Company NameFCB 1293 Limited
DirectorsFrederic Joseph Raffray and Didier Marcel Joseph Raffray
Company StatusActive
Company Number03570213
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMaria Amelie Jacqueline Raffray
NationalityBritish
StatusCurrent
Appointed03 July 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Rollestone Road
Holbury
Southampton
Hampshire
SO45 2GZ
Director NameMr Frederic Joseph Raffray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(11 years after company formation)
Appointment Duration14 years, 10 months
RoleBarrister
Country of ResidenceGuernsey
Correspondence AddressBonespoir Rue De La Mare
Vazon
Guernsey
Channel Isles
GY5 7AT
Director NameMr Didier Marcel Joseph Raffray
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(11 years after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWentworth Wentworth Gardens
Holbury
Southampton
SO45 2GR
Director NameMr Nicholas Peter Hutley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Street Farm House
Bramley
Surrey
GU5 0LR
Secretary NameBrian Evans
NationalityBritish
StatusResigned
Appointed04 June 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1999)
RoleAccountant
Correspondence AddressInholms Inholms Lane
North Holmwood
Dorking
Surrey
RH5 4JH
Director NameMr Peter William Hutley
Date of BirthDecember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintershall Estate
Bramley
Guildford
Surrey
GU5 0LR
Secretary NamePamela Cheryl Howie
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address16 Grosvenor Mews
Prices Lane
Reigate
Surrey
RH2 8BG
Director NameMr Edward Thomas William Hutley
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSlades Farm House
Thorncombe Street
Bramley
Surrey
GU5 0LT
Secretary NameAngela Coleby
NationalityBritish
StatusResigned
Appointed12 March 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address24 Leavesden Road
Weybridge
Surrey
KT13 9BX
Director NameGeorges Joseph Raffray
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2009)
RoleCompany Director
Correspondence AddressWoodside
Exbury
Southampton
Hampshire
SO45 1AF
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressC/O Myrus Smith Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Greensea Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,804
Cash£103,248
Current Liabilities£901,397

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

17 March 2016Delivered on: 26 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Westmarch business centre river way andover t/no UP410478.
Outstanding
17 March 2016Delivered on: 26 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 March 2016Delivered on: 26 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2002Delivered on: 13 July 2002
Persons entitled: National Westminster Bank 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.
Outstanding
3 July 2002Delivered on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal and other interests in the leasehold land and buildings at westmarch business centre, river way, andover t/no: HP410478. 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.
Outstanding
10 July 1998Delivered on: 31 July 1998
Satisfied on: 9 July 2002
Persons entitled: Charterhouse Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
11 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
11 June 2018Secretary's details changed for Maria Amelie Jacqueline Raffray on 11 June 2018 (1 page)
27 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
26 March 2016Registration of charge 035702130005, created on 17 March 2016 (35 pages)
26 March 2016Registration of charge 035702130004, created on 17 March 2016 (32 pages)
26 March 2016Registration of charge 035702130005, created on 17 March 2016 (35 pages)
26 March 2016Registration of charge 035702130006, created on 17 March 2016 (32 pages)
26 March 2016Registration of charge 035702130004, created on 17 March 2016 (32 pages)
26 March 2016Registration of charge 035702130006, created on 17 March 2016 (32 pages)
23 March 2016Satisfaction of charge 2 in full (2 pages)
23 March 2016Satisfaction of charge 2 in full (2 pages)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 3 in full (1 page)
5 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 31 March 2009 (14 pages)
1 March 2010Full accounts made up to 31 March 2009 (14 pages)
28 January 2010Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages)
28 January 2010Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages)
28 January 2010Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page)
28 January 2010Secretary's details changed for Maria Amelie Jaqueline Raffray on 1 September 2009 (2 pages)
28 January 2010Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page)
11 July 2009Director appointed frederic joseph raffray (2 pages)
11 July 2009Director appointed frederic joseph raffray (2 pages)
11 July 2009Appointment terminated director georges raffray (1 page)
11 July 2009Appointment terminated director georges raffray (1 page)
8 July 2009Return made up to 26/05/09; full list of members (3 pages)
8 July 2009Return made up to 26/05/09; full list of members (3 pages)
7 July 2009Accounts for a small company made up to 31 March 2007 (8 pages)
7 July 2009Accounts for a small company made up to 31 March 2006 (8 pages)
7 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 July 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 July 2009Accounts for a small company made up to 31 March 2007 (8 pages)
7 July 2009Accounts for a small company made up to 31 March 2006 (8 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
7 June 2007Full accounts made up to 31 March 2005 (11 pages)
7 June 2007Full accounts made up to 31 March 2005 (11 pages)
7 June 2007Return made up to 26/05/07; no change of members (6 pages)
7 June 2007Return made up to 26/05/07; no change of members (6 pages)
16 June 2006Return made up to 26/05/06; full list of members (6 pages)
16 June 2006Return made up to 26/05/06; full list of members (6 pages)
30 March 2006Full accounts made up to 31 March 2004 (11 pages)
30 March 2006Full accounts made up to 31 March 2004 (11 pages)
1 September 2005Full accounts made up to 31 March 2003 (15 pages)
1 September 2005Full accounts made up to 31 March 2003 (15 pages)
24 August 2005Full accounts made up to 31 March 2002 (14 pages)
24 August 2005Full accounts made up to 31 March 2002 (14 pages)
3 June 2005Registered office changed on 03/06/05 from: myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
3 June 2005Registered office changed on 03/06/05 from: myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
2 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(6 pages)
2 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(6 pages)
24 June 2004Return made up to 26/05/04; full list of members (6 pages)
24 June 2004Registered office changed on 24/06/04 from: 35 paul street london EC2A 4UQ (1 page)
24 June 2004Registered office changed on 24/06/04 from: 35 paul street london EC2A 4UQ (1 page)
24 June 2004Return made up to 26/05/04; full list of members (6 pages)
8 June 2003Return made up to 26/05/03; full list of members (6 pages)
8 June 2003Return made up to 26/05/03; full list of members (6 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2002Declaration of assistance for shares acquisition (4 pages)
15 July 2002Declaration of assistance for shares acquisition (4 pages)
14 July 2002Aud res - sec 394 (1 page)
14 July 2002Aud res - sec 394 (1 page)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: wintershall estate bramley surrey GU5 0LR (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: wintershall estate bramley surrey GU5 0LR (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
10 June 2002Return made up to 26/05/02; full list of members (7 pages)
10 June 2002Return made up to 26/05/02; full list of members (7 pages)
14 January 2002Full accounts made up to 31 March 2001 (12 pages)
14 January 2002Full accounts made up to 31 March 2001 (12 pages)
25 May 2001New director appointed (3 pages)
25 May 2001Return made up to 26/05/01; full list of members (6 pages)
25 May 2001New director appointed (3 pages)
25 May 2001Return made up to 26/05/01; full list of members (6 pages)
24 May 2001New secretary appointed (3 pages)
24 May 2001New secretary appointed (3 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (12 pages)
2 October 2000Full accounts made up to 31 March 2000 (12 pages)
16 August 2000Return made up to 26/05/00; full list of members (6 pages)
16 August 2000Return made up to 26/05/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
23 June 1999Return made up to 26/05/99; full list of members (6 pages)
23 June 1999Return made up to 26/05/99; full list of members (6 pages)
10 June 1999New director appointed (3 pages)
10 June 1999New director appointed (3 pages)
16 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
16 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
31 July 1998Particulars of mortgage/charge (9 pages)
31 July 1998Particulars of mortgage/charge (9 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (2 pages)
15 July 1998Registered office changed on 15/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
15 July 1998Director resigned (1 page)
15 July 1998New director appointed (2 pages)
15 July 1998New secretary appointed (2 pages)
15 July 1998New director appointed (2 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998Registered office changed on 15/07/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
15 July 1998Director resigned (1 page)
26 May 1998Incorporation (20 pages)
26 May 1998Incorporation (20 pages)