Active - Proposal to Strike off
Company Information for FF&P INVESTMENTS LIMITED
15 SUFFOLK STREET, LONDON, SW1Y 4HG,
|
Company Registration Number
04027743
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FF&P INVESTMENTS LIMITED | ||
Legal Registered Office | ||
15 SUFFOLK STREET LONDON SW1Y 4HG Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 04027743 | |
---|---|---|
Company ID Number | 04027743 | |
Date formed | 2000-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-06-03 | |
Return next due | 2018-06-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-12 00:05:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHARINE DIANA MUNDAY |
||
KATHARINE DIANA MUNDAY |
||
JEREMY ST GEORGE SHACKLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN BENNS |
Director | ||
CELIA EILEEN SUSAN SCOTT |
Company Secretary | ||
CELIA EILEEN SUSAN SCOTT |
Director | ||
GAVIN MARK ROCHUSSEN |
Director | ||
DAVID IAIN RAWLINSON |
Director | ||
ANDREW JOHN BENNS |
Company Secretary | ||
TRUSEC LIMITED |
Nominated Secretary | ||
RUPERT ROGER SEYMOUR BEAUMONT |
Director | ||
ANITA DREW |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Nominated Director | ||
ELEANOR JANE ZUERCHER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEHAGE FLEMING (UK) LIMITED | Director | 2015-01-15 | CURRENT | 2000-06-02 | Active | |
FLEMING & PARTNERS LIMITED. | Director | 2013-11-22 | CURRENT | 2000-06-02 | Dissolved 2017-02-14 | |
FF&P PARTNERSHIP ADMINISTRATION SERVICES LIMITED | Director | 2010-09-14 | CURRENT | 2003-01-16 | Dissolved 2017-02-14 | |
FF&P PARTNERSHIP SERVICES LIMITED | Director | 2010-09-14 | CURRENT | 2003-01-16 | Dissolved 2017-02-14 | |
ELY HOUSE PARTNERSHIP ADMINISTRATION SERVICES LIMITED | Director | 2010-09-14 | CURRENT | 2003-01-22 | Dissolved 2017-02-14 | |
BERKELEY STREET PARTNERSHIP SERVICES LIMITED | Director | 2010-09-14 | CURRENT | 2003-01-16 | Dissolved 2017-02-14 | |
DOVER STREET PARTNERSHIP SERVICES LIMITED | Director | 2010-09-14 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
FF&P GUARANTEE COMPANY LIMITED | Director | 2010-09-14 | CURRENT | 2004-03-19 | Active - Proposal to Strike off | |
ELY HOUSE PARTNERSHIP SERVICES LIMITED | Director | 2010-09-14 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
FF&P GENERAL PARTNER (NO.2) LIMITED | Director | 2010-09-14 | CURRENT | 2004-07-22 | Active - Proposal to Strike off | |
FF&P CAPITAL MANAGEMENT LIMITED | Director | 2009-07-01 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
STONEHAGE FLEMING (OVERSEAS) LIMITED | Director | 2015-01-15 | CURRENT | 2000-07-05 | Active | |
FF&P GENERAL PARTNER (NO.2) LIMITED | Director | 2012-11-30 | CURRENT | 2004-07-22 | Active - Proposal to Strike off | |
FLEMING & PARTNERS LIMITED. | Director | 2012-10-31 | CURRENT | 2000-06-02 | Dissolved 2017-02-14 | |
FF&P PARTNERSHIP ADMINISTRATION SERVICES LIMITED | Director | 2012-10-31 | CURRENT | 2003-01-16 | Dissolved 2017-02-14 | |
FF&P PARTNERSHIP SERVICES LIMITED | Director | 2012-10-31 | CURRENT | 2003-01-16 | Dissolved 2017-02-14 | |
ELY HOUSE PARTNERSHIP ADMINISTRATION SERVICES LIMITED | Director | 2012-10-31 | CURRENT | 2003-01-22 | Dissolved 2017-02-14 | |
BERKELEY STREET PARTNERSHIP SERVICES LIMITED | Director | 2012-10-31 | CURRENT | 2003-01-16 | Dissolved 2017-02-14 | |
DOVER STREET PARTNERSHIP SERVICES LIMITED | Director | 2012-10-31 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
FF&P GUARANTEE COMPANY LIMITED | Director | 2012-10-31 | CURRENT | 2004-03-19 | Active - Proposal to Strike off | |
ELY HOUSE PARTNERSHIP SERVICES LIMITED | Director | 2012-10-31 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
FFP SERVICES LIMITED. | Director | 2011-01-04 | CURRENT | 2000-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Jeremy St George Shacklock on 2012-10-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED JEREMY ST GEORGE SHACKLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNS | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CELIA SCOTT | |
AP01 | DIRECTOR APPOINTED KATHARINE DIANA MUNDAY | |
AP03 | Appointment of Katharine Diana Munday as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CELIA SCOTT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 29/06/2010 | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENNS / 30/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ELY HOUSE 37 DOVER STREET LONDON W1S 4NJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CELIA STONE / 15/11/2008 | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 11/11/03 | |
123 | £ NC 100/1000 11/11/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 11/11/03--------- £ SI 298@1=298 £ IC 2/300 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TRUSHELFCO (NO.2701) LIMITED CERTIFICATE ISSUED ON 01/03/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FF&P INVESTMENTS LIMITED are:
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. |