Company NameE. & R. Fuller Limited
Company StatusActive
Company Number00630925
CategoryPrivate Limited Company
Incorporation Date23 June 1959(64 years, 10 months ago)
Previous NameShernhall Properties Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameLucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameWilliam George Henry Fuller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Secretary NameWilliam George Henry Fuller
NationalityBritish
StatusCurrent
Appointed26 September 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameMr Jeffrey David Fuller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(46 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameJames Robert Hamilton Fuller
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(46 years, 10 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameMr Julian Edward Jervis Fuller
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(59 years after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameMiss Zoe Fuller
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(62 years after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameEdward John Crees
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(33 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressPleshey Lodge
Pleshey
Essex
CM3 1HF
Director NameMr Hugh William Frank Fuller
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(33 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 September 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGingers House Park Lane
Southwold
Suffolk
IP18 6EU
Secretary NameRobert Henry Fuller
NationalityBritish
StatusResigned
Appointed26 September 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressTewes Farm
Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NamePeter Jack Fuller
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(41 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest View Road
Loughton
Essex
IG10 4DX
Director NameDavid William Fuller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(41 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ
Director NameMr Robert Nigel Jason Fuller
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(41 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTewes Farm Little Sampford
Saffron Walden
Essex
CB10 2QQ

Contact

Telephone01799 586267
Telephone regionSaffron Walden

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £0.01Hugh William Frank Fuller & William George Henry Fuller
7.17%
Ordinary
871 at £0.01David William Fuller
5.03%
Ordinary
736 at £0.01Peter Jack Fuller
4.25%
Ordinary
466 at £0.01Katharine Pia Charlesworth
2.69%
Ordinary
466 at £0.01Major Julian Edward Jervis Fuller
2.69%
Ordinary
3.1k at £0.01William George Henry Fuller & James R.h. Fuller & Angus W.g. Fuller
17.92%
Ordinary
2.1k at £0.01William George Henry Fuller & Lucille Fuller
11.95%
Ordinary
2k at £0.01David William Fuller & Hugh William Frank Fuller & William George Henry Fuller
11.33%
Ordinary
1.9k at £0.01Peter Jack Fuller & Paul William Fuller & Jeffrey David Fuller
10.77%
Ordinary
1.8k at £0.01Hugh William Frank Fuller & William Martin Fuller & Patrick Fuller
10.47%
Ordinary
1.8k at £0.01Robert Nigel Jason Fuller & Mrs Katie Rosie & Dr Patsy Fuller
10.12%
Ordinary
201 at £0.01Angus William George Fuller
1.16%
Ordinary
110 at £0.01Clare Fuller
0.63%
Ordinary
102 at £0.01Lucille Fuller
0.59%
Ordinary
90 at £0.01Patsy Fuller
0.52%
Ordinary
80 at £0.01Alice Redfearn
0.46%
Ordinary
80 at £0.01Mr Patrick Fuller
0.46%
Ordinary
80 at £0.01Mr William Martin Fuller
0.46%
Ordinary
80 at £0.01Mrs Katie Rossi
0.46%
Ordinary
52 at £0.01Zoe Fuller
0.30%
Ordinary
44 at £0.01Mrs Joanna Powell
0.25%
Ordinary
30 at £0.01Jeffrey David Fuller
0.17%
Ordinary
26 at £0.01Mr Paul William Fuller
0.15%
Ordinary

Financials

Year2014
Net Worth£5,555,268
Cash£572,486
Current Liabilities£443,831

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

8 January 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

3 October 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
1 August 2023Second filing of Confirmation Statement dated 27 September 2021 (7 pages)
24 March 2023Total exemption full accounts made up to 30 September 2022 (16 pages)
12 October 2022Confirmation statement made on 27 September 2022 with updates (7 pages)
10 October 2022Notification of Fuller Holdco Ltd as a person with significant control on 30 September 2022 (2 pages)
10 October 2022Cessation of Shernhall Properties Ltd as a person with significant control on 30 September 2022 (1 page)
24 August 2022Withdrawal of a person with significant control statement on 24 August 2022 (2 pages)
24 August 2022Notification of Shernhall Properties Ltd as a person with significant control on 16 August 2022 (2 pages)
21 April 2022Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 163.72
(6 pages)
21 April 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 February 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
15 October 2021Confirmation statement made on 27 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/08/2023.
(8 pages)
14 October 2021Registered 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 2021Termination of appointment of Robert Nigel Jason Fuller as a director on 10 June 2021 (1 page)
10 August 2021Appointment of Miss Zoe Fuller as a director on 10 June 2021 (2 pages)
6 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2021Cancellation of shares. Statement of capital on 10 April 2021
  • GBP 163.83
(4 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 April 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
30 November 2020Confirmation statement made on 27 September 2020 with updates (7 pages)
16 July 2020Purchase of own shares. (3 pages)
16 July 2020Purchase of own shares. (3 pages)
13 July 2020Resolutions
  • RES13 ‐ Contract proposed purchase of shares 05/04/2020
(1 page)
13 July 2020Cancellation of shares. Statement of capital on 5 April 2020
  • GBP 165.11
(6 pages)
13 July 2020Resolutions
  • RES13 ‐ Share purchases authorised 10/04/2020
(1 page)
10 July 2020Cancellation of shares. Statement of capital on 10 April 2020
  • GBP 163.99
(6 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
16 October 2019Confirmation statement made on 27 September 2019 with updates (7 pages)
18 June 2019Cancellation of shares. Statement of capital on 10 April 2019
  • GBP 165.17
(4 pages)
18 June 2019Purchase of own shares. (3 pages)
18 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 166.39
(4 pages)
17 June 2019Purchase of own shares. (3 pages)
17 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2019Total exemption full accounts made up to 30 September 2018 (21 pages)
10 October 2018Confirmation statement made on 27 September 2018 with updates (7 pages)
14 June 2018Appointment of Mr Julian Edward Jervis Fuller as a director on 11 June 2018 (2 pages)
14 June 2018Purchase of own shares. (3 pages)
14 June 2018Purchase of own shares. (3 pages)
14 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2018Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 167.75
(4 pages)
14 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2018Termination of appointment of David William Fuller as a director on 11 June 2018 (1 page)
14 June 2018Cancellation of shares. Statement of capital on 10 April 2018
  • GBP 166.96
(4 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (7 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (7 pages)
1 June 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 169.29
(4 pages)
1 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2017Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 168.43
(4 pages)
1 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 169.29
(4 pages)
1 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2017Cancellation of shares. Statement of capital on 10 April 2017
  • GBP 168.43
(4 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 January 2017Resolutions
  • RES13 ‐ Purchase of shares 05/04/2016
(1 page)
12 January 2017Resolutions
  • RES13 ‐ Purchase of shares 05/04/2016
(1 page)
13 October 2016Confirmation statement made on 27 September 2016 with updates (9 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (9 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 170.56
(4 pages)
22 June 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 170.56
(4 pages)
22 June 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 171.79
(4 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 171.79
(4 pages)
22 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 173.29
(11 pages)
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 173.29
(11 pages)
5 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 174.46
(4 pages)
5 June 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 173.29
(4 pages)
5 June 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 174.46
(4 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Cancellation of shares. Statement of capital on 4 April 2015
  • GBP 174.46
(4 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 173.29
(4 pages)
5 June 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 173.29
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 175.2
(11 pages)
20 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 175.2
(11 pages)
17 October 2014Director's details changed for James Robert Hamilton Fuller on 26 September 2014 (2 pages)
17 October 2014Director's details changed for James Robert Hamilton Fuller on 26 September 2014 (2 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 175.20
(4 pages)
20 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 175.20
(4 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 175,388
(4 pages)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 176.01
(4 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 176.01
(4 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 175.74
(4 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2014Resolutions
  • RES13 ‐ 14 ord @ £0.01 07/04/2014
(1 page)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 175.74
(4 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 175,388
(4 pages)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Resolutions
  • RES13 ‐ 14 ord @ £0.01 07/04/2014
(1 page)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (11 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (11 pages)
2 July 2013SH03 expunged form (3 pages)
2 July 2013Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 08/10/2012
(3 pages)
2 July 2013Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH03 registered on 08/10/2012
(3 pages)
2 July 2013SH03 expunged form (3 pages)
17 April 2013Total exemption small company accounts made up to 4 October 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 4 October 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 4 October 2012 (7 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (12 pages)
12 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (12 pages)
8 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 176.32
(4 pages)
8 October 2012Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 02/07/2013
(3 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 176.32
(4 pages)
8 October 2012Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 02/07/2013
(3 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 176.32
(4 pages)
8 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Accounts for a small company made up to 30 September 2011 (9 pages)
9 May 2012Accounts for a small company made up to 30 September 2011 (9 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (12 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (12 pages)
13 July 2011Annual return made up to 27 September 2010 with a full list of shareholders (12 pages)
13 July 2011Annual return made up to 27 September 2010 with a full list of shareholders (12 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 176.68
(4 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 176.68
(4 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2011Purchase of own shares. (3 pages)
22 March 2011Accounts for a small company made up to 30 September 2010 (9 pages)
22 March 2011Accounts for a small company made up to 30 September 2010 (9 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (12 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (12 pages)
5 November 2010Director's details changed for Lucille Fuller on 20 September 2010 (2 pages)
5 November 2010Director's details changed for Lucille Fuller on 20 September 2010 (2 pages)
7 June 2010Director's details changed for William George Henry Fuller on 26 May 2010 (2 pages)
7 June 2010Director's details changed for William George Henry Fuller on 26 May 2010 (2 pages)
17 May 2010Cancellation of shares. Statement of capital on 17 May 2010
  • GBP 177.51
(4 pages)
17 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2010Cancellation of shares. Statement of capital on 17 May 2010
  • GBP 177.51
(4 pages)
17 May 2010Purchase of own shares. (3 pages)
17 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2010Purchase of own shares. (3 pages)
12 April 2010Accounts for a small company made up to 30 September 2009 (10 pages)
12 April 2010Accounts for a small company made up to 30 September 2009 (10 pages)
22 December 2009Director's details changed for Robert Nigel Jason Fuller on 4 November 2009 (2 pages)
22 December 2009Secretary's details changed for William George Henry Fuller on 4 November 2009 (1 page)
22 December 2009Director's details changed for James Robert Hamilton Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for James Robert Hamilton Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for Robert Nigel Jason Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for William George Henry Fuller on 4 November 2009 (2 pages)
22 December 2009Secretary's details changed for William George Henry Fuller on 4 November 2009 (1 page)
22 December 2009Director's details changed for Mr Jeffrey David Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Jeffrey David Fuller on 4 November 2009 (2 pages)
22 December 2009Secretary's details changed for William George Henry Fuller on 4 November 2009 (1 page)
22 December 2009Director's details changed for David William Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for David William Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for William George Henry Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for Robert Nigel Jason Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for James Robert Hamilton Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for David William Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Jeffrey David Fuller on 4 November 2009 (2 pages)
22 December 2009Director's details changed for William George Henry Fuller on 4 November 2009 (2 pages)
29 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
29 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (14 pages)
7 April 2009Accounts for a small company made up to 30 September 2008 (11 pages)
7 April 2009Accounts for a small company made up to 30 September 2008 (11 pages)
8 October 2008Return made up to 26/09/08; full list of members (11 pages)
8 October 2008Return made up to 26/09/08; full list of members (11 pages)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2008Gbp ic 177.46/177.35\07/04/08\gbp sr [email protected]=0.11\ (1 page)
21 May 2008Gbp ic 177.46/177.35\07/04/08\gbp sr [email protected]=0.11\ (1 page)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2008Gbp ic 178/177.46\04/04/08\gbp sr [email protected]=0.54\ (1 page)
21 May 2008Gbp ic 178/177.46\04/04/08\gbp sr [email protected]=0.54\ (1 page)
24 April 2008Accounts for a small company made up to 30 September 2007 (11 pages)
24 April 2008Accounts for a small company made up to 30 September 2007 (11 pages)
26 October 2007Return made up to 26/09/07; full list of members (8 pages)
26 October 2007Return made up to 26/09/07; full list of members (8 pages)
27 September 2007Resolutions
  • RES13 ‐ Contracts x 4 08/03/07
(1 page)
27 September 2007Resolutions
  • RES13 ‐ Contract 08/03/07
(1 page)
27 September 2007Resolutions
  • RES13 ‐ Contracts x 4 08/03/07
(1 page)
27 September 2007Resolutions
  • RES13 ‐ Contract 06/04/07
(1 page)
27 September 2007Resolutions
  • RES13 ‐ Contract 06/04/07
(1 page)
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 2007Accounts for a small company made up to 30 September 2006 (10 pages)
21 March 2007Accounts for a small company made up to 30 September 2006 (10 pages)
24 October 2006Return made up to 26/09/06; full list of members (9 pages)
24 October 2006Return made up to 26/09/06; full list of members (9 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 26/09/05; full list of members; amend (10 pages)
5 October 2006Return made up to 26/09/05; full list of members; amend (10 pages)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
15 March 2006Accounts made up to 30 September 2005 (18 pages)
15 March 2006Accounts made up to 30 September 2005 (18 pages)
1 December 2005Return made up to 26/09/05; full list of members (8 pages)
1 December 2005Return made up to 26/09/05; full list of members (8 pages)
22 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2005Accounts made up to 30 September 2004 (18 pages)
5 May 2005Accounts made up to 30 September 2004 (18 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Resolutions
  • RES13 ‐ Dis app arts 31/03/04
(1 page)
27 October 2004Return made up to 26/09/04; full list of members (11 pages)
27 October 2004Return made up to 26/09/04; full list of members (11 pages)
27 October 2004Resolutions
  • RES13 ‐ Dis app arts 31/03/04
(1 page)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
20 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 March 2004Accounts made up to 30 September 2003 (16 pages)
17 March 2004Accounts made up to 30 September 2003 (16 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
8 October 2003Return made up to 26/09/03; no change of members (6 pages)
8 October 2003Return made up to 26/09/03; no change of members (6 pages)
26 April 2003Accounts made up to 30 September 2002 (19 pages)
26 April 2003Accounts made up to 30 September 2002 (19 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 26/09/02; full list of members (11 pages)
4 October 2002Return made up to 26/09/02; full list of members (11 pages)
22 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 March 2002Accounts made up to 30 September 2001 (16 pages)
20 March 2002Accounts made up to 30 September 2001 (16 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
10 October 2001Return made up to 26/09/01; full list of members (12 pages)
10 October 2001Return made up to 26/09/01; full list of members (12 pages)
3 September 2001Company name changed shernhall properties LIMITED\certificate issued on 03/09/01 (2 pages)
3 September 2001Company name changed shernhall properties LIMITED\certificate issued on 03/09/01 (2 pages)
13 June 2001Particulars of contract relating to shares (9 pages)
13 June 2001Ad 27/03/01--------- £ si [email protected]=114 £ ic 76/190 (6 pages)
13 June 2001Resolutions
  • RES13 ‐ Article 5A on share iss 27/03/01
(2 pages)
13 June 2001Resolutions
  • RES13 ‐ Article 5A on share iss 27/03/01
(2 pages)
13 June 2001Ad 27/03/01--------- £ si [email protected]=114 £ ic 76/190 (6 pages)
13 June 2001Particulars 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 2001Location of debenture register (1 page)
14 May 2001Location of debenture register (1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Location of register of members (1 page)
14 May 2001Location of register of members (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
17 April 2001Div s-div 27/03/01 (1 page)
17 April 2001Resolutions
  • RES13 ‐ Sub div shares 27/03/01
(1 page)
17 April 2001Div s-div 27/03/01 (1 page)
17 April 2001Resolutions
  • RES13 ‐ Sub div shares 27/03/01
(1 page)
28 January 2001Accounts made up to 30 September 2000 (11 pages)
28 January 2001Accounts made up to 30 September 2000 (11 pages)
24 October 2000Return made up to 26/09/00; full list of members (10 pages)
24 October 2000Return made up to 26/09/00; full list of members (10 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 26/09/99; no change of members (6 pages)
12 October 1999Return made up to 26/09/99; no change of members (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 October 1998Return made up to 26/09/98; no change of members (6 pages)
12 October 1998Return made up to 26/09/98; no change of members (6 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 October 1997Return made up to 26/09/97; full list of members (7 pages)
21 October 1997Return made up to 26/09/97; full list of members (7 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
5 June 1997Registered office changed on 05/06/97 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page)
5 June 1997Registered office changed on 05/06/97 from: 2ND floor 4 bloomsbury square london WC1A 2RL (1 page)
26 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
25 November 1996Return made up to 26/09/96; no change of members (6 pages)
25 November 1996Return made up to 26/09/96; no change of members (6 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996Secretary resigned (2 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 June 1959Certificate of incorporation (1 page)
23 June 1959Certificate of incorporation (1 page)