Company NameHenry Faull Limited
Company StatusActive
Company Number00752596
CategoryPrivate Limited Company
Incorporation Date7 March 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hazel Fenton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(29 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House The Street
Woodham Walter
Maldon
Essex
CM9 6RF
Secretary NameMr John Anthony Fenton
NationalityBritish
StatusCurrent
Appointed28 December 1992(29 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressLynton House The Street
Woodham Walter
Maldon
Essex
CM9 6RF
Director NameMr Matthew Alan Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address31 St Andrews Road Boreham
Chelmsford
Essex
CM3 3DL
Director NameMr Dominic James Fenton
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSports Development Manager
Country of ResidenceEngland
Correspondence Address21 Springfield Park Road
Chelmsford
Essex
CM2 6EB

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

194 at £1Mrs Hazel Fenton
99.49%
Ordinary
1 at £1Mr John Anthony Fenton
0.51%
Ordinary

Financials

Year2014
Net Worth£462,034
Cash£3,417
Current Liabilities£42,475

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 December 2023 (3 months, 2 weeks ago)
Next Return Due11 January 2025 (8 months, 4 weeks from now)

Charges

28 February 2008Delivered on: 5 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 high road, chadwell heath, essex.
Outstanding
26 October 1973Delivered on: 16 November 1973
Satisfied on: 29 September 2007
Persons entitled: Williams & Glyn's Bank LTD

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 with shop at 64 high road chadwell heath essex all fixed & moveable plant.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
3 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Mr Dominic James Fenton on 4 December 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 195
(6 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 195
(6 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 195
(6 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 195
(6 pages)
18 June 2014Appointment of Mr Matthew Alan Smith as a director (2 pages)
18 June 2014Appointment of Mr Matthew Alan Smith as a director (2 pages)
18 June 2014Appointment of Mr Dominic James Fenton as a director (2 pages)
18 June 2014Appointment of Mr Dominic James Fenton as a director (2 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 195
(4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 195
(4 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
13 August 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
12 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
12 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
2 July 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
4 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
2 January 2007Return made up to 28/12/06; full list of members (3 pages)
2 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
5 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
17 January 2006Return made up to 28/12/05; full list of members (3 pages)
17 January 2006Return made up to 28/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
12 December 2005Location of register of members (non legible) (1 page)
12 December 2005Location of register of members (non legible) (1 page)
6 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
30 December 2004Return made up to 28/12/04; full list of members (5 pages)
30 December 2004Return made up to 28/12/04; full list of members (5 pages)
5 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
28 January 2004Registered office changed on 28/01/04 from: 64 high rd chadwell heath essex RM6 6PP (1 page)
28 January 2004Registered office changed on 28/01/04 from: 64 high rd chadwell heath essex RM6 6PP (1 page)
8 January 2004Return made up to 28/12/03; full list of members (5 pages)
8 January 2004Return made up to 28/12/03; full list of members (5 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
30 December 2002Return made up to 28/12/02; full list of members (5 pages)
30 December 2002Return made up to 28/12/02; full list of members (5 pages)
6 June 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
6 June 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
18 December 2001Return made up to 28/12/01; full list of members (5 pages)
18 December 2001Return made up to 28/12/01; full list of members (5 pages)
4 September 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
4 September 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
2 January 2001Return made up to 28/12/00; full list of members (5 pages)
2 January 2001Return made up to 28/12/00; full list of members (5 pages)
28 December 2000Full accounts made up to 29 February 2000 (11 pages)
28 December 2000Full accounts made up to 29 February 2000 (11 pages)
22 December 1999Return made up to 28/12/99; full list of members (5 pages)
22 December 1999Return made up to 28/12/99; full list of members (5 pages)
3 December 1999Full accounts made up to 28 February 1999 (10 pages)
3 December 1999Full accounts made up to 28 February 1999 (10 pages)
24 December 1998Return made up to 28/12/98; full list of members (5 pages)
24 December 1998Return made up to 28/12/98; full list of members (5 pages)
16 October 1998Full accounts made up to 28 February 1998 (10 pages)
16 October 1998Full accounts made up to 28 February 1998 (10 pages)
25 January 1998Return made up to 28/12/97; full list of members (5 pages)
25 January 1998Return made up to 28/12/97; full list of members (5 pages)
27 October 1997Full accounts made up to 28 February 1997 (11 pages)
27 October 1997Full accounts made up to 28 February 1997 (11 pages)
18 February 1997Location of register of members (1 page)
18 February 1997Location of register of members (1 page)
18 February 1997Return made up to 28/12/96; no change of members (4 pages)
18 February 1997Return made up to 28/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
24 April 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
24 April 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
19 January 1996Return made up to 28/12/95; full list of members (6 pages)
19 January 1996Return made up to 28/12/95; full list of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 January 1996Full accounts made up to 31 March 1995 (11 pages)
7 March 1963Incorporation (14 pages)
7 March 1963Incorporation (14 pages)