Saffron Walden
Essex
CB10 2QQ
Director Name | William George Henry Fuller |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Secretary Name | William George Henry Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Director Name | Mr Jeffrey David Fuller |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(46 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Director Name | James Robert Hamilton Fuller |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(46 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Director Name | Mr Julian Edward Jervis Fuller |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(59 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Director Name | Miss Zoe Fuller |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(62 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Director Name | Edward John Crees |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Pleshey Lodge Pleshey Essex CM3 1HF |
Director Name | Mr Hugh William Frank Fuller |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Gingers House Park Lane Southwold Suffolk IP18 6EU |
Secretary Name | Robert Henry Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Director Name | Peter Jack Fuller |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest View Road Loughton Essex IG10 4DX |
Director Name | David William Fuller |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(41 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Director Name | Mr Robert Nigel Jason Fuller |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(41 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tewes Farm Little Sampford Saffron Walden Essex CB10 2QQ |
Telephone | 01799 586267 |
---|---|
Telephone region | Saffron Walden |
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 100 other UK companies use this postal address |
1.2k at £0.01 | Hugh William Frank Fuller & William George Henry Fuller 7.17% Ordinary |
---|---|
871 at £0.01 | David William Fuller 5.03% Ordinary |
736 at £0.01 | Peter Jack Fuller 4.25% Ordinary |
466 at £0.01 | Katharine Pia Charlesworth 2.69% Ordinary |
466 at £0.01 | Major Julian Edward Jervis Fuller 2.69% Ordinary |
3.1k at £0.01 | William George Henry Fuller & James R.h. Fuller & Angus W.g. Fuller 17.92% Ordinary |
2.1k at £0.01 | William George Henry Fuller & Lucille Fuller 11.95% Ordinary |
2k at £0.01 | David William Fuller & Hugh William Frank Fuller & William George Henry Fuller 11.33% Ordinary |
1.9k at £0.01 | Peter Jack Fuller & Paul William Fuller & Jeffrey David Fuller 10.77% Ordinary |
1.8k at £0.01 | Hugh William Frank Fuller & William Martin Fuller & Patrick Fuller 10.47% Ordinary |
1.8k at £0.01 | Robert Nigel Jason Fuller & Mrs Katie Rosie & Dr Patsy Fuller 10.12% Ordinary |
201 at £0.01 | Angus William George Fuller 1.16% Ordinary |
110 at £0.01 | Clare Fuller 0.63% Ordinary |
102 at £0.01 | Lucille Fuller 0.59% Ordinary |
90 at £0.01 | Patsy Fuller 0.52% Ordinary |
80 at £0.01 | Alice Redfearn 0.46% Ordinary |
80 at £0.01 | Mr Patrick Fuller 0.46% Ordinary |
80 at £0.01 | Mr William Martin Fuller 0.46% Ordinary |
80 at £0.01 | Mrs Katie Rossi 0.46% Ordinary |
52 at £0.01 | Zoe Fuller 0.30% Ordinary |
44 at £0.01 | Mrs Joanna Powell 0.25% Ordinary |
30 at £0.01 | Jeffrey David Fuller 0.17% Ordinary |
26 at £0.01 | Mr Paul William Fuller 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,555,268 |
Cash | £572,486 |
Current Liabilities | £443,831 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
8 January 2003 | Delivered on: 10 January 2003 Satisfied on: 18 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 2-8 roebuck road hainault ilford essex IG6 3YE t/no EGL372009. Fully Satisfied |
---|---|
5 April 2002 | Delivered on: 22 April 2002 Satisfied on: 18 November 2004 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. Fully Satisfied |
5 April 2002 | Delivered on: 15 April 2002 Satisfied on: 18 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: 04. Particulars: The f/h property k/a 2 - 8 roebuck road, hainault, ilford, essex IG6 3YE t/no. Egl 372009. Fully Satisfied |
5 April 2002 | Delivered on: 15 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at little sampford, saffron walden, essex t/no. Ex 579709. Outstanding |
5 April 2002 | Delivered on: 15 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property situate in the parish of little sampford. Outstanding |
5 April 2002 | Delivered on: 15 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a two parcels of land at great sampford, saffron walden, essex t/no. Ex 580594. Outstanding |
5 April 2002 | Delivered on: 15 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at great sampford, saffron walden, essex t/no. Ex 579711. Outstanding |
20 December 2001 | Delivered on: 22 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a parsonage farm great sampford essex - EX66811. Outstanding |
18 October 2004 | Delivered on: 19 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and farmhouse at tewes farm little sampford saffron walden essex. Outstanding |
4 October 1999 | Delivered on: 13 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approximately 62 acres of land at howletts farm saffron walden essex. Outstanding |
3 October 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
---|---|
1 August 2023 | Second filing of Confirmation Statement dated 27 September 2021 (7 pages) |
24 March 2023 | Total exemption full accounts made up to 30 September 2022 (16 pages) |
12 October 2022 | Confirmation statement made on 27 September 2022 with updates (7 pages) |
10 October 2022 | Notification of Fuller Holdco Ltd as a person with significant control on 30 September 2022 (2 pages) |
10 October 2022 | Cessation of Shernhall Properties Ltd as a person with significant control on 30 September 2022 (1 page) |
24 August 2022 | Withdrawal of a person with significant control statement on 24 August 2022 (2 pages) |
24 August 2022 | Notification of Shernhall Properties Ltd as a person with significant control on 16 August 2022 (2 pages) |
21 April 2022 | Cancellation of shares. Statement of capital on 1 July 2021
|
21 April 2022 | Resolutions
|
20 April 2022 | Purchase of own shares.
|
23 February 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
15 October 2021 | Confirmation statement made on 27 September 2021 with updates
|
14 October 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 14 October 2021 (1 page) |
10 August 2021 | Termination of appointment of Robert Nigel Jason Fuller as a director on 10 June 2021 (1 page) |
10 August 2021 | Appointment of Miss Zoe Fuller as a director on 10 June 2021 (2 pages) |
6 July 2021 | Resolutions
|
3 July 2021 | Cancellation of shares. Statement of capital on 10 April 2021
|
3 July 2021 | Purchase of own shares.
|
19 April 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
30 November 2020 | Confirmation statement made on 27 September 2020 with updates (7 pages) |
16 July 2020 | Purchase of own shares. (3 pages) |
16 July 2020 | Purchase of own shares. (3 pages) |
13 July 2020 | Resolutions
|
13 July 2020 | Cancellation of shares. Statement of capital on 5 April 2020
|
13 July 2020 | Resolutions
|
10 July 2020 | Cancellation of shares. Statement of capital on 10 April 2020
|
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
16 October 2019 | Confirmation statement made on 27 September 2019 with updates (7 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 10 April 2019
|
18 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Resolutions
|
17 June 2019 | Cancellation of shares. Statement of capital on 5 April 2019
|
17 June 2019 | Purchase of own shares. (3 pages) |
17 June 2019 | Resolutions
|
6 March 2019 | Total exemption full accounts made up to 30 September 2018 (21 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with updates (7 pages) |
14 June 2018 | Appointment of Mr Julian Edward Jervis Fuller as a director on 11 June 2018 (2 pages) |
14 June 2018 | Purchase of own shares. (3 pages) |
14 June 2018 | Purchase of own shares. (3 pages) |
14 June 2018 | Resolutions
|
14 June 2018 | Cancellation of shares. Statement of capital on 5 April 2018
|
14 June 2018 | Resolutions
|
14 June 2018 | Termination of appointment of David William Fuller as a director on 11 June 2018 (1 page) |
14 June 2018 | Cancellation of shares. Statement of capital on 10 April 2018
|
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (7 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (7 pages) |
1 June 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Cancellation of shares. Statement of capital on 10 April 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Cancellation of shares. Statement of capital on 10 April 2017
|
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (9 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (9 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
22 June 2016 | Cancellation of shares. Statement of capital on 12 April 2016
|
22 June 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
22 June 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
22 June 2016 | Resolutions
|
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
22 June 2016 | Purchase of own shares. (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 June 2015 | Resolutions
|
5 June 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
5 June 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
5 June 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
5 June 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 October 2014 | Director's details changed for James Robert Hamilton Fuller on 26 September 2014 (2 pages) |
17 October 2014 | Director's details changed for James Robert Hamilton Fuller on 26 September 2014 (2 pages) |
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Resolutions
|
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (11 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (11 pages) |
2 July 2013 | SH03 expunged form (3 pages) |
2 July 2013 | Purchase of own shares.
|
2 July 2013 | Purchase of own shares.
|
2 July 2013 | SH03 expunged form (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 4 October 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 4 October 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 4 October 2012 (7 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
12 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (12 pages) |
12 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (12 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Purchase of own shares.
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Purchase of own shares.
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Resolutions
|
9 May 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (12 pages) |
13 July 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (12 pages) |
13 July 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (12 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Resolutions
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Resolutions
|
12 May 2011 | Purchase of own shares. (3 pages) |
22 March 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
22 March 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (12 pages) |
5 November 2010 | Director's details changed for Lucille Fuller on 20 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Lucille Fuller on 20 September 2010 (2 pages) |
7 June 2010 | Director's details changed for William George Henry Fuller on 26 May 2010 (2 pages) |
7 June 2010 | Director's details changed for William George Henry Fuller on 26 May 2010 (2 pages) |
17 May 2010 | Cancellation of shares. Statement of capital on 17 May 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Cancellation of shares. Statement of capital on 17 May 2010
|
17 May 2010 | Purchase of own shares. (3 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
12 April 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
22 December 2009 | Director's details changed for Robert Nigel Jason Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Secretary's details changed for William George Henry Fuller on 4 November 2009 (1 page) |
22 December 2009 | Director's details changed for James Robert Hamilton Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for James Robert Hamilton Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Nigel Jason Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for William George Henry Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Secretary's details changed for William George Henry Fuller on 4 November 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Jeffrey David Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jeffrey David Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Secretary's details changed for William George Henry Fuller on 4 November 2009 (1 page) |
22 December 2009 | Director's details changed for David William Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for David William Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for William George Henry Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Nigel Jason Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for James Robert Hamilton Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for David William Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Jeffrey David Fuller on 4 November 2009 (2 pages) |
22 December 2009 | Director's details changed for William George Henry Fuller on 4 November 2009 (2 pages) |
29 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (14 pages) |
29 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (14 pages) |
7 April 2009 | Accounts for a small company made up to 30 September 2008 (11 pages) |
7 April 2009 | Accounts for a small company made up to 30 September 2008 (11 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (11 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (11 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Gbp ic 177.46/177.35\07/04/08\gbp sr [email protected]=0.11\ (1 page) |
21 May 2008 | Gbp ic 177.46/177.35\07/04/08\gbp sr [email protected]=0.11\ (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Gbp ic 178/177.46\04/04/08\gbp sr [email protected]=0.54\ (1 page) |
21 May 2008 | Gbp ic 178/177.46\04/04/08\gbp sr [email protected]=0.54\ (1 page) |
24 April 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
24 April 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
26 October 2007 | Return made up to 26/09/07; full list of members (8 pages) |
26 October 2007 | Return made up to 26/09/07; full list of members (8 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
1 August 2007 | £ ic 182/180 08/03/07 £ sr [email protected]=2 (1 page) |
1 August 2007 | £ ic 180/180 08/03/07 £ sr [email protected] (1 page) |
1 August 2007 | £ ic 182/180 08/03/07 £ sr [email protected]=2 (1 page) |
1 August 2007 | £ ic 180/180 06/04/07 £ sr [email protected] (1 page) |
1 August 2007 | £ ic 180/180 06/04/07 £ sr [email protected] (1 page) |
1 August 2007 | £ ic 180/180 08/03/07 £ sr [email protected] (1 page) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (9 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 26/09/05; full list of members; amend (10 pages) |
5 October 2006 | Return made up to 26/09/05; full list of members; amend (10 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
28 September 2006 | £ ic 185/183 08/03/06 £ sr [email protected]=2 (1 page) |
28 September 2006 | £ ic 183/183 06/04/06 £ sr [email protected] (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | £ ic 183/183 06/04/06 £ sr [email protected] (1 page) |
28 September 2006 | £ ic 185/183 08/03/06 £ sr [email protected]=2 (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
15 March 2006 | Accounts made up to 30 September 2005 (18 pages) |
15 March 2006 | Accounts made up to 30 September 2005 (18 pages) |
1 December 2005 | Return made up to 26/09/05; full list of members (8 pages) |
1 December 2005 | Return made up to 26/09/05; full list of members (8 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
7 June 2005 | £ ic 185/185 04/03/05 £ sr [email protected] (2 pages) |
7 June 2005 | £ ic 185/185 04/03/05 £ sr [email protected] (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
5 May 2005 | Accounts made up to 30 September 2004 (18 pages) |
5 May 2005 | Accounts made up to 30 September 2004 (18 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Return made up to 26/09/04; full list of members (11 pages) |
27 October 2004 | Return made up to 26/09/04; full list of members (11 pages) |
27 October 2004 | Resolutions
|
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | £ ic 190/188 06/04/04 £ sr [email protected]=2 (1 page) |
20 May 2004 | £ ic 190/188 06/04/04 £ sr [email protected]=2 (1 page) |
20 May 2004 | £ ic 188/186 27/02/04 £ sr [email protected]=2 (1 page) |
20 May 2004 | £ ic 188/186 27/02/04 £ sr [email protected]=2 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
17 March 2004 | Accounts made up to 30 September 2003 (16 pages) |
17 March 2004 | Accounts made up to 30 September 2003 (16 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
8 October 2003 | Return made up to 26/09/03; no change of members (6 pages) |
8 October 2003 | Return made up to 26/09/03; no change of members (6 pages) |
26 April 2003 | Accounts made up to 30 September 2002 (19 pages) |
26 April 2003 | Accounts made up to 30 September 2002 (19 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members (11 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members (11 pages) |
22 April 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
15 April 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
20 March 2002 | Accounts made up to 30 September 2001 (16 pages) |
20 March 2002 | Accounts made up to 30 September 2001 (16 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (12 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (12 pages) |
3 September 2001 | Company name changed shernhall properties LIMITED\certificate issued on 03/09/01 (2 pages) |
3 September 2001 | Company name changed shernhall properties LIMITED\certificate issued on 03/09/01 (2 pages) |
13 June 2001 | Particulars of contract relating to shares (9 pages) |
13 June 2001 | Ad 27/03/01--------- £ si [email protected]=114 £ ic 76/190 (6 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Ad 27/03/01--------- £ si [email protected]=114 £ ic 76/190 (6 pages) |
13 June 2001 | Particulars of contract relating to shares (9 pages) |
14 May 2001 | £ nc 100/215 27/03/01 (1 page) |
14 May 2001 | £ nc 100/215 27/03/01 (1 page) |
14 May 2001 | Location of debenture register (1 page) |
14 May 2001 | Location of debenture register (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
14 May 2001 | Location of register of members (1 page) |
14 May 2001 | Location of register of members (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
17 April 2001 | Div s-div 27/03/01 (1 page) |
17 April 2001 | Resolutions
|
17 April 2001 | Div s-div 27/03/01 (1 page) |
17 April 2001 | Resolutions
|
28 January 2001 | Accounts made up to 30 September 2000 (11 pages) |
28 January 2001 | Accounts made up to 30 September 2000 (11 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (10 pages) |
24 October 2000 | Return made up to 26/09/00; full list of members (10 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
12 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 October 1998 | Return made up to 26/09/98; no change of members (6 pages) |
12 October 1998 | Return made up to 26/09/98; no change of members (6 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) |
21 October 1997 | Return made up to 26/09/97; full list of members (7 pages) |
21 October 1997 | Return made up to 26/09/97; full list of members (7 pages) |
11 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
25 November 1996 | Return made up to 26/09/96; no change of members (6 pages) |
25 November 1996 | Return made up to 26/09/96; no change of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 June 1959 | Certificate of incorporation (1 page) |
23 June 1959 | Certificate of incorporation (1 page) |