Company NameFullers Way (Block A) Management Company Limited
DirectorAlan Ridley
Company StatusActive
Company Number02177842
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Ridley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed27 November 2009(22 years, 1 month after company formation)
Appointment Duration14 years, 5 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NamePatrick Hubert Ashton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 January 1995)
RoleEstate Agent
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Secretary NameSusan Mary Ashton
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1995)
RoleCompany Director
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Director NameSusan Mary Ashton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 October 1995)
RoleSecretary
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Secretary NameStephanie Jane Ashton
NationalityBritish
StatusResigned
Appointed13 August 1995(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 14 October 1995)
RoleLettings Manager
Correspondence AddressHamilton House
Beechcroft
Ashtead
Surrey
KT21 1TY
Director NameMr Dennis Hagger
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Secretary NameMrs June Elizabeth Hagger
NationalityBritish
StatusResigned
Appointed14 October 1995(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2005)
RoleSecretary
Correspondence Address6 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Director NameTeresa Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2012)
RoleExhibition Mor
Country of ResidenceUnited Kingdom
Correspondence Address15 Ranyard Close
Chessington
Surrey
KT9 1HR
Director NameMrs Nicola Kirwan-Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(17 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 2013)
RoleSubject Officer Exams
Country of ResidenceUnited Kingdom
Correspondence Address49 St. Martins Mews
Pyrford
Woking
Surrey
GU22 8TE
Director NameMartin Leonard Pettyfer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleMac Art Worker
Correspondence Address6 Ranyard Close
Chessington
Surrey
KT9 1HR
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed22 March 2005(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameMr Martin Henry Mellor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(18 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 December 2015)
RoleIT Support Mgr
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberland Drive
Chessington
Surrey
KT9 1HQ

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1C. Manning
6.67%
Ordinary
1 at £1June Musk
6.67%
Ordinary
1 at £1Miss H. Ghiasi
6.67%
Ordinary
1 at £1Miss L. Easton
6.67%
Ordinary
1 at £1Mr A. Ridley
6.67%
Ordinary
1 at £1Mr Brian K. Audley & Ms Joanna Audley
6.67%
Ordinary
1 at £1Mr G. Otoo
6.67%
Ordinary
1 at £1Mr M. Mellor & Mrs M. Mellor
6.67%
Ordinary
1 at £1Mr S.m. Poupaert
6.67%
Ordinary
1 at £1Mr Wadiha & Mrs S. Wadiha
6.67%
Ordinary
1 at £1Mrs S. Anderson
6.67%
Ordinary
1 at £1Mrs Stevenson
6.67%
Ordinary
3 at £1Mr S.p. Delaney
20.00%
Ordinary

Financials

Year2014
Net Worth£9,834
Cash£8,110
Current Liabilities£1,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

2 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
8 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
12 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Appointment of Mr Alan Ridley as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Mr Alan Ridley as a director on 29 September 2016 (2 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Secretary's details changed for J J Homes (Properties) Ltd on 1 November 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 15
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 15
(4 pages)
31 December 2015Secretary's details changed for J J Homes (Properties) Ltd on 1 November 2015 (1 page)
16 December 2015Termination of appointment of Martin Henry Mellor as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Martin Henry Mellor as a director on 16 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15
(5 pages)
23 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 22 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 22 April 2014 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Termination of appointment of Nicola Kirwan-Williams as a director (1 page)
14 January 2013Termination of appointment of Nicola Kirwan-Williams as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Termination of appointment of Teresa Jones as a director (1 page)
28 November 2012Termination of appointment of Teresa Jones as a director (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Director's details changed for Ms Nicola Loney on 22 October 2010 (3 pages)
20 September 2011Director's details changed for Ms Nicola Loney on 22 October 2010 (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 February 2010Termination of appointment of Judith Jones as a secretary (1 page)
24 February 2010Director's details changed for Martin Henry Mellor on 18 January 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
24 February 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page)
24 February 2010Director's details changed for Teresa Jones on 1 January 2010 (2 pages)
24 February 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page)
24 February 2010Director's details changed for Teresa Jones on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Martin Henry Mellor on 18 January 2010 (2 pages)
24 February 2010Director's details changed for Teresa Jones on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Nicola Loney on 18 January 2010 (2 pages)
24 February 2010Termination of appointment of Judith Jones as a secretary (1 page)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
24 February 2010Director's details changed for Nicola Loney on 18 January 2010 (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 February 2009Return made up to 31/12/08; full list of members (8 pages)
20 February 2009Return made up to 31/12/08; full list of members (8 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 March 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
29 January 2007Return made up to 31/12/06; full list of members (10 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
19 January 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 January 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 6 merrow road cheam surrey SM2 7LU (1 page)
5 April 2005Registered office changed on 05/04/05 from: 6 merrow road cheam surrey SM2 7LU (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Return made up to 31/12/04; no change of members (6 pages)
13 January 2005Return made up to 31/12/04; no change of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (12 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Return made up to 31/12/99; full list of members (12 pages)
24 December 1999Return made up to 31/12/99; full list of members (12 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Secretary resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: hamilton house beechcroft ashtead surrey KT21 1TY (1 page)
19 October 1995Registered office changed on 19/10/95 from: hamilton house beechcroft ashtead surrey KT21 1TY (1 page)
19 October 1995New director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
13 October 1987Incorporation (15 pages)
13 October 1987Incorporation (15 pages)