Background WavePink WaveYellow Wave

FULLER SMITH & TURNER ESTATES LIMITED (01831674)

FULLER SMITH & TURNER ESTATES LIMITED (01831674) is an active UK company. incorporated on 10 July 1984. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FULLER SMITH & TURNER ESTATES LIMITED has been registered for 41 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
01831674
Status
active
Type
ltd
Incorporated
10 July 1984
Age
41 years
Address
Pier House, London, W4 3NN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLER SMITH & TURNER ESTATES LIMITED

FULLER SMITH & TURNER ESTATES LIMITED is an active company incorporated on 10 July 1984 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FULLER SMITH & TURNER ESTATES LIMITED was registered 41 years ago.(SIC: 64999)

Status

active

Active since 41 years ago

Company No

01831674

LTD Company

Age

41 Years

Incorporated 10 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 13 August 2012 (13 years ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

Pier House 86-93 Strand on the Green London W4 3NN England
From: 21 May 2020To: 21 May 2020
Griffin Brewery Chiswick Lane South Chiswick London W4 2QB
From: 10 July 1984To: 21 May 2020
Timeline

18 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jul 84
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Dec 21
Loan Cleared
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SPENCER, Rachel Louise

Active
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 01 Jan 2021

EMENY, Simon

Active
86-93 Strand On The Green, LondonW4 3NN
Born October 1965
Director
Appointed 10 Mar 2003

SMITH, Neil Reynolds

Active
86-93 Strand On The Green, LondonW4 3NN
Born January 1965
Director
Appointed 30 Nov 2021

TURNER, Frederick James Mortimer

Active
86-93 Strand On The Green, LondonW4 3NN
Born November 1985
Director
Appointed 01 Jun 2019

BEQUIN, Severine Pascale

Resigned
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 24 Jul 2014
Resigned 01 Jan 2021

CLARKE, Paul Anthony

Resigned
Little Warren, CobhamKT11 1ER
Secretary
Appointed 08 May 1998
Resigned 06 Jul 1998

CLARKE, Paul Anthony

Resigned
Little Warren, CobhamKT11 1ER
Secretary
Appointed 12 Sept 1996
Resigned 31 Mar 1997

CLARKE, Paul Anthony

Resigned
Little Warren, CobhamKT11 1ER
Secretary
Appointed 01 Feb 1995
Resigned 21 Aug 1995

FRANCIS, Philip George

Resigned
1 Montolieu Gardens, LondonSW15 6PB
Secretary
Appointed 01 Apr 1997
Resigned 08 May 1998

GRACIE, Marie Louise

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Secretary
Appointed 06 Jul 1998
Resigned 24 Jul 2014

O'BRIEN, Anthony Louis

Resigned
Copper Einde Carters Lane, WithamCM8 3LF
Secretary
Appointed 21 Aug 1995
Resigned 12 Sept 1996

TURNER, Robert Ian

Resigned
Weston Mark, BasingstokeRG25 2RJ
Secretary
Appointed N/A
Resigned 31 Jan 1995

BRAY, Ian David

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born June 1963
Director
Appointed 23 Jan 2012
Resigned 31 May 2016

CLARKE, Paul Anthony

Resigned
Little Warren, CobhamKT11 1ER
Born April 1946
Director
Appointed 01 Jul 1992
Resigned 30 Apr 2008

COUNCELL, Adam Thomas

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born June 1978
Director
Appointed 27 Aug 2019
Resigned 30 Sept 2021

DODD, Simon Ray

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born June 1974
Director
Appointed 01 Aug 2016
Resigned 30 Apr 2019

DOUGLAS, James Charles Robert

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born January 1966
Director
Appointed 14 Jan 2008
Resigned 15 Nov 2018

DRURY, Reginald Hugh

Resigned
Halls Farm, SwallowfieldRG7 1UJ
Born March 1939
Director
Appointed N/A
Resigned 30 Jun 1999

FULLER, Anthony Gerard Fleetwood

Resigned
Little Chalfield Manor, MelkshamSN12 8NN
Born June 1940
Director
Appointed N/A
Resigned 11 Sept 2003

FULLER, Richard Hamilton Fleetwood

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born January 1960
Director
Appointed 03 Feb 2010
Resigned 31 Jan 2020

ROBERTS, Richard John

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born October 1957
Director
Appointed 10 Mar 2003
Resigned 01 Mar 2011

SWAINE, Jonathon David

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born January 1971
Director
Appointed 01 Feb 2012
Resigned 04 Sept 2019

TURNER, Michael John

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born June 1951
Director
Appointed N/A
Resigned 22 Mar 2016

TURNER, Robert Ian

Resigned
Weston Mark, BasingstokeRG25 2RJ
Born October 1940
Director
Appointed N/A
Resigned 31 Jan 1995

TURNER, Timothy James Mortimer

Resigned
Griffin Brewery, Chiswick LondonW4 2QB
Born December 1949
Director
Appointed N/A
Resigned 31 Mar 2010

WILLIAMS, Charles Frederick

Resigned
Wood Acre, Gerrards CrossSL9 7PF
Born December 1948
Director
Appointed N/A
Resigned 13 Jan 1995

WILLIAMS, Henry David

Resigned
Waveney 44 Marryat Road, LondonSW19 5BD
Born February 1938
Director
Appointed N/A
Resigned 31 May 1998

Persons with significant control

1

Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
AGREEMENT1AGREEMENT1
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE1GUARANTEE1
Legacy
20 December 2024
AGREEMENT1AGREEMENT1
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT1AGREEMENT1
Legacy
2 January 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE1GUARANTEE1
Legacy
16 December 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Legacy
9 December 2021
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Legacy
11 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 March 2021
AGREEMENT1AGREEMENT1
Legacy
11 March 2021
GUARANTEE1GUARANTEE1
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Legacy
13 December 2019
PARENT_ACCPARENT_ACC
Legacy
13 December 2019
AGREEMENT1AGREEMENT1
Legacy
13 December 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Legacy
9 November 2018
PARENT_ACCPARENT_ACC
Legacy
9 November 2018
AGREEMENT1AGREEMENT1
Legacy
9 November 2018
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Legacy
18 January 2018
PARENT_ACCPARENT_ACC
Legacy
10 November 2017
GUARANTEE1GUARANTEE1
Legacy
10 November 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Legacy
30 December 2016
PARENT_ACCPARENT_ACC
Legacy
30 December 2016
GUARANTEE1GUARANTEE1
Legacy
30 December 2016
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Legacy
13 July 2016
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Legacy
11 March 2016
AGREEMENT1AGREEMENT1
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 January 2016
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Legacy
22 October 2014
PARENT_ACCPARENT_ACC
Legacy
22 October 2014
AGREEMENT1AGREEMENT1
Legacy
22 October 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Secretary Company With Change Date
9 September 2014
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Legacy
12 December 2013
PARENT_ACCPARENT_ACC
Legacy
12 December 2013
AGREEMENT1AGREEMENT1
Legacy
12 December 2013
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
17 October 2006
403b403b
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
12 November 2003
288cChange of Particulars
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Resolution
16 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
23 December 2000
403b403b
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
26 February 1991
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
16 February 1989
288288
Legacy
27 January 1989
288288
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
17 November 1987
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
29 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Incorporation Company
10 July 1984
NEWINCIncorporation