F.F.G. LIMITED
WESTERHAM

Hellopages » Greater London » Bromley » TN16 3TA

Company number 02621100
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address 43 THE GROVE, BIGGIN HILL, WESTERHAM, KENT, TN16 3TA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 500 . The most likely internet sites of F.F.G. LIMITED are www.ffg.co.uk, and www.f-f-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Clock House Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 8.5 miles; to Catford Rail Station is 9.9 miles; to Crofton Park Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F F G Limited is a Private Limited Company. The company registration number is 02621100. F F G Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of F F G Limited is 43 The Grove Biggin Hill Westerham Kent Tn16 3ta. The cash in hand is £0.5k. It is £0k against last year. . TOVEY, Malcolm Jillard is a Secretary of the company. TOVEY, Alison Doris is a Director of the company. TOVEY, Luke is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ASHWORTH, Barry has been resigned. Director TOVEY, Malcolm Jillard has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Business and domestic software development".


f.f.g. Key Finiance

LIABILITIES n/a
CASH £0.5k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TOVEY, Malcolm Jillard
Appointed Date: 21 July 1991

Director
TOVEY, Alison Doris
Appointed Date: 27 January 1991
63 years old

Director
TOVEY, Luke
Appointed Date: 03 July 2014
33 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 July 1991
Appointed Date: 17 June 1991

Director
ASHWORTH, Barry
Resigned: 31 July 2012
Appointed Date: 13 June 1999
80 years old

Director
TOVEY, Malcolm Jillard
Resigned: 13 June 1999
Appointed Date: 21 July 1991
77 years old

Nominee Director
BUYVIEW LTD
Resigned: 21 July 1991
Appointed Date: 17 June 1991

Persons With Significant Control

Mrs Alison Doris Tovey
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Jillard Tovey
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Tovey
Notified on: 1 June 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.F.G. LIMITED Events

20 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 31 July 2015
14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 500

13 Feb 2015
Total exemption small company accounts made up to 31 July 2014
17 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 500

...
... and 57 more events
22 Aug 1991
Ad 21/07/91--------- £ si 98@1=98 £ ic 2/100

22 Aug 1991
Director resigned;new director appointed

22 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1991
Accounting reference date notified as 31/07

17 Jun 1991
Incorporation