Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Moosa Farook Meah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr James Patrick Doran |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Power House Linkfield Road Isleworth Middlesex TW7 6QG |
Secretary Name | Sosi Kaskanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Power House Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | Sosi Kaskanian |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Power House Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | Mark Roland Briglia |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2014(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Power House Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Power House Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | Mr Jordi Andreu |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 November 2014(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Security House, The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 19 November 2014(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Power House Linkfield Road Isleworth Middlesex TW7 6QG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | fcfplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82328999 |
Telephone region | London |
Registered Address | Security House, The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
100 at £1 | First Choice Facilities Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 June 2001 | Delivered on: 14 June 2001 Satisfied on: 31 October 2014 Persons entitled: Safe and Sound Fire Securities Limited Retirement Benefits Scheme Classification: Long terms loan agreement floating charge Secured details: £79,217 due or to become due from the company to the chargee. Particulars: All assets. Fully Satisfied |
---|---|
23 October 1996 | Delivered on: 4 November 1996 Satisfied on: 31 October 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
29 July 1994 | Delivered on: 2 August 1994 Satisfied on: 22 November 1996 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 |
14 November 2017 | Registered office address changed from Power House Linkfield Road Isleworth Middlesex TW7 6QG to Security House, the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 14 November 2017 (1 page) |
---|---|
14 August 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Appointment of Mr Mark Ayre as a director on 7 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 June 2015 | Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Register inspection address has been changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
7 May 2015 | Register(s) moved to registered inspection location The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG (1 page) |
17 December 2014 | Statement of company's objects (1 page) |
3 December 2014 | Resolutions
|
27 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages) |
26 November 2014 | Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Sosi Kaskanian as a secretary on 19 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Sosi Kaskanian as a director on 19 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of James Patrick Doran as a director on 19 November 2014 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
31 October 2014 | Satisfaction of charge 3 in full (1 page) |
31 October 2014 | Satisfaction of charge 2 in full (1 page) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 November 2013 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Full accounts made up to 31 October 2010 (11 pages) |
14 December 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for James Patrick Doran on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for James Patrick Doran on 1 January 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Sosi Kaskanian on 1 January 2010 (1 page) |
13 December 2010 | Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Sosi Kaskanian on 1 January 2010 (1 page) |
13 December 2010 | Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for James Patrick Doran on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for James Patrick Doran on 1 January 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
4 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
20 March 2009 | Memorandum and Articles of Association (11 pages) |
12 March 2009 | Company name changed safe and sound fire securities LIMITED\certificate issued on 13/03/09 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 January 2009 | Return made up to 15/04/08; full list of members (4 pages) |
24 January 2009 | Return made up to 15/04/07; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members
|
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
8 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
11 June 2002 | Return made up to 15/04/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 April 2001 | Amended full accounts made up to 30 April 1999 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 535, wilbraham road, chorlton cum hardy manchester, lancashire, M21 1UE. (1 page) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 August 1999 | Full accounts made up to 30 April 1998 (15 pages) |
18 August 1999 | Full accounts made up to 30 April 1997 (14 pages) |
2 June 1999 | Return made up to 15/04/99; full list of members
|
12 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
22 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Particulars of mortgage/charge (7 pages) |
6 May 1996 | Return made up to 15/04/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
12 June 1994 | Return made up to 15/04/94; no change of members (4 pages) |
14 December 1993 | Company name changed sas fire securities LIMITED\certificate issued on 15/12/93 (2 pages) |
22 June 1993 | Return made up to 31/03/93; full list of members (7 pages) |
3 July 1992 | Return made up to 31/03/92; full list of members (8 pages) |
3 July 1992 | Ad 15/04/91--------- £ si 98@1 (2 pages) |
15 April 1991 | Incorporation (16 pages) |