London
WC2A 1LS
Director Name | Mr Neville Wayne Joyce |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 October 2021(12 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Jeffrey Mark Hanlon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
Director Name | Mr Leigh Scott Davis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2015(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 October 2021) |
Role | Certified Accountant |
Country of Residence | Australia |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | fftsecurity.com |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Fft Mena Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Termination of appointment of Robert Andrew Broomfield as a director on 3 April 2023 (1 page) |
5 April 2023 | Appointment of Malcolm Peter Maginnis as a director on 3 April 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
14 October 2022 | Full accounts made up to 30 June 2022 (8 pages) |
28 October 2021 | Appointment of Mr Neville Wayne Joyce as a director on 24 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
28 October 2021 | Termination of appointment of Leigh Scott Davis as a director on 24 October 2021 (1 page) |
13 October 2021 | Accounts for a small company made up to 30 June 2021 (9 pages) |
25 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 30 June 2019 (8 pages) |
24 September 2019 | Director's details changed for Robert Andrew Broomfield on 7 November 2018 (2 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 October 2018 | Statement of capital following an allotment of shares on 24 October 2009
|
6 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
5 October 2017 | Director's details changed for Mr Leigh Scott Davis on 26 March 2016 (2 pages) |
5 October 2017 | Director's details changed for Robert Andrew Broomfield on 18 May 2016 (2 pages) |
5 October 2017 | Director's details changed for Mr Leigh Scott Davis on 26 March 2016 (2 pages) |
5 October 2017 | Director's details changed for Robert Andrew Broomfield on 18 May 2016 (2 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
13 September 2016 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 22 Chancery Lane London WC2A 1LS on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 22 Chancery Lane London WC2A 1LS on 13 September 2016 (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2015 | Termination of appointment of Jeffrey Mark Hanlon as a director on 16 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Jeffrey Mark Hanlon as a director on 16 March 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Appointment of Mr Leigh Scott Davis as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Leigh Scott Davis as a director on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Leigh Scott Davis as a director on 3 March 2015 (2 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 August 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
26 August 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
1 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
1 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 October 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Incorporation (36 pages) |
24 October 2009 | Incorporation (36 pages) |