FFP SERVICES LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFFP SERVICES LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006758
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FFP SERVICES LIMITED.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FFP SERVICES LIMITED. located?

    Registered Office Address
    15 Suffolk Street
    SW1Y 4HG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FFP SERVICES LIMITED.?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2674) LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for FFP SERVICES LIMITED.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FFP SERVICES LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Termination of appointment of David Faviell Fletcher as a director on Oct 21, 2019

    1 pagesTM01

    Notification of Stonehage Fleming (Uk) Limited as a person with significant control on Sep 25, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 01, 2019

    2 pagesPSC09

    Confirmation statement made on Jun 02, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 02, 2018

    • Capital: GBP 2,225,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    24 pagesAA

    Termination of appointment of Sian Cameilia Stella Savage as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 02, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Jeremy St George Shacklock on Jan 04, 2011

    2 pagesCH01

    Director's details changed for Mr David Faviell Fletcher on Nov 18, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 5,725,000
    SH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Jun 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 5,725,000
    SH01

    Termination of appointment of Richard Douglas Schuster as a director on Feb 02, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Who are the officers of FFP SERVICES LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNDAY, Katharine Diana
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    Secretary
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    155312220001
    MUNDAY, Katherine Diana
    Suffolk Street
    SW1Y 4HG London
    15
    Director
    Suffolk Street
    SW1Y 4HG London
    15
    United KingdomBritish147115610001
    SHACKLOCK, Jeremy St George
    Suffolk Street
    SW1Y 4HG London
    15
    Director
    Suffolk Street
    SW1Y 4HG London
    15
    EnglandBritish60066340002
    BENNS, Andrew John
    Rosings
    Wick Road Langham
    CO4 5PG Colchester
    Essex
    Secretary
    Rosings
    Wick Road Langham
    CO4 5PG Colchester
    Essex
    British68548280004
    POHLING, Michael
    36 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    Secretary
    36 Highfield Drive
    Ickenham
    UB10 8AN Uxbridge
    Middlesex
    British26462170002
    SCOTT, Celia Eileen Susan
    Moor Lane
    Cranham
    RM14 1HE Upminster
    170a
    Essex
    Secretary
    Moor Lane
    Cranham
    RM14 1HE Upminster
    170a
    Essex
    British34397540003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEAUMONT, Rupert Roger Seymour
    Cowslade Farm
    West Green Hartley Wintney
    RG27 8JN Hook
    Hampshire
    Director
    Cowslade Farm
    West Green Hartley Wintney
    RG27 8JN Hook
    Hampshire
    United KingdomBritish80240360001
    BENNS, Andrew John
    Rosings
    Wick Road Langham
    CO4 5PG Colchester
    Essex
    Director
    Rosings
    Wick Road Langham
    CO4 5PG Colchester
    Essex
    British68548280004
    COLLINS, Jonathan Roger
    Second Avenue
    SW14 8QF Mortlake
    25
    London
    Director
    Second Avenue
    SW14 8QF Mortlake
    25
    London
    United KingdomBritish66370180003
    FELTON, Keith David
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    United KingdomBritish33991890004
    FLEMING, Roderick John
    Studenbuehl Straase 31
    8832 - Wollerau
    Schwyz
    Switzerland
    Director
    Studenbuehl Straase 31
    8832 - Wollerau
    Schwyz
    Switzerland
    British38103540002
    FLETCHER, David Faviell
    Suffolk Street
    SW1Y 4HG London
    15
    Director
    Suffolk Street
    SW1Y 4HG London
    15
    EnglandBritish87394230001
    RAWLINSON, David Iain
    15 Nicosia Road
    SW18 3RN London
    Director
    15 Nicosia Road
    SW18 3RN London
    United KingdomBritish116294950001
    RICHARDS, Geoffrey Adrian
    Apartment 14
    Thorndon Hall Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    Apartment 14
    Thorndon Hall Ingrave
    CM13 3RJ Brentwood
    Essex
    LichtensteinBritish72449820003
    ROCHUSSEN, Gavin Mark
    Woodleigh
    65 Leigh Hill Road
    KT11 2HY Cobham
    Surrey
    Director
    Woodleigh
    65 Leigh Hill Road
    KT11 2HY Cobham
    Surrey
    EnglandBritish81045810002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SAVAGE, Sian Cameilia Stella
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    Director
    Suffolk Street
    SW1Y 4HG London
    15
    United Kingdom
    United KingdomBritish175743460001
    SCHUSTER, Richard Douglas
    Over Worton
    Chipping
    OX7 7ES Norton
    The Grange
    Director
    Over Worton
    Chipping
    OX7 7ES Norton
    The Grange
    United KingdomBritish99453230001
    SCOTT, Celia Eileen Susan
    Moor Lane
    Cranham
    RM14 1HE Upminster
    170a
    Essex
    Director
    Moor Lane
    Cranham
    RM14 1HE Upminster
    170a
    Essex
    United KingdomBritish34397540003
    STANLEY, Karen
    Budleigh House
    Station Road
    DA13 9PA Betsham
    Kent
    Director
    Budleigh House
    Station Road
    DA13 9PA Betsham
    Kent
    United KingdomBritish97930750002
    VON BISMARCK, Nilufer
    53 Ladbroke Road
    W11 3PD London
    Director
    53 Ladbroke Road
    W11 3PD London
    British38819390003
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of FFP SERVICES LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stonehage Fleming (Uk) Limited
    Suffolk Street
    SW1Y 4HG London
    15
    England
    Sep 25, 2019
    Suffolk Street
    SW1Y 4HG London
    15
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Law
    Place RegisteredEngland & Wales
    Registration Number04006741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for FFP SERVICES LIMITED.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017Sep 25, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FFP SERVICES LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 25, 2000
    Delivered On Jul 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    • Oct 13, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0