Company NameF.F.L. Limited
Company StatusLiquidation
Company Number03330614
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Elizabeth May Matthews
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressShady Pines 25a Bushby Avenue
Sea Estate
Rustington
West Sussex
BN16 2BY
Director NameMark Michael Matthews
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address35 Tower Place
Great Park
Warlingham
Surrey
CR6 9PW
Secretary NameMark Michael Matthews
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address35 Tower Place
Great Park
Warlingham
Surrey
CR6 9PW
Director NameMr Michael Vernon Matthews
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressShady Pines 25a Bushby Avenue
Sea Estate
Rustington
West Sussex
BN16 2BY
Secretary NameMr Mark Michael Matthews
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address72 Croham Road
South Croydon
Surrey
CR2 7BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2008
Gross Profit£3,860,848
Net Worth£1,204,697
Cash£512,781
Current Liabilities£1,682,405

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due13 March 2017 (overdue)

Filing History

15 April 2011Order of court to wind up (2 pages)
15 April 2011Order of court to wind up (2 pages)
27 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 December 2010Receiver's abstract of receipts and payments to 8 November 2010 (2 pages)
1 December 2010Receiver's abstract of receipts and payments to 8 November 2010 (2 pages)
1 December 2010Receiver's abstract of receipts and payments to 8 November 2010 (2 pages)
19 November 2010Notice of ceasing to act as receiver or manager (1 page)
19 November 2010Notice of ceasing to act as receiver or manager (1 page)
18 November 2010Receiver's abstract of receipts and payments to 10 September 2010 (2 pages)
18 November 2010Receiver's abstract of receipts and payments to 10 September 2010 (2 pages)
18 November 2010Receiver's abstract of receipts and payments to 10 September 2009 (3 pages)
18 November 2010Receiver's abstract of receipts and payments to 10 September 2009 (3 pages)
22 September 2010Receiver's abstract of receipts and payments to 10 September 2010 (2 pages)
22 September 2010Receiver's abstract of receipts and payments to 10 September 2010 (2 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
18 September 2009Receiver's abstract of receipts and payments to 10 September 2009 (2 pages)
18 September 2009Receiver's abstract of receipts and payments to 10 September 2009 (2 pages)
27 November 2008Administrative Receiver's report (11 pages)
27 November 2008Administrative Receiver's report (11 pages)
21 October 2008Registered office changed on 21/10/2008 from 41A bell street reigate surrey RH2 7AQ (1 page)
21 October 2008Registered office changed on 21/10/2008 from 41A bell street reigate surrey RH2 7AQ (1 page)
17 September 2008Notice of appointment of receiver or manager (1 page)
17 September 2008Notice of appointment of receiver or manager (1 page)
19 August 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
19 August 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 March 2008Director's change of particulars / michael matthews / 25/07/2007 (1 page)
18 March 2008Director and secretary's change of particulars / mark matthews / 07/02/2006 (1 page)
18 March 2008Return made up to 28/02/08; full list of members (7 pages)
18 March 2008Director's change of particulars / elizabeth matthews / 25/07/2007 (1 page)
18 March 2008Director's change of particulars / elizabeth matthews / 25/07/2007 (1 page)
18 March 2008Return made up to 28/02/08; full list of members (7 pages)
18 March 2008Director and secretary's change of particulars / mark matthews / 07/02/2006 (1 page)
18 March 2008Director's change of particulars / michael matthews / 25/07/2007 (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Return made up to 28/02/07; full list of members (7 pages)
31 March 2007Return made up to 28/02/07; full list of members (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
20 October 2003Return made up to 10/03/03; full list of members; amend (7 pages)
20 October 2003Return made up to 10/03/03; full list of members; amend (7 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 March 2003Return made up to 10/03/03; full list of members (7 pages)
21 March 2003Return made up to 10/03/03; full list of members (7 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 10/03/00; full list of members (7 pages)
22 March 2000Return made up to 10/03/00; full list of members (7 pages)
2 July 1999Director's particulars changed (1 page)
2 July 1999Director's particulars changed (1 page)
23 June 1999Registered office changed on 23/06/99 from: anderstead house 2-3 south parade school hill mersham surrey RH1 3EL (1 page)
23 June 1999Registered office changed on 23/06/99 from: anderstead house 2-3 south parade school hill mersham surrey RH1 3EL (1 page)
27 May 1999Nc inc already adjusted 16/05/99 (2 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 May 1999Nc inc already adjusted 16/05/99 (2 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 March 1999Director's particulars changed (1 page)
26 March 1999Return made up to 10/03/99; no change of members (4 pages)
26 March 1999Return made up to 10/03/99; no change of members (4 pages)
26 March 1999Director's particulars changed (1 page)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Registered office changed on 17/06/98 from: 7 the orchard nutley uckfield east sussex TN22 3LQ (1 page)
17 June 1998Registered office changed on 17/06/98 from: 7 the orchard nutley uckfield east sussex TN22 3LQ (1 page)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Return made up to 10/03/98; full list of members (6 pages)
11 March 1998Return made up to 10/03/98; full list of members (6 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
10 March 1997Incorporation (13 pages)
10 March 1997Incorporation (13 pages)