Company NameFuller Smith & Turner Estates Limited
Company StatusActive
Company Number01831674
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(18 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Frederick James Mortimer Turner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Secretary NameRachel Louise Spencer
StatusCurrent
Appointed01 January 2021(36 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameCharles Frederick Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 1995)
RoleSales Director
Correspondence AddressWood Acre
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameMr Michael John Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameMr Henry David Williams
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaveney 44 Marryat Road
Wimbledon
London
SW19 5BD
Director NameTimothy James Mortimer Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameRobert Ian Turner
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleAccountant/Company Secretary
Country of ResidenceEngland
Correspondence AddressWeston Mark
Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Director NameMr Anthony Gerard Fleetwood Fuller
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration12 years (resigned 11 September 2003)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chalfield Manor
Melksham
Wiltshire
SN12 8NN
Director NameMr Reginald Hugh Drury
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleBrewing Director
Correspondence AddressHalls Farm
Farley Hill
Swallowfield
Berkshire
RG7 1UJ
Secretary NameRobert Ian Turner
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Mark
Upton Grey
Basingstoke
Hampshire
RG25 2RJ
Director NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameAnthony Louis O'Brien
NationalityBritish
StatusResigned
Appointed21 August 1995(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressCopper Einde Carters Lane
Kelvedon Road Little Braxsted
Witham
Essex
CM8 3LF
Secretary NameMr Paul Anthony Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameMr Paul Anthony Clarke
NationalityBritish
StatusResigned
Appointed12 September 1996(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressLittle Warren
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NamePhilip George Francis
NationalityBritish
StatusResigned
Appointed01 April 1997(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montolieu Gardens
Putney
London
SW15 6PB
Secretary NameMarie Louise Gracie
NationalityBritish
StatusResigned
Appointed06 July 1998(13 years, 12 months after company formation)
Appointment Duration16 years (resigned 24 July 2014)
RoleCompany Director
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameMr Richard John Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2011)
RoleBeer & Brands Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameMr James Charles Robert Douglas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(23 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameMr Richard Hamilton Fleetwood Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(25 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2020)
RoleSales & Personnel Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameMr Ian David Bray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameMr Jonathon David Swaine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(27 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Secretary NameMs Severine Pascale Bequin
StatusResigned
Appointed24 July 2014(30 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN
Director NameMr Simon Ray Dodd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Brewery
Chiswick Lane South
Chiswick London
W4 2QB
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPier House 86-93 Strand On The Green
London
W4 3NN

Contact

Websitefullers.co.uk
Telephone07 229122615
Telephone regionMobile

Location

Registered AddressPier House
86-93 Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Fuller Smith & Turner PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

15 December 1988Delivered on: 29 December 1988
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £6,000,000 10.70% first mortgage debenture stock 2023 and all other moneys intendend to be secured by the trust deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery benefit of any licences (please refer to form M395 for description of property).
Outstanding

Filing History

2 January 2024Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (171 pages)
2 January 2024Filing exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages)
2 January 2024Notice of agreement to exemption from filing of accounts for period ending 01/04/23 (1 page)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
16 December 2022Consolidated accounts of parent company for subsidiary company period ending 26/03/22 (159 pages)
16 December 2022Notice of agreement to exemption from filing of accounts for period ending 26/03/22 (1 page)
16 December 2022Filing exemption statement of guarantee by parent company for period ending 26/03/22 (3 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
9 December 2021Notice of agreement to exemption from filing of accounts for period ending 27/03/21 (1 page)
6 December 2021Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021 (2 pages)
22 October 2021Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (154 pages)
22 October 2021Filing exemption statement of guarantee by parent company for period ending 27/03/21 (3 pages)
4 October 2021Termination of appointment of Adam Thomas Councell as a director on 30 September 2021 (1 page)
7 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
11 March 2021Filing exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
11 March 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (163 pages)
11 March 2021Notice of agreement to exemption from filing of accounts for period ending 28/03/20 (1 page)
4 January 2021Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021 (1 page)
4 January 2021Appointment of Rachel Louise Spencer as a secretary on 1 January 2021 (2 pages)
15 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
1 September 2020Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020 (1 page)
21 May 2020Registered office address changed from Pier House 86-93 Strand on the Green London W4 3NN England to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
21 May 2020Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020 (1 page)
3 February 2020Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020 (1 page)
13 December 2019Notice of agreement to exemption from filing of accounts for period ending 30/03/19 (1 page)
13 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (131 pages)
13 December 2019Filing exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
6 September 2019Termination of appointment of Jonathon David Swaine as a director on 4 September 2019 (1 page)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 August 2019Appointment of Mr Adam Thomas Councell as a director on 27 August 2019 (2 pages)
3 July 2019Appointment of Mr Frederick James Mortimer Turner as a director on 1 June 2019 (2 pages)
2 May 2019Termination of appointment of Simon Ray Dodd as a director on 30 April 2019 (1 page)
16 November 2018Termination of appointment of James Charles Robert Douglas as a director on 15 November 2018 (1 page)
9 November 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages)
9 November 2018Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (1 page)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mrs Severine Pascale Garnham on 19 April 2018 (1 page)
18 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (132 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (132 pages)
10 November 2017Filing exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Filing exemption statement of guarantee by parent company for period ending 01/04/17 (3 pages)
10 November 2017Notice of agreement to exemption from filing of accounts for period ending 01/04/17 (1 page)
10 November 2017Notice of agreement to exemption from filing of accounts for period ending 01/04/17 (1 page)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 December 2016Notice of agreement to exemption from filing of accounts for period ending 26/03/16 (1 page)
30 December 2016Notice of agreement to exemption from filing of accounts for period ending 26/03/16 (1 page)
30 December 2016Filing exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
30 December 2016Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
30 December 2016Consolidated accounts of parent company for subsidiary company period ending 26/03/16 (124 pages)
30 December 2016Filing exemption statement of guarantee by parent company for period ending 26/03/16 (3 pages)
29 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Simon Ray Dodd as a director on 1 August 2016 (2 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (115 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (115 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Ian David Bray as a director on 31 May 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Michael John Turner as a director on 22 March 2016 (1 page)
11 March 2016Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page)
11 March 2016Notice of agreement to exemption from filing of accounts for period ending 28/03/15 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Filing exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
8 January 2016Filing exemption statement of guarantee by parent company for period ending 28/03/15 (3 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(6 pages)
22 October 2014Notice of agreement to exemption from filing of accounts for period ending 29/03/14 (1 page)
22 October 2014Filing exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
22 October 2014Notice of agreement to exemption from filing of accounts for period ending 29/03/14 (1 page)
22 October 2014Filing exemption statement of guarantee by parent company for period ending 29/03/14 (3 pages)
22 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
22 October 2014Consolidated accounts of parent company for subsidiary company period ending 29/03/14 (115 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
9 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
9 September 2014Secretary's details changed for Mrs Severine Pascale Garnham on 24 July 2014 (1 page)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Appointment of Mrs Severine Pascale Garnham as a secretary on 24 July 2014 (2 pages)
31 July 2014Termination of appointment of Marie Louise Gracie as a secretary on 24 July 2014 (1 page)
12 December 2013Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page)
12 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (105 pages)
12 December 2013Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (105 pages)
12 December 2013Filing exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 December 2013Notice of agreement to exemption from filing of accounts for period ending 31/03/13 (1 page)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(6 pages)
27 September 2013Director's details changed for Michael John Turner on 20 August 2013 (2 pages)
27 September 2013Director's details changed for Simon Emeny on 20 August 2013 (2 pages)
27 September 2013Director's details changed for Michael John Turner on 20 August 2013 (2 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(6 pages)
27 September 2013Director's details changed for Simon Emeny on 20 August 2013 (2 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(6 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
6 February 2012Appointment of Mr Jonathon David Swaine as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
24 January 2012Appointment of Mr Ian David Bray as a director (2 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
23 August 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
23 August 2011Accounts for a dormant company made up to 2 April 2011 (5 pages)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
4 March 2011Termination of appointment of Richard Roberts as a director (1 page)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
21 July 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
16 April 2010Termination of appointment of Timothy Turner as a director (1 page)
26 February 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
26 February 2010Appointment of Mr Richard Hamilton Fleetwood Fuller as a director (2 pages)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John Roberts on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael John Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Emeny on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Charles Robert Douglas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Timothy James Mortimer Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard John Roberts on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Marie Louise Gracie on 25 February 2010 (1 page)
7 September 2009Return made up to 05/09/09; full list of members (5 pages)
7 September 2009Return made up to 05/09/09; full list of members (5 pages)
15 July 2009Accounts for a dormant company made up to 28 March 2009 (5 pages)
15 July 2009Accounts for a dormant company made up to 28 March 2009 (5 pages)
12 September 2008Return made up to 05/09/08; full list of members (5 pages)
12 September 2008Return made up to 05/09/08; full list of members (5 pages)
1 September 2008Accounts for a dormant company made up to 29 March 2008 (5 pages)
1 September 2008Accounts for a dormant company made up to 29 March 2008 (5 pages)
6 May 2008Appointment terminated director paul clarke (1 page)
6 May 2008Appointment terminated director paul clarke (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 05/09/07; full list of members (3 pages)
14 September 2007Return made up to 05/09/07; full list of members (3 pages)
17 October 2006Declaration of mortgage charge released/ceased (4 pages)
17 October 2006Declaration of mortgage charge released/ceased (4 pages)
21 September 2006Return made up to 05/09/06; full list of members (3 pages)
21 September 2006Return made up to 05/09/06; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
22 August 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
22 August 2006Accounts for a dormant company made up to 1 April 2006 (5 pages)
4 January 2006Accounts for a dormant company made up to 2 April 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 2 April 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 2 April 2005 (6 pages)
30 September 2005Return made up to 05/09/05; full list of members (8 pages)
30 September 2005Return made up to 05/09/05; full list of members (8 pages)
11 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Accounts for a dormant company made up to 27 March 2004 (6 pages)
7 October 2004Accounts for a dormant company made up to 27 March 2004 (6 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
25 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 July 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
31 July 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
25 November 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
25 November 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
26 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(8 pages)
26 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(8 pages)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Full accounts made up to 31 March 2001 (7 pages)
14 January 2002Full accounts made up to 31 March 2001 (7 pages)
3 October 2001Return made up to 05/09/01; full list of members (7 pages)
3 October 2001Return made up to 05/09/01; full list of members (7 pages)
29 December 2000Full accounts made up to 25 March 2000 (7 pages)
29 December 2000Full accounts made up to 25 March 2000 (7 pages)
23 December 2000Declaration of mortgage charge released/ceased (2 pages)
23 December 2000Declaration of mortgage charge released/ceased (2 pages)
5 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1999Full accounts made up to 27 March 1999 (7 pages)
16 September 1999Full accounts made up to 27 March 1999 (7 pages)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Secretary's particulars changed (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
29 December 1998Full accounts made up to 28 March 1998 (6 pages)
29 December 1998Full accounts made up to 28 March 1998 (6 pages)
2 November 1998Return made up to 05/09/98; no change of members; amend (6 pages)
2 November 1998Return made up to 05/09/98; no change of members; amend (6 pages)
6 October 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1998New secretary appointed (1 page)
23 July 1998New secretary appointed (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 October 1997Full accounts made up to 29 March 1997 (6 pages)
13 October 1997Full accounts made up to 29 March 1997 (6 pages)
19 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 September 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
8 January 1997Full accounts made up to 30 March 1996 (6 pages)
8 January 1997Full accounts made up to 30 March 1996 (6 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1995Return made up to 05/09/95; no change of members (6 pages)
10 November 1995Return made up to 05/09/95; no change of members (6 pages)
5 September 1995Full accounts made up to 1 April 1995 (6 pages)
5 September 1995Full accounts made up to 1 April 1995 (6 pages)
5 September 1995Full accounts made up to 1 April 1995 (6 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1988Particulars of mortgage/charge (7 pages)
29 December 1988Particulars of mortgage/charge (7 pages)
10 July 1984Incorporation (16 pages)
10 July 1984Incorporation (16 pages)