Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FCB 1293 LIMITED
Company Information for

FCB 1293 LIMITED

C/O MYRUS SMITH NORMAN HOUSE, 8 BURNELL ROAD, SUTTON, SURREY, SM1 4BW,
Company Registration Number
03570213
Private Limited Company
Active

Company Overview

About Fcb 1293 Ltd
FCB 1293 LIMITED was founded on 1998-05-26 and has its registered office in Sutton. The organisation's status is listed as "Active". Fcb 1293 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FCB 1293 LIMITED
 
Legal Registered Office
C/O MYRUS SMITH NORMAN HOUSE
8 BURNELL ROAD
SUTTON
SURREY
SM1 4BW
Other companies in SM1
 
Filing Information
Company Number 03570213
Company ID Number 03570213
Date formed 1998-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB702631865  
Last Datalog update: 2024-01-05 07:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCB 1293 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 FCB 1293 LIMITED

Current Directors
Officer Role Date Appointed
MARIA AMELIE JACQUELINE RAFFRAY
Company Secretary 2002-07-03
DIDIER MARCEL JOSEPH RAFFRAY
Director 2009-05-26
FREDERIC JOSEPH RAFFRAY
Director 2009-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGES JOSEPH RAFFRAY
Director 2002-07-03 2009-05-26
ANGELA COLEBY
Company Secretary 2001-03-12 2002-07-03
EDWARD THOMAS WILLIAM HUTLEY
Director 2001-02-12 2002-07-03
NICHOLAS PETER HUTLEY
Director 1998-06-04 2002-07-03
PETER WILLIAM HUTLEY
Director 1999-03-31 2002-07-03
PAMELA CHERYL HOWIE
Company Secretary 1999-10-15 2001-02-12
BRIAN EVANS
Company Secretary 1998-06-04 1999-10-14
LEGIST SECRETARIES LIMITED
Nominated Secretary 1998-05-26 1998-06-04
LEGIST DIRECTORS LIMITED
Nominated Director 1998-05-26 1998-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIDIER MARCEL JOSEPH RAFFRAY GREENSEA PROPERTIES LIMITED Director 2009-05-26 CURRENT 1963-11-06 Active
DIDIER MARCEL JOSEPH RAFFRAY GREENSEA DEVELOPMENTS LIMITED Director 2009-05-26 CURRENT 1984-11-05 Active
FREDERIC JOSEPH RAFFRAY GREENSEA PROPERTIES LIMITED Director 2009-05-26 CURRENT 1963-11-06 Active
FREDERIC JOSEPH RAFFRAY GREENSEA DEVELOPMENTS LIMITED Director 2009-05-26 CURRENT 1984-11-05 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
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-06-09CH01Director's details changed for Mr. Didier Marcel Joseph Raffray on 2021-06-09
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MARIA AMELIE JACQUELINE RAFFRAY on 2018-06-11
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0126/05/16 ANNUAL RETURN FULL LIST
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035702130006
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035702130005
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035702130004
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0126/05/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0126/05/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-12AR0126/05/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0126/05/12 ANNUAL RETURN FULL LIST
2012-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-16AR0126/05/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-26AR0126/05/10 ANNUAL RETURN FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-28AP01DIRECTOR APPOINTED MR. DIDIER MARCEL JOSEPH RAFFRAY
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA AMELIE JAQUELINE RAFFRAY / 01/09/2009
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGES RAFFRAY
2009-07-11288aDIRECTOR APPOINTED FREDERIC JOSEPH RAFFRAY
2009-07-08363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2008-06-11363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-06-07363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-16363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW
2005-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/05
2005-06-02363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 35 PAUL STREET LONDON EC2A 4UQ
2004-06-24363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-06-08363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-07-14MISCAUD RES - SEC 394
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10287REGISTERED OFFICE CHANGED ON 10/07/02 FROM: WINTERSHALL ESTATE BRAMLEY SURREY GU5 0LR
2002-07-10288bSECRETARY RESIGNED
2002-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-10363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-05-24288aNEW SECRETARY APPOINTED
2001-04-27288bSECRETARY RESIGNED
2001-04-27288aNEW SECRETARY APPOINTED
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-11288aNEW SECRETARY APPOINTED
1999-11-11288bSECRETARY RESIGNED
1999-06-23363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-06-10288aNEW DIRECTOR APPOINTED
1999-03-16225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-07-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FCB 1293 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 FCB 1293 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Outstanding LLOYDS BANK PLC
2016-03-17 Outstanding LLOYDS BANK PLC
2016-03-17 Outstanding LLOYDS BANK PLC
THIRD PARTY LEGAL CHARGE 2002-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-07-10 Satisfied CHARTERHOUSE BANK LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FCB 1293 LIMITED

Intangible Assets
Patents
We have not found any records of FCB 1293 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FCB 1293 LIMITED
Trademarks
We have not found any records of FCB 1293 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCB 1293 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 (82990 - Other business support service activities n.e.c.) as FCB 1293 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FCB 1293 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 FCB 1293 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 FCB 1293 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.