Company NameFire Risk Prevention Agency Limited
DirectorsJean-Marc Noel Syalon and Vasos Georgiou
Company StatusActive
Company Number07217534
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Jean-Marc Noel Syalon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
Director NameMr Vasos Georgiou
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN

Contact

Websitefrpa.co.uk
Telephone0845 5191136
Telephone regionUnknown

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jean-marc Noel Syalon
50.00%
Ordinary
50 at £1Vasos Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth£80,187
Cash£79,422
Current Liabilities£104,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 June 2020Notification of Jean Marc Syalon as a person with significant control on 25 May 2020 (2 pages)
5 June 2020Notification of Emma Katherine Georgiou as a person with significant control on 25 May 2020 (2 pages)
5 June 2020Notification of Amanda Rochelle Syalon as a person with significant control on 25 May 2020 (2 pages)
26 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 February 2019Registered office address changed from Brentmead House Britannia Road London N12 9RU to 3 Galley House Moon Lane Barnet EN5 5YL on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 May 2014Director's details changed for Mr Vasos Georgiou on 20 February 2014 (2 pages)
9 May 2014Director's details changed for Mr Jean-Marc Noel Syalon on 20 February 2014 (2 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Director's details changed for Mr Jean-Marc Noel Syalon on 20 February 2014 (2 pages)
9 May 2014Director's details changed for Mr Vasos Georgiou on 20 February 2014 (2 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 September 2013Registered office address changed from 869 High Road London N12 8QA United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 869 High Road London N12 8QA United Kingdom on 10 September 2013 (1 page)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)