Company NameDSF & Vgf Limited
Company StatusLiquidation
Company Number00876309
CategoryPrivate Limited Company
Incorporation Date6 April 1966(58 years, 1 month ago)
Previous NamesChart Analysis Limited and Fullermarkets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Victoria Graham Fuller
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1982(16 years, 8 months after company formation)
Appointment Duration41 years, 5 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameLaurel Llewellyn Fuller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(30 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMs Grayson Arabella Fuller
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(30 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleRelocation Manager
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameMrs Victoria Graham Fuller
NationalityBritish
StatusCurrent
Appointed01 January 2001(34 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RolePsychoanalyst
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr David Seward Fuller
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1970(3 years, 9 months after company formation)
Appointment Duration49 years (resigned 15 January 2019)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Susan Elizabeth Faulkner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address17 Callow Street
London
SW3 6BJ
Director NameAnne Patricia Whitby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1995)
RoleTechnical Analyst
Country of ResidenceEngland
Correspondence Address13 Belvedere House
130 Grosvenor Road
London
SW1V 3JY
Secretary NameMs Susan Elizabeth Faulkner
NationalityBritish
StatusResigned
Appointed28 December 1990(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address17 Callow Street
London
SW3 6BJ
Secretary NameMare Daniel Chong Kan
NationalityFrench
StatusResigned
Appointed01 January 1992(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressFlat 2 Bowling Court
48-54 Mildred Avenue
Watford
Hertfordshire
WD1 7EH
Secretary NameHelen Louise Webber
NationalityBritish
StatusResigned
Appointed01 January 1997(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address39 Ashby Avenue
Chessington
Surrey
KT9 2BT
Secretary NameMr David Seward Fuller
NationalityBritish
StatusResigned
Appointed30 September 1999(33 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 January 2000)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address10 Onslow Gardens
London
SW7 3AP

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

32k at £1David S. Fuller
72.53%
Ordinary 1
12k at £1Mr David Seward Fuller
27.20%
Deferred
12k at £0.01David S. Fuller
0.27%
Ordinary 2
1 at £0.01Mrs Victoria Graham Fuller
0.00%
Ordinary 2

Financials

Year2014
Net Worth£562,161
Cash£336,798
Current Liabilities£11,517

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 January 2019 (5 years, 3 months ago)
Next Return Due29 January 2020 (overdue)

Charges

12 September 1995Delivered on: 15 September 1995
Satisfied on: 8 February 2000
Persons entitled: Kleinwort Benson Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: All monies standing to the credit of a deposit account to be operated by the chargees surveyors and the amount in such account being £11,600.
Fully Satisfied

Filing History

29 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 44,120
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 44,120
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 30 September 2014 (1 page)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 44,120
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Mrs Victoria Graham Fuller on 27 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mrs Victoria Graham Fuller on 27 December 2009 (1 page)
4 January 2010Director's details changed for Ms Grayson Arabella Fuller on 27 December 2009 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Laurel Llewellyn Fuller on 27 December 2009 (2 pages)
4 January 2010Director's details changed for Mr David Seward Fuller on 27 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Director's change of particulars / grayson fuller / 01/12/2008 (1 page)
19 January 2009Return made up to 28/12/08; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 28/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 28/12/06; full list of members (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Return made up to 28/12/04; full list of members (8 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 June 2003Return made up to 28/12/01; full list of members (8 pages)
11 June 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 May 2003Registered office changed on 15/05/03 from: 10 onslow gardens london SW7 3AP (1 page)
12 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
19 December 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000New secretary appointed (2 pages)
16 April 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 February 2000Registered office changed on 25/02/00 from: 7 swallow street london W1R 7HD (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Accounts for a small company made up to 31 December 1996 (7 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1999Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1999Company name changed fullermarkets LIMITED\certificate issued on 28/10/99 (2 pages)
16 September 1999Return made up to 28/12/98; full list of members (6 pages)
31 August 1999Strike-off action suspended (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1998Company name changed chart analysis LIMITED\certificate issued on 13/10/98 (2 pages)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
10 September 1998Return made up to 31/12/97; no change of members (6 pages)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
14 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 January 1997New secretary appointed (2 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
20 February 1996Return made up to 28/12/95; full list of members (6 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
27 July 1995Director resigned (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)