London
E10 6NT
Director Name | Ms Darta Viksna |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 15 May 2023(35 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Francis Road London E10 6NT |
Director Name | Anwar Rauf Ansari |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(35 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Francis Road London E10 6NT |
Director Name | Mr Rodney John Fuller |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 03 May 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Warren Barn Farm Slines Oak Road Woldingham Caterham Surrey CR3 7HN |
Secretary Name | Elizabeth Audrey Fuller |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1993) |
Role | Housewife |
Correspondence Address | Warren Barn Farm Woldingham Surrey CR3 7HW |
Secretary Name | Elizabeth Audrey Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1993) |
Role | Housewife |
Correspondence Address | Warren Barn Farm Woldingham Surrey CR3 7HW |
Director Name | Mrs Linda Margaret Fuller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 September 1993) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Warren Barn Farm Woldingham Caterham Surrey CR3 7HW |
Director Name | Elizabeth Audrey Fuller |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 December 1994) |
Role | Housewife |
Correspondence Address | Warren Barn Farm Woldingham Surrey CR3 7HW |
Secretary Name | Mrs Linda Margaret Fuller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 December 2011) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Warren Barn Farm Woldingham Caterham Surrey CR3 7HW |
Secretary Name | Mrs Linda Margaret Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 December 2011) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Warren Barn Farm Woldingham Caterham Surrey CR3 7HW |
Secretary Name | Mr Rodney John Fuller |
---|---|
Status | Resigned |
Appointed | 24 August 2011(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | Coombe Farm Oaks Road Croydon CR0 5HL |
Director Name | Mrmr Nicholas Martin Fuller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Road Woldingham Surrey CR3 7JX |
Director Name | Anwar Rauf Ansari |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(29 years after company formation) |
Appointment Duration | 6 years (resigned 15 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Oaks Road Croydon CR0 5HL |
Secretary Name | R J Fuller (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2011(23 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 August 2011) |
Correspondence Address | Warren Barn Farm Slin3es Oak Road Woldingham Surrey CR3 7HN |
Website | www.emfuller.com |
---|
Registered Address | 163 Francis Road London E10 6NT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Rodney John Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329 |
Current Liabilities | £1,045 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
---|---|
16 July 2020 | Cessation of Iqra Mahmood as a person with significant control on 1 April 2019 (1 page) |
7 July 2020 | Amended total exemption full accounts made up to 31 March 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
25 June 2020 | Cessation of Rodney John Fuller as a person with significant control on 1 April 2019 (1 page) |
25 June 2020 | Notification of Iqra Mahmood as a person with significant control on 1 April 2019 (2 pages) |
6 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Notification of Anwar Ansari as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Anwar Ansari as a person with significant control on 4 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 May 2017 | Termination of appointment of Rodney John Fuller as a secretary on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Rodney John Fuller as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Dr Anwar Rauf Ansari as a director on 3 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Rodney John Fuller as a secretary on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Rodney John Fuller as a director on 3 May 2017 (1 page) |
4 May 2017 | Appointment of Dr Anwar Rauf Ansari as a director on 3 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from C/O C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN to Coombe Farm Oaks Road Croydon CR0 5HL on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Nicholas Martin Fuller as a director on 3 May 2017 (1 page) |
4 May 2017 | Registered office address changed from C/O C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN to Coombe Farm Oaks Road Croydon CR0 5HL on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Nicholas Martin Fuller as a director on 3 May 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Appointment of Mrmr Nicholas Martin Fuller as a director on 19 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrmr Nicholas Martin Fuller as a director on 19 November 2015 (2 pages) |
30 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from Warren Barn Farm Slines Oak Road Woldingham Surrey CR3 7HN on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Warren Barn Farm Slines Oak Road Woldingham Surrey CR3 7HN on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Warren Barn Farm Slines Oak Road Woldingham Surrey CR3 7HN on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Termination of appointment of Linda Fuller as a secretary (1 page) |
13 December 2011 | Appointment of Mr Rodney John Fuller as a secretary (1 page) |
13 December 2011 | Termination of appointment of Linda Fuller as a secretary (1 page) |
13 December 2011 | Appointment of Mr Rodney John Fuller as a secretary (1 page) |
10 December 2011 | Termination of appointment of R J Fuller as a secretary (1 page) |
10 December 2011 | Termination of appointment of R J Fuller as a secretary (1 page) |
10 December 2011 | Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page) |
10 December 2011 | Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Termination of appointment of Linda Fuller as a director (1 page) |
24 August 2011 | Appointment of R J Fuller as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Linda Fuller as a secretary (1 page) |
24 August 2011 | Termination of appointment of Linda Fuller as a secretary (1 page) |
24 August 2011 | Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Appointment of R J Fuller as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Linda Fuller as a director (1 page) |
24 August 2011 | Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Director's details changed for Rodney John Fuller on 1 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Linda Margaret Fuller on 1 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Linda Margaret Fuller on 1 August 2010 (1 page) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Rodney John Fuller on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Linda Margaret Fuller on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Rodney John Fuller on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Linda Margaret Fuller on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Linda Margaret Fuller on 1 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Linda Margaret Fuller on 1 August 2010 (1 page) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 20/08/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
6 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
25 November 1999 | Accounts made up to 31 March 1999 (6 pages) |
25 November 1999 | Accounts made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
21 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
19 August 1998 | Accounts made up to 31 March 1998 (6 pages) |
19 August 1998 | Accounts made up to 31 March 1998 (6 pages) |
14 May 1998 | Auditor's resignation (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
2 October 1997 | Accounts made up to 31 March 1997 (9 pages) |
2 October 1997 | Accounts made up to 31 March 1997 (9 pages) |
24 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 20/09/97; no change of members (4 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
16 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Accounts made up to 31 March 1995 (9 pages) |
17 October 1995 | Return made up to 20/09/95; change of members
|
17 October 1995 | Return made up to 20/09/95; change of members
|
10 November 1988 | Company name changed\certificate issued on 10/11/88 (2 pages) |
10 November 1988 | Resolutions
|
10 November 1988 | Company name changed\certificate issued on 10/11/88 (2 pages) |
10 November 1988 | Resolutions
|
4 May 1988 | Incorporation (25 pages) |
4 May 1988 | Incorporation (25 pages) |