Company NameFulton Estates Limited
DirectorsAshley Peter Fulton and Kathryn Mary Fulton
Company StatusActive
Company Number03330337
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ashley Peter Fulton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Princes Park Avenue
London
NW11 0JX
Director NameMrs Kathryn Mary Fulton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address104 Princes Park Avenue
London
NW11 0JX
Secretary NameMrs Kathryn Mary Fulton
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address104 Princes Park Avenue
London
NW11 0JX

Location

Registered Address104 Princes Park Avenue
London
NW11 0JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

91.5k at £1Ashley Peter Fulton
61.00%
Ordinary
58.5k at £1Mrs Kathryn Mary Fulton
39.00%
Ordinary

Financials

Year2014
Net Worth£1,963,989
Cash£194,308
Current Liabilities£654,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

24 April 2002Delivered on: 30 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 green lanes london N4 1EY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 April 2001Delivered on: 10 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 233 cricklewood broadway willesden MX349358. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2001Delivered on: 13 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 81 high road pitsea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 August 1999Delivered on: 18 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 & 3, 8 gorst road park royal london NW10 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 February 1999Delivered on: 13 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 high road willesden london NW10 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 1998Delivered on: 15 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 bavaria road hornsey london N19. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 1998Delivered on: 15 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 west green road london N15. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 September 2015Delivered on: 26 September 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 269 high road london.
Outstanding
9 September 2015Delivered on: 26 September 2015
Persons entitled: Bank of Cyprus UK LTD

Classification: A registered charge
Particulars: 425 green lanes london.
Outstanding
9 September 2015Delivered on: 26 September 2015
Persons entitled: Bank of Cyprus UK LTD

Classification: A registered charge
Particulars: Flats 4, 5, 6 and 21 church road london.
Outstanding
31 May 2007Delivered on: 2 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 21 church road, acton, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2005Delivered on: 8 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brookford house 9 arkwright road poyle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 June 1997Delivered on: 1 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1998Delivered on: 14 October 1998
Satisfied on: 24 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24-26 high street hemel hempstead hertfordshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 December 2002Delivered on: 27 December 2002
Satisfied on: 25 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 162/164 high street stoke newington london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

6 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 March 2022Satisfaction of charge 8 in full (1 page)
3 March 2022Satisfaction of charge 7 in full (1 page)
3 March 2022Satisfaction of charge 9 in full (1 page)
3 March 2022Satisfaction of charge 3 in full (1 page)
3 March 2022Satisfaction of charge 5 in full (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 March 2022Satisfaction of charge 11 in full (2 pages)
3 March 2022Satisfaction of charge 2 in full (1 page)
3 March 2022Satisfaction of charge 12 in full (1 page)
3 March 2022Satisfaction of charge 1 in full (1 page)
3 March 2022Satisfaction of charge 6 in full (2 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150,000
(5 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150,000
(5 pages)
26 September 2015Registration of charge 033303370015, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370013, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370013, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370015, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370013, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370015, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370014, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370014, created on 9 September 2015 (6 pages)
26 September 2015Registration of charge 033303370014, created on 9 September 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 150,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 150,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 150,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150,000
(5 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150,000
(5 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
24 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mrs Kathryn Mary Fulton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Kathryn Mary Fulton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ashley Peter Fulton on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Mrs Kathryn Mary Fulton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ashley Peter Fulton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ashley Peter Fulton on 9 April 2010 (2 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 03/03/09; full list of members (4 pages)
7 April 2009Return made up to 03/03/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 03/03/06; full list of members (3 pages)
8 March 2006Return made up to 03/03/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Return made up to 03/03/05; full list of members (3 pages)
4 March 2005Return made up to 03/03/05; full list of members (3 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 10/03/04; full list of members (7 pages)
10 March 2004Return made up to 10/03/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 10/03/03; full list of members (7 pages)
11 March 2003Return made up to 10/03/03; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Return made up to 10/03/02; full list of members (6 pages)
11 March 2002Return made up to 10/03/02; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Registered office changed on 05/01/01 from: portland house 51 colney hatch lane london N10 1LJ (1 page)
5 January 2001Registered office changed on 05/01/01 from: portland house 51 colney hatch lane london N10 1LJ (1 page)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Registered office changed on 24/12/99 from: 9 kingswood park london N3 1UG (1 page)
24 December 1999Registered office changed on 24/12/99 from: 9 kingswood park london N3 1UG (1 page)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
28 June 1999Amended accounts made up to 31 March 1999 (4 pages)
28 June 1999Amended accounts made up to 31 March 1999 (4 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 March 1998Return made up to 10/03/98; full list of members (6 pages)
5 March 1998Return made up to 10/03/98; full list of members (6 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
16 May 1997Location of register of directors' interests (1 page)
16 May 1997Location of register of directors' interests (1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Registered office changed on 16/05/97 from: 65 cholmeley crescent highgate london N6 5EX (1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Registered office changed on 16/05/97 from: 65 cholmeley crescent highgate london N6 5EX (1 page)
13 May 1997Amending 882R (2 pages)
13 May 1997Amending 882R (2 pages)
18 April 1997Ad 03/04/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
18 April 1997Ad 03/04/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
10 March 1997Incorporation (30 pages)
10 March 1997Incorporation (30 pages)