Company NameFusion (Tooting) Management Company Limited
DirectorsThomas Quentin Banks and Andrew Nicholas Gray
Company StatusActive
Company Number08244159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 2012(11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Quentin Banks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleBranding Consultant
Country of ResidenceEngland
Correspondence AddressWestchurch House Pitney
Langport
Somerset
TA10 9AR
Director NameMr Andrew Nicholas Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address30 Rowfant Road
Wandsworth
London
SW17 7AS
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed01 February 2015(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway House London Road North
Mersham
Surrey
RH1 3YU
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House London Road North
Mersham
Surrey
RH1 3YU
Secretary NameMr Brian Gorman
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBellway House London Road North
Mersham
Surrey
RH1 3YU
Director NameMr Geoffrey Blake
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellway House London Road
Merstham
RH1 3YU
Director NameJames Edward Ramsden
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 2021)
RoleCivil Srvant
Country of ResidenceUnited Kingdom
Correspondence Address35 Elite House
101 Broadwater Road
London
SW17 0GR
Director NameJenna Levenson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Elite House 967 Garratt Lane
London
SW17 0GR

Location

Registered AddressC/O Gateway Property Management Limited Gateway House
10 Coopers Way
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (2 days from now)

Filing History

28 April 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Thomas Quentin Banks on 6 March 2023 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mr Thomas Quentin Banks on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Thomas Quentin Banks on 1 June 2022 (2 pages)
5 April 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Thomas Quentin Banks on 29 July 2021 (2 pages)
28 July 2021Director's details changed for Mr Andrew Nicholas Gray on 27 July 2021 (2 pages)
28 July 2021Director's details changed for Mr Thomas Quentin Banks on 28 July 2021 (2 pages)
28 July 2021Director's details changed for Mr Andrew Nicholas Gray on 28 July 2021 (2 pages)
27 July 2021Notification of a person with significant control statement (2 pages)
27 July 2021Cessation of Bellway Homes Limited as a person with significant control on 27 July 2021 (1 page)
28 June 2021Termination of appointment of James Edward Ramsden as a director on 22 April 2021 (1 page)
28 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 June 2017Termination of appointment of a director (1 page)
7 June 2017Termination of appointment of a director (1 page)
7 June 2017Termination of appointment of Jenna Levenson as a director on 5 June 2017 (1 page)
7 June 2017Termination of appointment of Jenna Levenson as a director on 5 June 2017 (1 page)
16 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 February 2017Appointment of Jenna Levenson as a director on 30 September 2016 (2 pages)
15 February 2017Appointment of Jenna Levenson as a director on 30 September 2016 (2 pages)
7 February 2017Termination of appointment of Geoffrey Blake as a director on 13 December 2016 (1 page)
7 February 2017Termination of appointment of Geoffrey Blake as a director on 13 December 2016 (1 page)
14 November 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
4 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 8 October 2015 no member list (6 pages)
22 October 2015Annual return made up to 8 October 2015 no member list (6 pages)
22 October 2015Annual return made up to 8 October 2015 no member list (6 pages)
25 February 2015Termination of appointment of Brian Gorman as a secretary on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Brian Gorman as a secretary on 1 February 2015 (1 page)
25 February 2015Appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2015 (2 pages)
25 February 2015Appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2015 (2 pages)
25 February 2015Appointment of Gateway Corporate Solutions Limited as a secretary on 1 February 2015 (2 pages)
25 February 2015Termination of appointment of Brian Gorman as a secretary on 1 February 2015 (1 page)
11 December 2014Termination of appointment of Steve Keith Jones as a director on 24 November 2014 (1 page)
11 December 2014Termination of appointment of Steve Keith Jones as a director on 24 November 2014 (1 page)
20 November 2014Appointment of Thomas Quentin Banks as a director on 17 July 2014 (2 pages)
20 November 2014Appointment of Andrew Gray as a director on 17 July 2014 (2 pages)
20 November 2014Appointment of Andrew Gray as a director on 17 July 2014 (2 pages)
20 November 2014Appointment of James Edward Ramsden as a director on 17 July 2014 (2 pages)
20 November 2014Appointment of Thomas Quentin Banks as a director on 17 July 2014 (2 pages)
20 November 2014Appointment of James Edward Ramsden as a director on 17 July 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 October 2014Annual return made up to 8 October 2014 no member list (4 pages)
15 October 2014Annual return made up to 8 October 2014 no member list (4 pages)
15 October 2014Annual return made up to 8 October 2014 no member list (4 pages)
1 April 2014Director's details changed for Geoff Blake on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Geoff Blake on 1 March 2014 (2 pages)
1 April 2014Director's details changed for Geoff Blake on 1 March 2014 (2 pages)
27 March 2014Appointment of Geoff Blake as a director (2 pages)
27 March 2014Appointment of Geoff Blake as a director (2 pages)
13 March 2014Termination of appointment of Jason Honeyman as a director (1 page)
13 March 2014Termination of appointment of Jason Honeyman as a director (1 page)
8 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 8 October 2013 no member list (4 pages)
28 October 2013Annual return made up to 8 October 2013 no member list (4 pages)
28 October 2013Annual return made up to 8 October 2013 no member list (4 pages)
8 October 2012Incorporation (21 pages)
8 October 2012Incorporation (21 pages)