Company NameFully Furnished Limited
DirectorsGeraldine Ann Russell and Stephen Philip Russell
Company StatusActive
Company Number03916370
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameGeraldine Ann Russell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Stephen Philip Russell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameGeraldine Ann Russell
NationalityBritish
StatusCurrent
Appointed01 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Alec James Watt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J3 Ascot Business Park
Lyndhurst Road
Ascot
Berkshire
SL5 9FE
Director NameMr John Allan Flewitt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJ3 Ascot Business Park
Lyndhurst Road
Ascot
Berkshire
SL5 9FE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitefully-furnished.co.uk
Telephone01784 442288
Telephone regionStaines

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Geraldine Anne Russell
50.00%
Ordinary
500 at £1Stephen Philip Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,038,005
Cash£149,975
Current Liabilities£1,417,203

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

3 May 2005Delivered on: 11 May 2005
Persons entitled: Barclays 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
27 May 2003Delivered on: 31 May 2003
Persons entitled: Brixton Nominee Church Street Staines 1 Limited and Brixton Nominee Church Street Staines 2LIMITED

Classification: Rent deposit deed
Secured details: £39,127.50 due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord with the national westminster bank PLC or such other bank into which the deposit shall be paid including interest and other accruals.
Outstanding
25 February 2003Delivered on: 4 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
6 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 January 2022Change of details for Mrs Geraldine Anne Russell as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Change of details for Mr Stephen Philip Russell as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Director's details changed for Geraldine Ann Russell on 17 January 2022 (2 pages)
17 January 2022Director's details changed for Mr Stephen Philip Russell on 17 January 2022 (2 pages)
18 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 February 2020Change of details for Mrs Geraldine Anne Russell as a person with significant control on 6 April 2016 (2 pages)
5 February 2020Change of details for Mr Stephen Philip Russell as a person with significant control on 6 April 2016 (2 pages)
5 February 2020Registered office address changed from Unit J3 Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 February 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
8 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Satisfaction of charge 2 in full (1 page)
14 June 2017Satisfaction of charge 2 in full (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
12 January 2017Termination of appointment of John Allan Flewitt as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of John Allan Flewitt as a director on 31 December 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Register inspection address has been changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
2 February 2016Register inspection address has been changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Appointment of Mr John Allan Flewitt as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr John Allan Flewitt as a director on 15 April 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Secretary's details changed for Geraldine Ann Russell on 29 January 2012 (1 page)
6 February 2012Director's details changed for Mr Stephen Philip Russell on 29 January 2012 (2 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Mr Stephen Philip Russell on 29 January 2012 (2 pages)
6 February 2012Director's details changed for Geraldine Ann Russell on 29 January 2012 (2 pages)
6 February 2012Director's details changed for Geraldine Ann Russell on 29 January 2012 (2 pages)
6 February 2012Secretary's details changed for Geraldine Ann Russell on 29 January 2012 (1 page)
30 January 2012Termination of appointment of Alec Watt as a director (1 page)
30 January 2012Termination of appointment of Alec Watt as a director (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
14 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
14 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Register inspection address has been changed (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Registered office address changed from Unit 4 100 Church Street Staines Middlesex TW18 4YA on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Unit 4 100 Church Street Staines Middlesex TW18 4YA on 14 October 2010 (1 page)
30 September 2010Statement of company's objects (2 pages)
30 September 2010Statement of company's objects (2 pages)
15 September 2010Memorandum and Articles of Association (12 pages)
15 September 2010Change of share class name or designation (2 pages)
15 September 2010Memorandum and Articles of Association (12 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 September 2010Particulars of variation of rights attached to shares (2 pages)
15 September 2010Change of share class name or designation (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 September 2010Particulars of variation of rights attached to shares (2 pages)
5 February 2010Director's details changed for Geraldine Ann Russell on 5 February 2010 (2 pages)
5 February 2010Appointment of Mr Alec James Watt as a director (2 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Geraldine Ann Russell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geraldine Ann Russell on 5 February 2010 (2 pages)
5 February 2010Appointment of Mr Alec James Watt as a director (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
16 March 2009Return made up to 29/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 29/01/08; full list of members (4 pages)
10 April 2008Return made up to 29/01/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 29/01/07; full list of members (7 pages)
13 February 2007Return made up to 29/01/07; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 29/01/06; full list of members (7 pages)
7 February 2006Return made up to 29/01/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Particulars of mortgage/charge (9 pages)
11 May 2005Particulars of mortgage/charge (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 29/01/04; full list of members (7 pages)
22 January 2004Return made up to 29/01/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Registered office changed on 09/10/03 from: 106 high street chobham surrey GU24 8NG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 106 high street chobham surrey GU24 8NG (1 page)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
4 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
26 January 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002New director appointed (2 pages)
29 August 2001Ad 08/02/00--------- £ si 999@1 (2 pages)
29 August 2001Ad 08/02/00--------- £ si 999@1 (2 pages)
24 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: flat b 152 west hill london SW15 3SR (1 page)
12 July 2000Registered office changed on 12/07/00 from: flat b 152 west hill london SW15 3SR (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
7 February 2000Registered office changed on 07/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
31 January 2000Incorporation (10 pages)
31 January 2000Incorporation (10 pages)