Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULLER SMITH & TURNER ESTATES LIMITED
Company Information for

FULLER SMITH & TURNER ESTATES LIMITED

PIER HOUSE, 86-93 STRAND ON THE GREEN, LONDON, W4 3NN,
Company Registration Number
01831674
Private Limited Company
Active

Company Overview

About Fuller Smith & Turner Estates Ltd
FULLER SMITH & TURNER ESTATES LIMITED was founded on 1984-07-10 and has its registered office in London. The organisation's status is listed as "Active". Fuller Smith & Turner Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
FULLER SMITH & TURNER ESTATES LIMITED
 
Legal Registered Office
PIER HOUSE
86-93 STRAND ON THE GREEN
LONDON
W4 3NN
Other companies in W4
 
Filing Information
Company Number 01831674
Company ID Number 01831674
Date formed 1984-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 31/12/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 12:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULLER SMITH & TURNER ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULLER SMITH & TURNER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SEVERINE PASCALE BEQUIN
Company Secretary 2014-07-24
SIMON RAY DODD
Director 2016-08-01
JAMES CHARLES ROBERT DOUGLAS
Director 2008-01-14
SIMON EMENY
Director 2003-03-10
RICHARD HAMILTON FLEETWOOD FULLER
Director 2010-02-03
JONATHON DAVID SWAINE
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BRAY
Director 2012-01-23 2016-05-31
MICHAEL JOHN TURNER
Director 1991-09-05 2016-03-22
MARIE LOUISE GRACIE
Company Secretary 1998-07-06 2014-07-24
RICHARD JOHN ROBERTS
Director 2003-03-10 2011-03-01
TIMOTHY JAMES MORTIMER TURNER
Director 1991-09-05 2010-03-31
PAUL ANTHONY CLARKE
Director 1992-07-01 2008-04-30
ANTHONY GERARD FLEETWOOD FULLER
Director 1991-09-05 2003-09-11
REGINALD HUGH DRURY
Director 1991-09-05 1999-06-30
PAUL ANTHONY CLARKE
Company Secretary 1998-05-08 1998-07-06
HENRY DAVID WILLIAMS
Director 1991-09-05 1998-05-31
PHILIP GEORGE FRANCIS
Company Secretary 1997-04-01 1998-05-08
PAUL ANTHONY CLARKE
Company Secretary 1996-09-12 1997-03-31
ANTHONY LOUIS O'BRIEN
Company Secretary 1995-08-21 1996-09-12
PAUL ANTHONY CLARKE
Company Secretary 1995-02-01 1995-08-21
ROBERT IAN TURNER
Company Secretary 1991-09-05 1995-01-31
ROBERT IAN TURNER
Director 1991-09-05 1995-01-31
CHARLES FREDERICK WILLIAMS
Director 1991-09-05 1995-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JAMES CHARLES ROBERT DOUGLAS B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JAMES CHARLES ROBERT DOUGLAS B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JAMES CHARLES ROBERT DOUGLAS B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JAMES CHARLES ROBERT DOUGLAS B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JAMES CHARLES ROBERT DOUGLAS THE DARK STAR BREWING COMPANY LIMITED Director 2018-02-19 CURRENT 1995-05-03 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
JAMES CHARLES ROBERT DOUGLAS NECTAR IMPORTS LIMITED Director 2015-12-31 CURRENT 1990-06-14 Active
JAMES CHARLES ROBERT DOUGLAS BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JAMES CHARLES ROBERT DOUGLAS THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JAMES CHARLES ROBERT DOUGLAS THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JAMES CHARLES ROBERT DOUGLAS THE STABLE PIZZA & CIDER LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JAMES CHARLES ROBERT DOUGLAS CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS GRIFFIN INNS LTD. Director 2008-01-14 CURRENT 1951-05-29 Active
JAMES CHARLES ROBERT DOUGLAS GRAND CANAL TRADING LIMITED Director 2008-01-14 CURRENT 2001-08-16 Active
JAMES CHARLES ROBERT DOUGLAS JACOMB GUINNESS LIMITED Director 2008-01-14 CURRENT 1994-06-02 Active
JAMES CHARLES ROBERT DOUGLAS F.S.T. TRUSTEE LIMITED Director 2008-01-14 CURRENT 1996-02-23 Active
JAMES CHARLES ROBERT DOUGLAS RINGWOODS LIMITED Director 2008-01-14 CURRENT 1921-12-20 Active
JAMES CHARLES ROBERT DOUGLAS GEORGE GALE AND COMPANY LIMITED Director 2008-01-14 CURRENT 1888-04-12 Active
JAMES CHARLES ROBERT DOUGLAS GRIFFIN CATERING SERVICES LIMITED Director 2008-01-14 CURRENT 1981-07-31 Active
JAMES CHARLES ROBERT DOUGLAS 45 WOODFIELD LIMITED Director 2008-01-14 CURRENT 2001-08-30 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER PLC Director 2007-09-10 CURRENT 1929-08-22 Active
SIMON EMENY DUNELM GROUP PLC Director 2007-06-25 CURRENT 2003-03-23 Active
SIMON EMENY GEORGE GALE AND COMPANY LIMITED Director 2005-12-05 CURRENT 1888-04-12 Active
SIMON EMENY GRAND CANAL TRADING LIMITED Director 2005-09-05 CURRENT 2001-08-16 Active
SIMON EMENY JACOMB GUINNESS LIMITED Director 2005-09-05 CURRENT 1994-06-02 Active
SIMON EMENY 45 WOODFIELD LIMITED Director 2005-09-05 CURRENT 2001-08-30 Active
SIMON EMENY GRIFFIN INNS LTD. Director 2003-09-11 CURRENT 1951-05-29 Active
SIMON EMENY F.S.T. TRUSTEE LIMITED Director 2003-09-11 CURRENT 1996-02-23 Active
SIMON EMENY RINGWOODS LIMITED Director 2003-09-11 CURRENT 1921-12-20 Active
SIMON EMENY GRIFFIN CATERING SERVICES LIMITED Director 2003-09-11 CURRENT 1981-07-31 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
RICHARD HAMILTON FLEETWOOD FULLER B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
RICHARD HAMILTON FLEETWOOD FULLER WEST LONDON BUSINESS LTD Director 2016-09-15 CURRENT 1994-05-31 Active
RICHARD HAMILTON FLEETWOOD FULLER G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
RICHARD HAMILTON FLEETWOOD FULLER CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
RICHARD HAMILTON FLEETWOOD FULLER DAME ALICE OWEN'S SCHOOL Director 2013-04-01 CURRENT 2011-03-10 Active
RICHARD HAMILTON FLEETWOOD FULLER GEORGE GALE AND COMPANY LIMITED Director 2010-03-01 CURRENT 1888-04-12 Active
RICHARD HAMILTON FLEETWOOD FULLER GRIFFIN INNS LTD. Director 2010-02-03 CURRENT 1951-05-29 Active
RICHARD HAMILTON FLEETWOOD FULLER GRAND CANAL TRADING LIMITED Director 2010-02-03 CURRENT 2001-08-16 Active
RICHARD HAMILTON FLEETWOOD FULLER JACOMB GUINNESS LIMITED Director 2010-02-03 CURRENT 1994-06-02 Active
RICHARD HAMILTON FLEETWOOD FULLER F.S.T. TRUSTEE LIMITED Director 2010-02-03 CURRENT 1996-02-23 Active
RICHARD HAMILTON FLEETWOOD FULLER RINGWOODS LIMITED Director 2010-02-03 CURRENT 1921-12-20 Active
RICHARD HAMILTON FLEETWOOD FULLER GRIFFIN CATERING SERVICES LIMITED Director 2010-02-03 CURRENT 1981-07-31 Active
RICHARD HAMILTON FLEETWOOD FULLER 45 WOODFIELD LIMITED Director 2010-02-03 CURRENT 2001-08-30 Active
RICHARD HAMILTON FLEETWOOD FULLER FULLER SMITH & TURNER PLC Director 2009-12-08 CURRENT 1929-08-22 Active
RICHARD HAMILTON FLEETWOOD FULLER THE WAVERTREE EDUCATION TRUST LIMITED Director 2005-12-06 CURRENT 2005-02-21 Active
RICHARD HAMILTON FLEETWOOD FULLER SHIRE HORSE SOCIETY.(THE) Director 2002-05-13 CURRENT 1878-07-11 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JONATHON DAVID SWAINE B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JONATHON DAVID SWAINE B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JONATHON DAVID SWAINE B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JONATHON DAVID SWAINE B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JONATHON DAVID SWAINE B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JONATHON DAVID SWAINE G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
JONATHON DAVID SWAINE BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JONATHON DAVID SWAINE THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JONATHON DAVID SWAINE THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JONATHON DAVID SWAINE THE STABLE PIZZA & CIDER LIMITED Director 2014-06-09 CURRENT 2014-05-19 Active
JONATHON DAVID SWAINE CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JONATHON DAVID SWAINE GRIFFIN INNS LTD. Director 2012-02-01 CURRENT 1951-05-29 Active
JONATHON DAVID SWAINE GRAND CANAL TRADING LIMITED Director 2012-02-01 CURRENT 2001-08-16 Active
JONATHON DAVID SWAINE JACOMB GUINNESS LIMITED Director 2012-02-01 CURRENT 1994-06-02 Active
JONATHON DAVID SWAINE F.S.T. TRUSTEE LIMITED Director 2012-02-01 CURRENT 1996-02-23 Active
JONATHON DAVID SWAINE RINGWOODS LIMITED Director 2012-02-01 CURRENT 1921-12-20 Active
JONATHON DAVID SWAINE GEORGE GALE AND COMPANY LIMITED Director 2012-02-01 CURRENT 1888-04-12 Active
JONATHON DAVID SWAINE FULLER SMITH & TURNER PLC Director 2012-02-01 CURRENT 1929-08-22 Active
JONATHON DAVID SWAINE GRIFFIN CATERING SERVICES LIMITED Director 2012-02-01 CURRENT 1981-07-31 Active
JONATHON DAVID SWAINE 45 WOODFIELD LIMITED Director 2012-02-01 CURRENT 2001-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20Notice of agreement to exemption from filing of accounts for period ending 30/03/24
2024-12-20Filing exemption statement of guarantee by parent company for period ending 30/03/24
2024-12-20Consolidated accounts of parent company for subsidiary company period ending 30/03/24
2024-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-09-07CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2024-01-02Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-02Filing exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-02Notice of agreement to exemption from filing of accounts for period ending 01/04/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2023-09-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-12-16Notice of agreement to exemption from filing of accounts for period ending 26/03/22
2022-12-16Filing exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 26/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-12-09AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 27/03/21
2021-12-06AP01DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH
2021-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-10-22GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 27/03/21
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-03-11AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/03/20
2021-03-11GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 28/03/20
2021-01-04TM02Termination of appointment of Severine Pascale Bequin on 2021-01-01
2021-01-04AP03Appointment of Rachel Louise Spencer as company secretary on 2021-01-01
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MS SEVERINE PASCALE BEQUIN on 2020-05-21
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM Griffin Brewery Chiswick Lane South Chiswick London W4 2QB
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON FLEETWOOD FULLER
2019-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2019-12-13AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 30/03/19
2019-12-13GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/03/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID SWAINE
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2019-07-03AP01DIRECTOR APPOINTED MR FREDERICK JAMES MORTIMER TURNER
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAY DODD
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES ROBERT DOUGLAS
2018-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-09AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/18
2018-11-09GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS SEVERINE PASCALE GARNHAM on 2018-04-19
2018-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18
2017-11-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 01/04/17
2017-11-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 01/04/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/16
2016-12-30GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 26/03/16
2016-12-30AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 26/03/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR SIMON RAY DODD
2016-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-06-11DISS40Compulsory strike-off action has been discontinued
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BRAY
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TURNER
2016-03-11AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 28/03/15
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-12RES13SECTION 394A 14/12/2015
2016-01-08GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2016-01-08GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-08AR0105/09/15 ANNUAL RETURN FULL LIST
2014-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/03/14
2014-10-22AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 29/03/14
2014-10-22GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0105/09/14 FULL LIST
2014-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SEVERINE PASCALE GARNHAM / 24/07/2014
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY MARIE GRACIE
2014-07-31AP03SECRETARY APPOINTED MRS SEVERINE PASCALE GARNHAM
2013-12-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-12-12AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-12-12GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-09-27AR0105/09/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 20/08/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMENY / 20/08/2013
2012-09-27AR0105/09/12 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-06AP01DIRECTOR APPOINTED MR JONATHON DAVID SWAINE
2012-01-24AP01DIRECTOR APPOINTED MR IAN DAVID BRAY
2011-09-08AR0105/09/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS
2010-09-13AR0105/09/10 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TURNER
2010-02-26AP01DIRECTOR APPOINTED MR RICHARD HAMILTON FLEETWOOD FULLER
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MORTIMER TURNER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ROBERTS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMENY / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES ROBERT DOUGLAS / 25/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE LOUISE GRACIE / 25/02/2010
2009-09-07363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2008-09-12363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLARKE
2008-02-14288aNEW DIRECTOR APPOINTED
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-10-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-21363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2005-09-30363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-25363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2002-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2002-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/02
2002-09-26363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-04-16ELRESS386 DISP APP AUDS 28/03/02
2002-04-16ELRESS366A DISP HOLDING AGM 28/03/02
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-03363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-12-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-10-04363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-04363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-07-16288bDIRECTOR RESIGNED
1999-07-16288cSECRETARY'S PARTICULARS CHANGED
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/03/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FULLER SMITH & TURNER ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULLER SMITH & TURNER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1988-12-29 Multiple filings of asset release and removal. Please see documents registered THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULLER SMITH & TURNER ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FULLER SMITH & TURNER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULLER SMITH & TURNER ESTATES LIMITED
Trademarks
We have not found any records of FULLER SMITH & TURNER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULLER SMITH & TURNER ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FULLER SMITH & TURNER ESTATES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FULLER SMITH & TURNER ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULLER SMITH & TURNER ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULLER SMITH & TURNER ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.