Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FFP SERVICES LIMITED.
Company Information for

FFP SERVICES LIMITED.

15 SUFFOLK STREET, LONDON, SW1Y 4HG,
Company Registration Number
04006758
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ffp Services Limited.
FFP SERVICES LIMITED. was founded on 2000-06-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ffp Services Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FFP SERVICES LIMITED.
 
Legal Registered Office
15 SUFFOLK STREET
LONDON
SW1Y 4HG
Other companies in SW1Y
 
Previous Names
TRUSHELFCO (NO.2674) LIMITED27/06/2000
Filing Information
Company Number 04006758
Company ID Number 04006758
Date formed 2000-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2020-01-15 23:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FFP SERVICES LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FFP SERVICES LIMITED.

Current Directors
Officer Role Date Appointed
KATHARINE DIANA MUNDAY
Company Secretary 2010-09-14
DAVID FAVIELL FLETCHER
Director 2009-11-18
KATHERINE DIANA MUNDAY
Director 2009-11-18
JEREMY ST GEORGE SHACKLOCK
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN CAMEILIA STELLA SAVAGE
Director 2013-01-30 2017-11-30
RICHARD DOUGLAS SCHUSTER
Director 2011-01-04 2015-02-02
KAREN STANLEY
Director 2004-05-01 2011-01-04
CELIA EILEEN SUSAN SCOTT
Company Secretary 2002-09-09 2010-09-14
CELIA EILEEN SUSAN SCOTT
Director 2009-11-18 2010-09-14
ANDREW JOHN BENNS
Director 2001-06-01 2009-11-18
JONATHAN ROGER COLLINS
Director 2004-05-01 2009-11-18
KEITH DAVID FELTON
Director 2004-11-01 2009-03-06
GAVIN MARK ROCHUSSEN
Director 2002-03-20 2008-09-03
RODERICK JOHN FLEMING
Director 2000-06-27 2004-06-07
DAVID IAIN RAWLINSON
Director 2000-11-01 2004-05-01
GEOFFREY ADRIAN RICHARDS
Director 2000-06-27 2004-05-01
ANDREW JOHN BENNS
Company Secretary 2000-07-24 2002-09-09
MICHAEL POHLING
Company Secretary 2000-06-27 2000-07-24
TRUSEC LIMITED
Nominated Secretary 2000-06-02 2000-06-27
RUPERT ROGER SEYMOUR BEAUMONT
Director 2000-06-27 2000-06-27
NILUFER VON BISMARCK
Director 2000-06-27 2000-06-27
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-06-02 2000-06-26
ELEANOR JANE ZUERCHER
Nominated Director 2000-06-02 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FAVIELL FLETCHER STONEHAGE FLEMING FINANCIAL SERVICES LIMITED Director 2015-06-01 CURRENT 1980-09-05 Active
DAVID FAVIELL FLETCHER JPMORGAN CLAVERHOUSE INVESTMENT TRUST PLC Director 2015-02-01 CURRENT 1963-03-22 Active
DAVID FAVIELL FLETCHER STONEHAGE FLEMING SERVICES LIMITED Director 2015-01-28 CURRENT 1975-11-19 Active
DAVID FAVIELL FLETCHER STONEHAGE FLEMING (UK) LIMITED Director 2015-01-15 CURRENT 2000-06-02 Active
DAVID FAVIELL FLETCHER STONEHAGE FLEMING (OVERSEAS) LIMITED Director 2012-10-31 CURRENT 2000-07-05 Active
DAVID FAVIELL FLETCHER STONEHAGE FLEMING WEALTH PLANNING LIMITED Director 2011-02-23 CURRENT 2008-04-25 Active
DAVID FAVIELL FLETCHER FF&P CAPITAL MANAGEMENT LIMITED Director 2004-11-12 CURRENT 2004-07-16 Active - Proposal to Strike off
JEREMY ST GEORGE SHACKLOCK STONEHAGE FLEMING (OVERSEAS) LIMITED Director 2015-01-15 CURRENT 2000-07-05 Active
JEREMY ST GEORGE SHACKLOCK FF&P GENERAL PARTNER (NO.2) LIMITED Director 2012-11-30 CURRENT 2004-07-22 Active - Proposal to Strike off
JEREMY ST GEORGE SHACKLOCK FLEMING & PARTNERS LIMITED. Director 2012-10-31 CURRENT 2000-06-02 Dissolved 2017-02-14
JEREMY ST GEORGE SHACKLOCK FF&P PARTNERSHIP ADMINISTRATION SERVICES LIMITED Director 2012-10-31 CURRENT 2003-01-16 Dissolved 2017-02-14
JEREMY ST GEORGE SHACKLOCK FF&P PARTNERSHIP SERVICES LIMITED Director 2012-10-31 CURRENT 2003-01-16 Dissolved 2017-02-14
JEREMY ST GEORGE SHACKLOCK ELY HOUSE PARTNERSHIP ADMINISTRATION SERVICES LIMITED Director 2012-10-31 CURRENT 2003-01-22 Dissolved 2017-02-14
JEREMY ST GEORGE SHACKLOCK BERKELEY STREET PARTNERSHIP SERVICES LIMITED Director 2012-10-31 CURRENT 2003-01-16 Dissolved 2017-02-14
JEREMY ST GEORGE SHACKLOCK FF&P INVESTMENTS LIMITED Director 2012-10-31 CURRENT 2000-07-05 Active - Proposal to Strike off
JEREMY ST GEORGE SHACKLOCK DOVER STREET PARTNERSHIP SERVICES LIMITED Director 2012-10-31 CURRENT 2003-01-16 Active - Proposal to Strike off
JEREMY ST GEORGE SHACKLOCK FF&P GUARANTEE COMPANY LIMITED Director 2012-10-31 CURRENT 2004-03-19 Active - Proposal to Strike off
JEREMY ST GEORGE SHACKLOCK ELY HOUSE PARTNERSHIP SERVICES LIMITED Director 2012-10-31 CURRENT 2002-07-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-24DS01Application to strike the company off the register
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAVIELL FLETCHER
2019-10-01PSC02Notification of Stonehage Fleming (Uk) Limited as a person with significant control on 2019-09-25
2019-10-01PSC09Withdrawal of a person with significant control statement on 2019-10-01
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02SH20Statement by Directors
2018-11-02SH19Statement of capital on 2018-11-02 GBP 2,225,000
2018-11-02CAP-SSSolvency Statement dated 19/10/18
2018-11-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CAMEILIA STELLA SAVAGE
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ST GEORGE SHACKLOCK / 04/01/2011
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAVIELL FLETCHER / 18/11/2009
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 5725000
2016-06-30AR0102/06/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 5725000
2015-06-17AR0102/06/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS SCHUSTER
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 5725000
2014-06-04AR0102/06/14 ANNUAL RETURN FULL LIST
2013-06-05AR0102/06/13 ANNUAL RETURN FULL LIST
2013-02-11AP01DIRECTOR APPOINTED SIAN CAMEILIA STELLA SAVAGE
2012-06-07AR0102/06/12 ANNUAL RETURN FULL LIST
2011-06-06AR0102/06/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED RICHARD DOUGLAS SCHUSTER
2011-02-07AP01DIRECTOR APPOINTED JEREMY ST GEORGE SHACKLOCK
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STANLEY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CELIA SCOTT
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY CELIA SCOTT
2010-11-01AP03SECRETARY APPOINTED KATHARINE DIANA MUNDAY
2010-07-12RES01ADOPT ARTICLES 14/06/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04AR0102/06/10 FULL LIST
2009-11-23AP01DIRECTOR APPOINTED CELIA EILEEN SUSAN SCOTT
2009-11-23AP01DIRECTOR APPOINTED DAVID FAVIELL FLETCHER
2009-11-23AP01DIRECTOR APPOINTED KATHERINE DIANA MUNDAY
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNS
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM ELY HOUSE 37 DOVER STREET LONDON W1S 4NJ
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM, ELY HOUSE, 37 DOVER STREET, LONDON, W1S 4NJ
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR KEITH FELTON
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLLINS / 11/02/2009
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / CELIA STONE / 15/11/2008
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR GAVIN ROCHUSSEN
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-05363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-04-11288cSECRETARY'S PARTICULARS CHANGED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
2004-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2003-08-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-07-09288cDIRECTOR'S PARTICULARS CHANGED
2003-07-09288cDIRECTOR'S PARTICULARS CHANGED
2003-07-09288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28AUDAUDITOR'S RESIGNATION
2002-10-09288aNEW SECRETARY APPOINTED
2002-10-09288bSECRETARY RESIGNED
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FFP SERVICES LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FFP SERVICES LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FFP SERVICES LIMITED. registering or being granted any patents
Domain Names

FFP SERVICES LIMITED. owns 4 domain names.

fleming-wyfold.co.uk   flemingfamilyandpartners.co.uk   flemingsart.co.uk   ffandp.co.uk  

Trademarks
We have not found any records of FFP SERVICES LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FFP SERVICES LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FFP SERVICES LIMITED. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FFP SERVICES LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FFP SERVICES LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FFP SERVICES LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.