About

Registered Number: 01058064
Date of Incorporation: 14/06/1972 (52 years ago)
Company Status: Active
Registered Address: 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ,

 

Founded in 1972, F.F.F. Estates Ltd have registered office in London, it's status is listed as "Active". This business has no directors. We do not know the number of employees at F.F.F. Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
RESOLUTIONS - N/A 23 March 2020
PSC07 - N/A 17 March 2020
PSC02 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
PSC01 - N/A 05 March 2020
PSC04 - N/A 05 March 2020
CS01 - N/A 14 January 2020
AA01 - Change of accounting reference date 26 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 15 January 2019
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 January 2018
AA01 - Change of accounting reference date 27 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AA01 - Change of accounting reference date 30 November 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 10 January 2016
MR01 - N/A 24 December 2015
AA - Annual Accounts 07 September 2015
MR01 - N/A 26 March 2015
AR01 - Annual Return 29 January 2015
AA01 - Change of accounting reference date 03 November 2014
AR01 - Annual Return 06 February 2014
AA01 - Change of accounting reference date 27 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 September 2012
AA01 - Change of accounting reference date 23 August 2012
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 09 March 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 01 March 2012
DISS16(SOAS) - N/A 22 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 10 June 2011
DISS40 - Notice of striking-off action discontinued 17 May 2011
AA - Annual Accounts 16 May 2011
DISS16(SOAS) - N/A 05 February 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 03 January 2010
AD01 - Change of registered office address 04 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 12 October 2004
395 - Particulars of a mortgage or charge 17 January 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
363s - Annual Return 05 January 2001
RESOLUTIONS - N/A 18 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 20 April 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 07 October 1997
AA - Annual Accounts 04 December 1996
287 - Change in situation or address of Registered Office 27 August 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 05 October 1994
AUD - Auditor's letter of resignation 26 May 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 31 August 1993
287 - Change in situation or address of Registered Office 20 July 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 28 October 1992
363s - Annual Return 20 December 1991
AA - Annual Accounts 01 November 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 08 April 1991
363 - Annual Return 03 April 1990
AA - Annual Accounts 11 December 1989
287 - Change in situation or address of Registered Office 09 November 1989
363 - Annual Return 02 March 1989
288 - N/A 02 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1989
AA - Annual Accounts 28 November 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 21 April 1988
395 - Particulars of a mortgage or charge 17 November 1987
395 - Particulars of a mortgage or charge 17 November 1987
287 - Change in situation or address of Registered Office 08 September 1987
AA - Annual Accounts 03 July 1987
363 - Annual Return 03 July 1987
363 - Annual Return 13 June 1986
AA - Annual Accounts 21 April 1986
363 - Annual Return 21 April 1986
NEWINC - New incorporation documents 14 June 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Legal charge 30 March 2006 Outstanding

N/A

Legal charge 14 January 2004 Outstanding

N/A

Legal charge 09 November 1987 Outstanding

N/A

Legal charge 09 November 1987 Outstanding

N/A

Legal charge 23 April 1986 Outstanding

N/A

Legal charge 06 August 1985 Outstanding

N/A

Legal charge 06 August 1985 Outstanding

N/A

Legal charge 06 August 1985 Outstanding

N/A

Legal charge 31 July 1984 Outstanding

N/A

Mortgage 29 November 1982 Fully Satisfied

N/A

Mortgage 29 November 1982 Outstanding

N/A

Legal charge 05 February 1982 Outstanding

N/A

Legal charge 18 December 1981 Fully Satisfied

N/A

Legal charge 29 September 1981 Fully Satisfied

N/A

Legal charge 08 January 1981 Fully Satisfied

N/A

Legal mortgage 16 April 1980 Outstanding

N/A

Mortgage 20 July 1978 Outstanding

N/A

Legal charge 27 January 1978 Fully Satisfied

N/A

Legal charge 22 December 1975 Fully Satisfied

N/A

Legal charge 20 August 1975 Fully Satisfied

N/A

Legal charge 18 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.