FF&P GENERAL PARTNER (NO. 10) LIMITED
Overview
Company Name | FF&P GENERAL PARTNER (NO. 10) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05692785 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FF&P GENERAL PARTNER (NO. 10) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FF&P GENERAL PARTNER (NO. 10) LIMITED located?
Registered Office Address | 7 Swallow Street 2nd Floor W1B 4DE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FF&P GENERAL PARTNER (NO. 10) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for FF&P GENERAL PARTNER (NO. 10) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Registered office address changed from 5 Floor 8 Sackville Street London W1S 3EZ to 7 Swallow Street 2nd Floor London W1B 4DE on Nov 04, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 8 Sackville Street 5 Floor Sackville Street London W1S 3EZ on Aug 24, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Confirmation statement made on Aug 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Kenneth Wilson Miller as a secretary on Jul 31, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Katharine Diana Munday as a secretary on Apr 25, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Katharine Diana Munday as a director on Apr 25, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Who are the officers of FF&P GENERAL PARTNER (NO. 10) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLER, Kenneth Wilson | Secretary | Suffolk Street SW1Y 4HG London 15 | British | 209531470001 | ||||||
BARBOUR, David James | Director | 17 Boscombe Road W12 9HS London | United Kingdom | British | Advisory Executive | 101466960001 | ||||
MILLER, Kenneth Wilson | Director | St Normans Way KT17 1QG Epsom 4 United Kingdom | United Kingdom | British | Company Director | 189841600001 | ||||
SALLITT, Henry William Baines | Director | Appletree Cottage Newtown Common RG20 9DA Newbury Berkshire | United Kingdom | British | Company Director | 105009660001 | ||||
MUNDAY, Katharine Diana | Secretary | Suffolk Street SW1Y 4HG London 15 United Kingdom | 155311860001 | |||||||
SCOTT, Celia Eileen Susan | Secretary | Moor Lane Cranham RM14 1HE Upminster 170a Essex | British | 34397540003 | ||||||
BENNIS, Andrew | Nominee Director | Rosings Wick Road CO4 5PG Langham Colchester Essex | British | 900030020001 | ||||||
DONNELLY, David John | Director | Gordon House Ham Common TW10 7JB Richmond Surrey | United Kingdom | British | Company Director | 100520930001 | ||||
FELTON, Keith David | Director | Highclere Oak Way RH2 7ES Reigate Surrey | United Kingdom | British | Accountant | 33991890004 | ||||
HELLYER, Robert Charles Orlando | Director | Paxmere House Peasemore RG20 7JH Newbury Berkshire | United Kingdom | British | Portfolio Manager | 80195960001 | ||||
MUNDAY, Katharine Diana | Director | Suffolk Street SW1Y 4HG London 15 United Kingdom | United Kingdom | British | Company Director | 155331500001 | ||||
SCOTT, Celia Eileen Susan | Director | Moor Lane Cranham RM14 1HE Upminster 170a Essex | United Kingdom | British | 34397540003 |
What are the latest statements on persons with significant control for FF&P GENERAL PARTNER (NO. 10) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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