London
E14 5NR
Director Name | Laurel Llewellyn Fuller |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Ms Grayson Arabella Fuller |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1996(30 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Relocation Manager |
Country of Residence | England |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Secretary Name | Mrs Victoria Graham Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Psychoanalyst |
Country of Residence | United Kingdom |
Correspondence Address | 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mr David Seward Fuller |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1970(3 years, 9 months after company formation) |
Appointment Duration | 49 years (resigned 15 January 2019) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Ms Susan Elizabeth Faulkner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 17 Callow Street London SW3 6BJ |
Director Name | Anne Patricia Whitby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1995) |
Role | Technical Analyst |
Country of Residence | England |
Correspondence Address | 13 Belvedere House 130 Grosvenor Road London SW1V 3JY |
Secretary Name | Ms Susan Elizabeth Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 17 Callow Street London SW3 6BJ |
Secretary Name | Mare Daniel Chong Kan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 1992(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Bowling Court 48-54 Mildred Avenue Watford Hertfordshire WD1 7EH |
Secretary Name | Helen Louise Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 39 Ashby Avenue Chessington Surrey KT9 2BT |
Secretary Name | Mr David Seward Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(33 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2000) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 10 Onslow Gardens London SW7 3AP |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
32k at £1 | David S. Fuller 72.53% Ordinary 1 |
---|---|
12k at £1 | Mr David Seward Fuller 27.20% Deferred |
12k at £0.01 | David S. Fuller 0.27% Ordinary 2 |
1 at £0.01 | Mrs Victoria Graham Fuller 0.00% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £562,161 |
Cash | £336,798 |
Current Liabilities | £11,517 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2020 (overdue) |
12 September 1995 | Delivered 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 |
---|
29 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
19 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Registered 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 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for Mrs Victoria Graham Fuller on 27 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mrs Victoria Graham Fuller on 27 December 2009 (1 page) |
4 January 2010 | Director's details changed for Ms Grayson Arabella Fuller on 27 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Laurel Llewellyn Fuller on 27 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr David Seward Fuller on 27 December 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Director's change of particulars / grayson fuller / 01/12/2008 (1 page) |
19 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 March 2005 | Return made up to 28/12/04; full list of members (8 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
19 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 June 2003 | Return made up to 28/12/01; full list of members (8 pages) |
11 June 2003 | Return made up to 28/12/02; full list of members
|
15 May 2003 | Registered office changed on 15/05/03 from: 10 onslow gardens london SW7 3AP (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
19 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 28/12/99; full list of members
|
25 February 2000 | Registered office changed on 25/02/00 from: 7 swallow street london W1R 7HD (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1999 | Company name changed fullermarkets LIMITED\certificate issued on 28/10/99 (2 pages) |
16 September 1999 | Return made up to 28/12/98; full list of members (6 pages) |
31 August 1999 | Strike-off action suspended (1 page) |
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1998 | Company name changed chart analysis LIMITED\certificate issued on 13/10/98 (2 pages) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 September 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1997 | Return made up to 28/12/96; no change of members
|
14 January 1997 | New secretary appointed (2 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 28/12/95; full list of members (6 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Director resigned (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |