27 Nov 2001

Persons with significant control

1

Dr Paramala Janardhanan Santosh

Active
16 Cavaye Place, LondonSW10 9PT
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control
17 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
8 January 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 November 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 August 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
24 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
18 December 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
123Notice of Increase in Nominal Capital
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
287Change of Registered Office
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Incorporation Company
27 November 2001
NEWINCIncorporation