FCB (HOLDINGS) LTD
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 03552191
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address 311 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FCB (HOLDINGS) LTD are www.fcbholdings.co.uk, and www.fcb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Fcb Holdings Ltd is a Private Limited Company. The company registration number is 03552191. Fcb Holdings Ltd has been working since 23 April 1998. The present status of the company is Active. The registered address of Fcb Holdings Ltd is 311 Ballards Lane North Finchley London N12 8ly. The company`s financial liabilities are £7.19k. It is £1.56k against last year. . CLEVELY, Barnabas Paul is a Director of the company. Secretary GRANT, Bruce William has been resigned. Secretary TIMMINS, Alisa Claire has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEYNON, Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


fcb (holdings) Key Finiance

LIABILITIES £7.19k
+27%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLEVELY, Barnabas Paul
Appointed Date: 20 March 2000
63 years old

Resigned Directors

Secretary
GRANT, Bruce William
Resigned: 28 March 2010
Appointed Date: 20 March 2000

Secretary
TIMMINS, Alisa Claire
Resigned: 20 March 2000
Appointed Date: 23 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
BEYNON, Stephen
Resigned: 20 March 2000
Appointed Date: 23 April 1998
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

FCB (HOLDINGS) LTD Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
04 Jul 2016
Total exemption small company accounts made up to 30 June 2015
05 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

17 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 47 more events
30 Apr 1998
Secretary resigned
30 Apr 1998
New secretary appointed
30 Apr 1998
Director resigned
30 Apr 1998
New director appointed
23 Apr 1998
Incorporation

FCB (HOLDINGS) LTD Charges

17 July 1998
Debenture
Delivered: 28 July 1998
Status: Satisfied on 28 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…