About

Registered Number: 03702125
Date of Incorporation: 27/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Bower House, Orange Tree Hill, Romford, Essex, RM4 1PB

 

Established in 1999, Fttl Ltd have registered office in Essex, it's status is listed as "Active". This organisation has one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Carole 16 February 1999 24 March 2003 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 06 February 2019
PSC01 - N/A 04 February 2019
PSC01 - N/A 01 February 2019
PSC01 - N/A 01 February 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 09 January 2007
287 - Change in situation or address of Registered Office 31 July 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
RESOLUTIONS - N/A 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 09 May 2000
DISS40 - Notice of striking-off action discontinued 18 April 2000
225 - Change of Accounting Reference Date 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
GAZ1 - First notification of strike-off action in London Gazette 11 January 2000
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.