Company NameFCF (Services) Limited
Company StatusDissolved
Company Number02601296
CategoryPrivate Limited Company
Incorporation Date15 April 1991(33 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesSAS Fire Securities Limited and Safe And Sound Fire Securities Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMoosa Farook Meah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr James Patrick Doran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Linkfield Road
Isleworth
Middlesex
TW7 6QG
Secretary NameSosi Kaskanian
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameSosi Kaskanian
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 19 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameMark Roland Briglia
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2014(23 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPower House
Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameMr Jordi Andreu
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed19 November 2014(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed19 November 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressPower House
Linkfield Road
Isleworth
Middlesex
TW7 6QG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefcfplc.co.uk
Email address[email protected]
Telephone020 82328999
Telephone regionLondon

Location

Registered AddressSecurity House, The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

100 at £1First Choice Facilities Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

7 June 2001Delivered 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 1996Delivered 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 1994Delivered 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

Filing History

14 November 2017Registered 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 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Appointment of Mr Mark Ayre as a director on 7 March 2017 (2 pages)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(7 pages)
12 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
8 May 2015Register 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 2015Register(s) moved to registered inspection location The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG (1 page)
17 December 2014Statement of company's objects (1 page)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 November 2014Appointment of Mr Anton Bernard Alphonsus as a secretary on 19 November 2014 (2 pages)
27 November 2014Appointment of Mr Anton Bernard Alphonsus as a director on 19 November 2014 (2 pages)
26 November 2014Appointment of Mark Roland Briglia as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of Sosi Kaskanian as a secretary on 19 November 2014 (1 page)
26 November 2014Termination of appointment of Sosi Kaskanian as a director on 19 November 2014 (1 page)
26 November 2014Appointment of Mr Jordi Andreu as a director on 19 November 2014 (2 pages)
26 November 2014Termination of appointment of James Patrick Doran as a director on 19 November 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 31 October 2014 (7 pages)
31 October 2014Satisfaction of charge 3 in full (1 page)
31 October 2014Satisfaction of charge 2 in full (1 page)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 October 2013 (7 pages)
15 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 31 October 2012 (7 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 January 2011Full accounts made up to 31 October 2010 (11 pages)
14 December 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for James Patrick Doran on 1 January 2010 (2 pages)
14 December 2010Director's details changed for James Patrick Doran on 1 January 2010 (2 pages)
13 December 2010Secretary's details changed for Sosi Kaskanian on 1 January 2010 (1 page)
13 December 2010Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages)
13 December 2010Secretary's details changed for Sosi Kaskanian on 1 January 2010 (1 page)
13 December 2010Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Sosi Kaskanian on 1 January 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for James Patrick Doran on 1 January 2010 (2 pages)
15 April 2010Director's details changed for James Patrick Doran on 1 January 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 February 2010Previous accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
4 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 June 2009Return made up to 15/04/09; full list of members (4 pages)
20 March 2009Memorandum and Articles of Association (11 pages)
12 March 2009Company name changed safe and sound fire securities LIMITED\certificate issued on 13/03/09 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 January 2009Return made up to 15/04/08; full list of members (4 pages)
24 January 2009Return made up to 15/04/07; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(7 pages)
14 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
8 April 2005Return made up to 15/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 May 2004Return made up to 15/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 June 2003Return made up to 15/04/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 June 2002Return made up to 15/04/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
3 April 2001Amended full accounts made up to 30 April 1999 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
21 November 2000Registered office changed on 21/11/00 from: 535, wilbraham road, chorlton cum hardy manchester, lancashire, M21 1UE. (1 page)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 1999Full accounts made up to 30 April 1998 (15 pages)
18 August 1999Full accounts made up to 30 April 1997 (14 pages)
2 June 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 15/04/98; no change of members (4 pages)
22 April 1997Return made up to 15/04/97; no change of members (4 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Particulars of mortgage/charge (7 pages)
6 May 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 April 1995Return made up to 15/04/95; no change of members (4 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
12 June 1994Return made up to 15/04/94; no change of members (4 pages)
14 December 1993Company name changed sas fire securities LIMITED\certificate issued on 15/12/93 (2 pages)
22 June 1993Return made up to 31/03/93; full list of members (7 pages)
3 July 1992Return made up to 31/03/92; full list of members (8 pages)
3 July 1992Ad 15/04/91--------- £ si 98@1 (2 pages)
15 April 1991Incorporation (16 pages)