FFD BROTHERS LIMITED

55 Baker Street, London, W1U 7EU, United Kingdom
StatusACTIVE
Company No.09112853
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

FFD BROTHERS LIMITED is an active private limited company with number 09112853. It was incorporated 9 years, 11 months, 7 days ago, on 02 July 2014. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-08

Officer name: Mr Darius Assemi

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Farshid Assemi

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farid Assemi

Change date: 2022-08-08

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Somerville Homes Limited

Change date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: 55 Baker Street London W1U 7EU

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Farid Assemi

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-22

Psc name: Somerville Homes Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE

New address: 150 Aldersgate Street London EC1A 4AB

Change date: 2018-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-01

Officer name: the Briars Group

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HENDRY IT CONSULTING LIMITED

56 MINSTER WAY,BATH,BA2 6RL

Number:09120651
Status:ACTIVE
Category:Private Limited Company

HUNGRY HOSHIS LIMITED

THE CROFT NORTH END,MARKET HARBOROUGH,LE16 8UJ

Number:11576380
Status:ACTIVE
Category:Private Limited Company

MARKETING SENSE OXFORD LTD

BIRCHES COTTAGE,STANTON HARCOURT,OX29 5RY

Number:08462968
Status:ACTIVE
Category:Private Limited Company

PIECES OF A MAN LIMITED

92A PORTLAND ROAD,HOVE,BN3 5DN

Number:08463592
Status:ACTIVE
Category:Private Limited Company

S.M.I ENTERPRISES LTD

FIRST FLOOR,MANCHESTER,M8 9JE

Number:11381981
Status:ACTIVE
Category:Private Limited Company
Number:CE005061
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source