FULL COMPANY LIMITED
LONDON

Hellopages » Greater London » Enfield » N9 7EP

Company number 03742519
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address 187A HERTFORD ROAD, EDMONTON, LONDON, N9 7EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FULL COMPANY LIMITED are www.fullcompany.co.uk, and www.full-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bowes Park Rail Station is 3.2 miles; to Bethnal Green Rail Station is 7.4 miles; to Barbican Rail Station is 8 miles; to Barking Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Full Company Limited is a Private Limited Company. The company registration number is 03742519. Full Company Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Full Company Limited is 187a Hertford Road Edmonton London N9 7ep. The company`s financial liabilities are £116.54k. It is £-16.14k against last year. The cash in hand is £10k. It is £4.69k against last year. And the total assets are £177.8k, which is £-20.94k against last year. KRETT, Joshua James is a Director of the company. KRETT, Sonya Ann Rose is a Director of the company. Secretary KRETT, Stanley has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


full company Key Finiance

LIABILITIES £116.54k
-13%
CASH £10k
+88%
TOTAL ASSETS £177.8k
-11%
All Financial Figures

Current Directors

Director
KRETT, Joshua James
Appointed Date: 17 May 2011
41 years old

Director
KRETT, Sonya Ann Rose
Appointed Date: 22 April 1999
69 years old

Resigned Directors

Secretary
KRETT, Stanley
Resigned: 26 February 2011
Appointed Date: 22 April 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 April 1999
Appointed Date: 29 March 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 April 1999
Appointed Date: 29 March 1999

FULL COMPANY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
06 May 1999
Registered office changed on 06/05/99 from: 159 kentish town road london NW1 8PD
19 Apr 1999
Secretary resigned
19 Apr 1999
Director resigned
19 Apr 1999
Registered office changed on 19/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
29 Mar 1999
Incorporation

FULL COMPANY LIMITED Charges

3 April 2009
Mortgage
Delivered: 11 April 2009
Status: Satisfied on 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 204 forest road london t/n egl 14102 together with all…
27 May 2008
Mortgage
Delivered: 12 June 2008
Status: Satisfied on 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 78 roberts road, walthamstow, london.
21 August 2007
Mortgage
Delivered: 5 September 2007
Status: Satisfied on 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 122 meeting house lane, london t/no. TGL219149.
23 July 2007
Debenture
Delivered: 26 July 2007
Status: Satisfied on 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 14 September 2010
Persons entitled: National Westminster Bank PLC
Description: 122 meeting house lane, london. By way of fixed charge the…