Company NameC M Fuller & Co. Limited
Company StatusActive
Company Number02251027
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Sabeen Ansari
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(35 years after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameMs Darta Viksna
Date of BirthOctober 1987 (Born 36 years ago)
NationalityLatvian
StatusCurrent
Appointed15 May 2023(35 years after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameAnwar Rauf Ansari
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(35 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Francis Road
London
E10 6NT
Director NameMr Rodney John Fuller
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 03 May 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWarren Barn Farm Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7HN
Secretary NameElizabeth Audrey Fuller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleHousewife
Correspondence AddressWarren Barn Farm
Woldingham
Surrey
CR3 7HW
Secretary NameElizabeth Audrey Fuller
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleHousewife
Correspondence AddressWarren Barn Farm
Woldingham
Surrey
CR3 7HW
Director NameMrs Linda Margaret Fuller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(5 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 September 1993)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWarren Barn Farm
Woldingham
Caterham
Surrey
CR3 7HW
Director NameElizabeth Audrey Fuller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 December 1994)
RoleHousewife
Correspondence AddressWarren Barn Farm
Woldingham
Surrey
CR3 7HW
Secretary NameMrs Linda Margaret Fuller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(6 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 December 2011)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressWarren Barn Farm
Woldingham
Caterham
Surrey
CR3 7HW
Secretary NameMrs Linda Margaret Fuller
NationalityBritish
StatusResigned
Appointed17 January 1995(6 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 December 2011)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressWarren Barn Farm
Woldingham
Caterham
Surrey
CR3 7HW
Secretary NameMr Rodney John Fuller
StatusResigned
Appointed24 August 2011(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2017)
RoleCompany Director
Correspondence AddressCoombe Farm Oaks Road
Croydon
CR0 5HL
Director NameMrmr Nicholas Martin Fuller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Road
Woldingham
Surrey
CR3 7JX
Director NameAnwar Rauf Ansari
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(29 years after company formation)
Appointment Duration6 years (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm Oaks Road
Croydon
CR0 5HL
Secretary NameR J Fuller (Corporation)
StatusResigned
Appointed05 August 2011(23 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 August 2011)
Correspondence AddressWarren Barn Farm Slin3es Oak Road
Woldingham
Surrey
CR3 7HN

Contact

Websitewww.emfuller.com

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Rodney John Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£329
Current Liabilities£1,045

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Cessation of Iqra Mahmood as a person with significant control on 1 April 2019 (1 page)
7 July 2020Amended total exemption full accounts made up to 31 March 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Cessation of Rodney John Fuller as a person with significant control on 1 April 2019 (1 page)
25 June 2020Notification of Iqra Mahmood as a person with significant control on 1 April 2019 (2 pages)
6 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Notification of Anwar Ansari as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Notification of Anwar Ansari as a person with significant control on 4 October 2017 (2 pages)
3 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 May 2017Termination of appointment of Rodney John Fuller as a secretary on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Rodney John Fuller as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Dr Anwar Rauf Ansari as a director on 3 May 2017 (2 pages)
4 May 2017Termination of appointment of Rodney John Fuller as a secretary on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Rodney John Fuller as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Dr Anwar Rauf Ansari as a director on 3 May 2017 (2 pages)
4 May 2017Registered 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 2017Termination of appointment of Nicholas Martin Fuller as a director on 3 May 2017 (1 page)
4 May 2017Registered 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 2017Termination of appointment of Nicholas Martin Fuller as a director on 3 May 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Appointment of Mrmr Nicholas Martin Fuller as a director on 19 November 2015 (2 pages)
20 November 2015Appointment of Mrmr Nicholas Martin Fuller as a director on 19 November 2015 (2 pages)
30 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from Warren Barn Farm Slines Oak Road Woldingham Surrey CR3 7HN on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Warren Barn Farm Slines Oak Road Woldingham Surrey CR3 7HN on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Warren Barn Farm Slines Oak Road Woldingham Surrey CR3 7HN on 3 October 2012 (1 page)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Termination of appointment of Linda Fuller as a secretary (1 page)
13 December 2011Appointment of Mr Rodney John Fuller as a secretary (1 page)
13 December 2011Termination of appointment of Linda Fuller as a secretary (1 page)
13 December 2011Appointment of Mr Rodney John Fuller as a secretary (1 page)
10 December 2011Termination of appointment of R J Fuller as a secretary (1 page)
10 December 2011Termination of appointment of R J Fuller as a secretary (1 page)
10 December 2011Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page)
10 December 2011Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Termination of appointment of Linda Fuller as a director (1 page)
24 August 2011Appointment of R J Fuller as a secretary (2 pages)
24 August 2011Termination of appointment of Linda Fuller as a secretary (1 page)
24 August 2011Termination of appointment of Linda Fuller as a secretary (1 page)
24 August 2011Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Appointment of R J Fuller as a secretary (2 pages)
24 August 2011Termination of appointment of Linda Fuller as a director (1 page)
24 August 2011Secretary's details changed for Mrs Linda Margaret Fuller on 20 August 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Director's details changed for Rodney John Fuller on 1 August 2010 (2 pages)
31 August 2010Secretary's details changed for Linda Margaret Fuller on 1 August 2010 (1 page)
31 August 2010Secretary's details changed for Linda Margaret Fuller on 1 August 2010 (1 page)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Rodney John Fuller on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Linda Margaret Fuller on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Rodney John Fuller on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Linda Margaret Fuller on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Linda Margaret Fuller on 1 August 2010 (2 pages)
31 August 2010Secretary's details changed for Linda Margaret Fuller on 1 August 2010 (1 page)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 20/08/08; full list of members (4 pages)
15 September 2008Return made up to 20/08/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 20/08/05; full list of members (3 pages)
2 September 2005Return made up to 20/08/05; full list of members (3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 August 2004Return made up to 20/08/04; full list of members (7 pages)
18 August 2004Return made up to 20/08/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 September 2003Return made up to 20/08/03; full list of members (8 pages)
6 September 2003Return made up to 20/08/03; full list of members (8 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 August 2002Return made up to 20/08/02; full list of members (7 pages)
18 August 2002Return made up to 20/08/02; full list of members (7 pages)
30 May 2002Auditor's resignation (1 page)
30 May 2002Auditor's resignation (1 page)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Return made up to 20/08/00; full list of members (6 pages)
20 September 2000Return made up to 20/08/00; full list of members (6 pages)
25 November 1999Accounts made up to 31 March 1999 (6 pages)
25 November 1999Accounts made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 20/08/99; full list of members (6 pages)
25 August 1999Return made up to 20/08/99; full list of members (6 pages)
21 September 1998Return made up to 20/08/98; no change of members (4 pages)
21 September 1998Return made up to 20/08/98; no change of members (4 pages)
19 August 1998Accounts made up to 31 March 1998 (6 pages)
19 August 1998Accounts made up to 31 March 1998 (6 pages)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
2 October 1997Accounts made up to 31 March 1997 (9 pages)
2 October 1997Accounts made up to 31 March 1997 (9 pages)
24 September 1997Return made up to 20/09/97; no change of members (4 pages)
24 September 1997Return made up to 20/09/97; no change of members (4 pages)
28 January 1997Accounts made up to 31 March 1996 (8 pages)
28 January 1997Accounts made up to 31 March 1996 (8 pages)
16 October 1996Return made up to 20/09/96; full list of members (6 pages)
16 October 1996Return made up to 20/09/96; full list of members (6 pages)
17 January 1996Accounts made up to 31 March 1995 (9 pages)
17 January 1996Accounts made up to 31 March 1995 (9 pages)
17 October 1995Return made up to 20/09/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 October 1995Return made up to 20/09/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 November 1988Company name changed\certificate issued on 10/11/88 (2 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1988Company name changed\certificate issued on 10/11/88 (2 pages)
10 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1988Incorporation (25 pages)
4 May 1988Incorporation (25 pages)