Walthamstow
London
E17 9LE
Director Name | Mrs Sarah Louise Fuller |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(77 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Beulah Road Walthamstow London E17 9LE |
Director Name | Hugh William Frank Fuller |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Builder |
Correspondence Address | 19 Forest Way Loughton Essex IG10 1JG |
Director Name | Peter Jack Fuller |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 December 1992) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest View Road Loughton Essex IG10 4DX |
Secretary Name | Peter Jack Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest View Road Loughton Essex IG10 4DX |
Director Name | Clare Fuller |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(59 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 15 April 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Park Road Crouch End London N8 8JJ |
Secretary Name | Clare Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(61 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Park Road Crouch End London N8 8JJ |
Website | fullersbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85202275 |
Telephone region | London |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
2.6k at £1 | William Martin Fuller 51.00% Ordinary |
---|---|
2.5k at £1 | Sarah Louise Fuller 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,848,208 |
Gross Profit | £552,942 |
Net Worth | £655,152 |
Cash | £551,714 |
Current Liabilities | £956,955 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (5 months, 3 weeks from now) |
29 November 2010 | Delivered on: 4 December 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re fullers (builders) limited. Business premium account. Account number 83317463. Outstanding |
---|---|
31 October 2006 | Delivered on: 4 November 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re fullers (builders) limited business premium account account number 53323293. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
9 August 2006 | Delivered on: 23 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 May 1954 | Delivered on: 8 June 1954 Persons entitled: R.H. Fuller Miss H.E.a Fuller Classification: Legal charge Secured details: £800. Particulars: Freehold land as south side of gresover rise east wolthamstow essex sitaute at rear of land formerly fomred part of 70 beaulah road, walthamstow together with the buildings erected therein. Outstanding |
25 January 1932 | Delivered on: 11 July 1935 Persons entitled: Mrs M F G Fuller J a Sears Classification: Charge Secured details: £2500 (owing). Particulars: All beneficial interest of goodwill of borrowers of tin business carried on by them at 68 benlah rd walthamstow & all fixtures fixed plant, machinery & book debts as collateral security to charge secured upon property of ^ sh. Fuller LTD. Outstanding |
19 February 2021 | Satisfaction of charge 3 in full (1 page) |
---|---|
19 February 2021 | Satisfaction of charge 2 in full (1 page) |
19 February 2021 | Satisfaction of charge 4 in full (2 pages) |
19 February 2021 | Satisfaction of charge 1 in full (2 pages) |
19 February 2021 | Satisfaction of charge 5 in full (2 pages) |
1 February 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 April 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
11 April 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
12 March 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
10 July 2017 | Amended total exemption full accounts made up to 30 September 2016 (12 pages) |
10 July 2017 | Amended total exemption full accounts made up to 30 September 2016 (12 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
17 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
11 March 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
8 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
8 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
18 January 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
18 January 2012 | Appointment of Sarah Louise Fuller as a director (2 pages) |
18 January 2012 | Appointment of Sarah Louise Fuller as a director (2 pages) |
15 April 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
15 April 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 February 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
9 February 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
27 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
18 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 March 2004 | Return made up to 07/03/04; no change of members (4 pages) |
22 March 2004 | Return made up to 07/03/04; no change of members (4 pages) |
24 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
24 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
29 April 2003 | Location of register of members (1 page) |
29 April 2003 | Location of register of members (1 page) |
25 April 2003 | Location of debenture register (1 page) |
25 April 2003 | Return made up to 07/03/03; full list of members (4 pages) |
25 April 2003 | Location of debenture register (1 page) |
25 April 2003 | Return made up to 07/03/03; full list of members (4 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members
|
14 March 2002 | Return made up to 07/03/02; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 March 2001 | Return made up to 07/03/01; full list of members
|
14 March 2001 | Return made up to 07/03/01; full list of members
|
6 November 2000 | Registered office changed on 06/11/00 from: aquila house waterloo lane chelmsford CM1 1BN (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: aquila house waterloo lane chelmsford CM1 1BN (1 page) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 April 2000 | Return made up to 07/03/00; no change of members (4 pages) |
12 April 2000 | Return made up to 07/03/00; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 April 1999 | Return made up to 07/03/99; full list of members (5 pages) |
21 April 1999 | Return made up to 07/03/99; full list of members (5 pages) |
16 April 1998 | Return made up to 07/03/98; full list of members (5 pages) |
16 April 1998 | Return made up to 07/03/98; full list of members (5 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Return made up to 07/03/96; no change of members (4 pages) |
21 June 1996 | Return made up to 07/03/96; no change of members (4 pages) |
21 June 1996 | Director's particulars changed (1 page) |
26 May 1996 | Location of debenture register (1 page) |
26 May 1996 | Location of register of members (1 page) |
26 May 1996 | Location of register of members (1 page) |
26 May 1996 | New secretary appointed (1 page) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | New secretary appointed (1 page) |
26 May 1996 | Location of debenture register (1 page) |
26 May 1996 | Secretary resigned (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | New director appointed (4 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
17 January 1935 | Certificate of incorporation (1 page) |
17 January 1935 | Certificate of incorporation (1 page) |