Company NameF. & F. Investments (London) Limited
DirectorsTim Robert Altschul Allan and Chris Spencer
Company StatusActive
Company Number00695646
CategoryPrivate Limited Company
Incorporation Date15 June 1961(62 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(52 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Heath Street
London
NW3 6SS
Director NameMr Chris Spencer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2014(52 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 1688 PO Box 1688
Zurich Ch-8027
Switzerland
Secretary NameMr Adam Hersh
StatusCurrent
Appointed31 March 2022(60 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address99 . Heath Street
London
NW3 6SS
Director NameMillie Freeman
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address9 Buttermere Court
Boundary Road
London
NW8 6NR
Secretary NameMrs Margaret Brickman
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address5 Pilgrims Lane
Hampstead
London
NW3 1SJ
Director NameMrs Margaret Brickman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(33 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence Address5 Pilgrims Lane
Hampstead
London
NW3 1SJ
Director NameHelen Ross
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(33 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressFlat 3 Heathside
562 Finchley Road
London
NW11 7SB
Director NameMrs Carolynne Frances Cooper
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(48 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grimsdyke Crescent
Arkley
Barnet
Hertfordshire
EB5 4AG
Secretary NameMr Paul Hyams
StatusResigned
Appointed31 March 2014(52 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2020)
RoleCompany Director
Correspondence Address99 . Heath Street
London
NW3 6SS
Secretary NameMrs Abigail Lovat
StatusResigned
Appointed10 October 2020(59 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address99 . Heath Street
London
NW3 6SS

Location

Registered Address99 . Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

55 at £1Bodelia
55.00%
Ordinary
45 at £1Allan Properties LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£33,669
Cash£16,312
Current Liabilities£3,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

7 November 1962Delivered on: 28 November 1962
Satisfied on: 26 June 1992
Persons entitled: Barclays Bank PLC

Classification: Insts. Of charge
Secured details: All monies due etc.
Particulars: 27, taylors lane, harlesden, middx (mx 446099).
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2020Termination of appointment of Paul Hyams as a secretary on 10 October 2020 (1 page)
16 December 2020Appointment of Mrs Abigail Lovat as a secretary on 10 October 2020 (2 pages)
6 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
14 November 2014Resolutions
  • RES13 ‐ Undertaking letter 06/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Undertaking letter 06/11/2014
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Appointment of Mr Chris Spencer as a director (2 pages)
30 June 2014Appointment of Mr Chris Spencer as a director (2 pages)
11 April 2014Termination of appointment of Margaret Brickman as a director (1 page)
11 April 2014Termination of appointment of Margaret Brickman as a director (1 page)
11 April 2014Termination of appointment of Carolynne Cooper as a director (1 page)
11 April 2014Appointment of Mr Paul Hyams as a secretary (2 pages)
11 April 2014Termination of appointment of Carolynne Cooper as a director (1 page)
11 April 2014Appointment of Mr Paul Hyams as a secretary (2 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
11 April 2014Appointment of Mr Timothy Allan as a director (2 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
11 April 2014Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 11 April 2014 (1 page)
11 April 2014Termination of appointment of Margaret Brickman as a secretary (1 page)
11 April 2014Register inspection address has been changed from Po Box 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom (1 page)
11 April 2014Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 11 April 2014 (1 page)
11 April 2014Termination of appointment of Margaret Brickman as a secretary (1 page)
11 April 2014Appointment of Mr Timothy Allan as a director (2 pages)
11 April 2014Register inspection address has been changed from Po Box 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
3 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 3 October 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mrs Carolynne Frances Cooper as a director (2 pages)
31 March 2010Appointment of Mrs Carolynne Frances Cooper as a director (2 pages)
24 March 2010Termination of appointment of Helen Ross as a director (1 page)
24 March 2010Termination of appointment of Helen Ross as a director (1 page)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 31/10/08; full list of members (5 pages)
30 October 2008Return made up to 31/10/08; full list of members (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 31/10/07; full list of members (5 pages)
5 November 2007Return made up to 31/10/07; full list of members (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Return made up to 31/10/06; full list of members (5 pages)
9 November 2006Return made up to 31/10/06; full list of members (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Return made up to 31/10/05; full list of members (5 pages)
1 November 2005Return made up to 31/10/05; full list of members (5 pages)
30 October 2004Return made up to 31/10/04; full list of members (5 pages)
30 October 2004Return made up to 31/10/04; full list of members (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 October 2003Return made up to 31/10/03; full list of members (5 pages)
28 October 2003Return made up to 31/10/03; full list of members (5 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2002Return made up to 31/10/02; full list of members (5 pages)
4 November 2002Return made up to 31/10/02; full list of members (5 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 November 2001Return made up to 31/10/01; full list of members (5 pages)
5 November 2001Return made up to 31/10/01; full list of members (5 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Return made up to 31/10/00; full list of members (5 pages)
3 November 2000Return made up to 31/10/00; full list of members (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 October 1999Return made up to 31/10/99; full list of members (5 pages)
27 October 1999Return made up to 31/10/99; full list of members (5 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Return made up to 31/10/98; full list of members (5 pages)
20 October 1998Return made up to 31/10/98; full list of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/10/97; full list of members (5 pages)
8 January 1998Return made up to 31/10/97; full list of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Return made up to 31/10/96; full list of members (5 pages)
25 October 1996Location of register of members (non legible) (1 page)
25 October 1996Return made up to 31/10/96; full list of members (5 pages)
25 October 1996Location of register of members (non legible) (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 December 1995Return made up to 31/10/95; full list of members (12 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Return made up to 31/10/95; full list of members (12 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)