Company NameF P (Building Products) Limited
DirectorRamesh Chandra Govindji Sachdev
Company StatusActive
Company Number00387483
CategoryPrivate Limited Company
Incorporation Date10 May 1944(80 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(50 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMrs Jeyachelvy Baskaran
StatusCurrent
Appointed15 December 2021(77 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressRegent House Theobald Street
Borehamwood
WD6 4RS
Director NameMrs Panna Vinodray Sachdev
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address5 Ash Close
Stanmore
Middlesex
HA7 3RH
Director NameMr Vinodray Govindji Sachdev
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1995)
RoleRetail Business Proprietor
Correspondence Address5 Ash Close
Stanmore
Middlesex
HA7 3RH
Secretary NameMr Ramesh Chandra Govindji Sachdev
NationalityBritish
StatusResigned
Appointed12 July 1991(47 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKailash
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Secretary NameKay Battes
NationalityBritish
StatusResigned
Appointed10 April 1995(50 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director NameNichola Judith Bentley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(55 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 10 March 2000)
RoleSolicitor
Correspondence Address21 Sandwick Close
London
NW7 2AX
Director NameMr Howard Norman Wayne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(55 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 10 March 2000)
RoleSolicitor
Correspondence Address26 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Secretary NameMr Uday Vyas
StatusResigned
Appointed01 June 2015(71 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS

Contact

Telephone07 956835085
Telephone regionMobile

Location

Registered AddressRegent House
Theobald Street
Borehamwood
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Britannic Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£317,514
Current Liabilities£42,514

Accounts

Latest Accounts22 November 2022 (1 year, 5 months ago)
Next Accounts Due22 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 November

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

13 June 2000Delivered on: 16 June 2000
Satisfied on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings known as simpsons corner garage, hounslow road, feltham t/no: NGL129594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2000Delivered on: 14 June 2000
Satisfied on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
5 October 1990Delivered on: 6 October 1990
Satisfied on: 10 October 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47/51 tollington park london N4 and floating charges over the undertaking and all property and assets present and future including bookdebts.
Fully Satisfied
30 May 1989Delivered on: 2 June 1989
Satisfied on: 8 November 1993
Persons entitled: Hill Samuel Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
18 November 1988Delivered on: 1 December 1988
Satisfied on: 30 October 1990
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 47/51 tollington park london N4 t/nos 145104 and ngl 481044 together with the fixed plant machinery and other fixtures (not being personal chattels within the bills of sale act 1878-1882 together with the goodwill and stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1988Delivered on: 26 April 1988
Satisfied on: 10 October 2000
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 etchingham park road, finchley, london N3 t/n ngl 1113 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
7 April 1988Delivered on: 14 April 1988
Satisfied on: 10 October 2000
Persons entitled: Hill Samuel & Co LTD

Classification: Sub-mortgage
Secured details: All monies due or to become due from lanceview limited to the chargee.
Particulars: 1) f/h properties:- 22 & 24 gordon road, peckham l/b of southwark 2) 46 melglund road highbury 3) 35 somerfield road, stoke newington 4) 4 travers road london N7.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 22 November 2019 (7 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 22 November 2018 (7 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 22 November 2017 (7 pages)
25 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (7 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (7 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (7 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500
(4 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500
(4 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
2 December 2014Accounts for a small company made up to 22 November 2013 (7 pages)
2 December 2014Accounts for a small company made up to 22 November 2013 (7 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
24 July 2014Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 July 2014 (2 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
(4 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
(4 pages)
24 July 2014Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 July 2014 (2 pages)
23 July 2014Secretary's details changed for Kay Battes on 1 July 2014 (1 page)
23 July 2014Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 30 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 30 June 2014 (2 pages)
23 July 2014Secretary's details changed for Kay Battes on 1 July 2014 (1 page)
23 July 2014Secretary's details changed for Kay Battes on 1 July 2014 (1 page)
22 July 2014Secretary's details changed for Kay Battes on 30 June 2014 (1 page)
22 July 2014Secretary's details changed for Kay Battes on 30 June 2014 (1 page)
5 January 2014Accounts for a small company made up to 28 November 2012 (7 pages)
5 January 2014Accounts for a small company made up to 28 November 2012 (7 pages)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (7 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (6 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (6 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2009Accounts for a small company made up to 30 December 2008 (6 pages)
13 March 2009Accounts for a small company made up to 30 December 2008 (6 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
4 June 2008Accounts made up to 30 December 2007 (10 pages)
4 June 2008Accounts made up to 30 December 2007 (10 pages)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
28 September 2006Registered office changed on 28/09/06 from: britannia house 6TH floor 960 high road london N12 9RY (1 page)
28 September 2006Accounts for a small company made up to 30 June 2006 (6 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (6 pages)
28 September 2006Registered office changed on 28/09/06 from: britannia house 6TH floor 960 high road london N12 9RY (1 page)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2006Return made up to 12/07/06; full list of members (2 pages)
22 November 2005Accounts made up to 30 June 2005 (10 pages)
22 November 2005Accounts made up to 30 June 2005 (10 pages)
2 August 2005Return made up to 12/07/05; full list of members (2 pages)
2 August 2005Return made up to 12/07/05; full list of members (2 pages)
18 March 2005Accounts made up to 30 June 2004 (10 pages)
18 March 2005Accounts made up to 30 June 2004 (10 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
15 March 2004Accounts made up to 30 June 2003 (12 pages)
15 March 2004Accounts made up to 30 June 2003 (12 pages)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
11 February 2003Accounts made up to 30 June 2002 (12 pages)
11 February 2003Accounts made up to 30 June 2002 (12 pages)
1 August 2002Return made up to 12/07/02; full list of members (6 pages)
1 August 2002Return made up to 12/07/02; full list of members (6 pages)
9 April 2002Accounts made up to 30 June 2001 (14 pages)
9 April 2002Accounts made up to 30 June 2001 (14 pages)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
27 April 2001Accounts made up to 30 June 2000 (13 pages)
27 April 2001Accounts made up to 30 June 2000 (13 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
10 April 2000Accounts made up to 30 June 1999 (7 pages)
10 April 2000Accounts made up to 30 June 1999 (7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
21 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
21 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
18 January 1999Accounts made up to 30 June 1998 (7 pages)
18 January 1999Accounts made up to 30 June 1998 (7 pages)
14 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1998Accounts made up to 30 June 1997 (11 pages)
17 March 1998Accounts made up to 30 June 1997 (11 pages)
26 November 1997Secretary's particulars changed (1 page)
26 November 1997Secretary's particulars changed (1 page)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
24 March 1997Accounts made up to 30 June 1996 (11 pages)
24 March 1997Accounts made up to 30 June 1996 (11 pages)
3 August 1996Return made up to 12/07/96; no change of members (4 pages)
3 August 1996Return made up to 12/07/96; no change of members (4 pages)
14 March 1996Accounts made up to 30 June 1995 (11 pages)
14 March 1996Accounts made up to 30 June 1995 (11 pages)
13 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
30 June 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 5 ash close stanmore harrow middx HA7 3RH (1 page)
13 April 1995Registered office changed on 13/04/95 from: 5 ash close stanmore harrow middx HA7 3RH (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
11 November 1994Accounts made up to 31 May 1994 (11 pages)
11 November 1994Accounts for a small company made up to 31 May 1994 (11 pages)
2 December 1988Memorandum and Articles of Association (12 pages)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1988Memorandum and Articles of Association (12 pages)