Background WavePink WaveYellow Wave

THE FULHAM SHORE LIMITED (07973930)

THE FULHAM SHORE LIMITED (07973930) is an active UK company. incorporated on 2 March 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE FULHAM SHORE LIMITED has been registered for 14 years. Current directors include BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya.

Company Number
07973930
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
1st Floor, 50-51 Berwick Street, London, W1F 8SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FULHAM SHORE LIMITED

THE FULHAM SHORE LIMITED is an active company incorporated on 2 March 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE FULHAM SHORE LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07973930

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THE FULHAM SHORE PLC
From: 2 March 2012To: 28 July 2023
Contact
Address

1st Floor, 50-51 Berwick Street London, W1F 8SJ,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SG England
From: 13 April 2016To: 13 April 2016
307-308 Linton House 164-180 Union Street London SE1 0LH
From: 17 December 2012To: 13 April 2016
, 404 Chapelier House, Eastfields Avenue, London, SW18 1LR, United Kingdom
From: 2 March 2012To: 17 December 2012
Timeline

59 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Jan 13
Funding Round
Jan 13
Share Issue
Jan 13
Funding Round
May 13
Director Joined
Feb 14
Funding Round
Mar 14
Director Joined
Jul 14
Funding Round
Mar 15
Loan Secured
Apr 15
Funding Round
Mar 16
Director Joined
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Mar 20
Funding Round
Aug 20
Funding Round
Feb 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Mar 26
33
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BERRY, Colin James

Active
London, LondonW1F 8SJ
Born June 1982
Director
Appointed 01 Apr 2025

KHAN, Marcel

Active
Berwick Street, LondonW1F 8SJ
Born November 1965
Director
Appointed 29 Jan 2024

TOMOHIRO, Shinya

Active
19f, Shibuya-Ku
Born April 1980
Director
Appointed 10 Nov 2025

DONALDSON, Nicholas

Resigned
Berwick Street, LondonW1F 8SJ
Secretary
Appointed 02 Mar 2012
Resigned 11 Jul 2023

SABAN, Joanna

Resigned
Chapelier House, LondonSW18 1LR
Secretary
Appointed 02 Mar 2012
Resigned 02 Mar 2012

CHAPMAN, Martin Andrew

Resigned
Berwick Street, LondonW1F 8SJ
Born January 1957
Director
Appointed 01 Jul 2014
Resigned 11 Jul 2023

DONALDSON, Nicholas John

Resigned
Berwick Street, LondonW1F 8SJ
Born December 1953
Director
Appointed 02 Mar 2012
Resigned 11 Jul 2023

GUNEWARDENA, Desmond Antony Lalith

Resigned
Berwick Street, LondonW1F 8SJ
Born August 1957
Director
Appointed 26 Sept 2016
Resigned 11 Jul 2023

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 02 Mar 2012
Resigned 11 Jul 2024

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 02 Mar 2012
Resigned 31 Dec 2023

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 02 Mar 2012
Resigned 02 Mar 2012

SUGIYAMA, Takashi

Resigned
1 Chome-21-1, Tokyo150-0043
Born May 1977
Director
Appointed 20 Dec 2024
Resigned 09 Jun 2025

TOMITANI, Takeshi

Resigned
1 Chome-21-1, Shibuya-Ku
Born April 1983
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2024

WONG, Nicholas Chi Wai

Resigned
Berwick Street, LondonW1F 8SJ
Born January 1976
Director
Appointed 13 Jan 2014
Resigned 08 Nov 2024

YOKOYAMA, Taku

Resigned
1 Chome-21-1, Tokyo150-0043
Born September 1978
Director
Appointed 09 Jun 2025
Resigned 10 Nov 2025

A.C. DIRECTORS LIMITED

Resigned
The Mead Business Centre Mead Lane, HertfordSG13 7BJ
Corporate director
Appointed 02 Mar 2012
Resigned 02 Mar 2012

Persons with significant control

1

Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2023
PSC09Update to PSC Statements
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
28 July 2023
CERT10CERT10
Re Registration Memorandum Articles
28 July 2023
MARMAR
Resolution
28 July 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 July 2023
RR02RR02
Court Order
13 July 2023
OCOC
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Resolution
8 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 December 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 November 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
22 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
7 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2019
PSC08Cessation of Other Registrable Person PSC
Change Sail Address Company With Old Address New Address
20 September 2018
AD02Notification of Single Alternative Inspection Location
Resolution
11 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 March 2016
AR01AR01
Capital Allotment Shares
26 March 2016
SH01Allotment of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 March 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Miscellaneous
19 February 2015
MISCMISC
Resolution
6 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
24 May 2013
RP04RP04
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Move Registers To Sail Company
30 March 2013
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
30 March 2013
CH03Change of Secretary Details
Change Sail Address Company
30 March 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Legacy
4 April 2012
CERT8ACERT8A
Application Trading Certificate
4 April 2012
SH50SH50
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Incorporation Company
2 March 2012
NEWINCIncorporation