FILING PLUS GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 1SP

Company number 04309805
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address QUEENS HOUSE, 8-9 QUEEN STREET, LONDON, EC4N 1SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 53,023 ; Director's details changed for Guy Forrester Spragg on 13 May 2016. The most likely internet sites of FILING PLUS GROUP LIMITED are www.filingplusgroup.co.uk, and www.filing-plus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filing Plus Group Limited is a Private Limited Company. The company registration number is 04309805. Filing Plus Group Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Filing Plus Group Limited is Queens House 8 9 Queen Street London Ec4n 1sp. . FERGUSON, Cecil Jenkin is a Director of the company. SPRAGG, Guy Forrester is a Director of the company. Secretary FITZER, Donna has been resigned. Secretary JONES, Richard Mark Lea has been resigned. Secretary PRZYBYSZ, Bernice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FITZER, Mark has been resigned. Director JONES, Richard Mark Lea has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FERGUSON, Cecil Jenkin
Appointed Date: 17 January 2012
75 years old

Director
SPRAGG, Guy Forrester
Appointed Date: 24 October 2001
55 years old

Resigned Directors

Secretary
FITZER, Donna
Resigned: 17 January 2012
Appointed Date: 14 March 2002

Secretary
JONES, Richard Mark Lea
Resigned: 03 December 2015
Appointed Date: 17 January 2012

Secretary
PRZYBYSZ, Bernice
Resigned: 14 March 2002
Appointed Date: 24 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
FITZER, Mark
Resigned: 17 January 2012
Appointed Date: 24 October 2001
63 years old

Director
JONES, Richard Mark Lea
Resigned: 03 December 2015
Appointed Date: 17 January 2012
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

FILING PLUS GROUP LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 53,023

13 May 2016
Director's details changed for Guy Forrester Spragg on 13 May 2016
29 Jan 2016
Termination of appointment of Richard Mark Lea Jones as a director on 3 December 2015
29 Jan 2016
Termination of appointment of Richard Mark Lea Jones as a secretary on 3 December 2015
...
... and 75 more events
12 Nov 2001
New director appointed
12 Nov 2001
Registered office changed on 12/11/01 from: temple chambers temple avenue london EC4Y 0HP
12 Nov 2001
Director resigned
12 Nov 2001
Secretary resigned;director resigned
24 Oct 2001
Incorporation

FILING PLUS GROUP LIMITED Charges

13 January 2016
Charge code 0430 9805 0005
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: Registered UK trademark with number 2607534.. please refer…
7 December 2015
Charge code 0430 9805 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties, the "Security Trustee")
Description: 2607534…
19 January 2012
Debenture accession deed
Delivered: 21 January 2012
Status: Satisfied on 11 February 2012
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Debenture accession deed
Delivered: 4 February 2012
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Deed of accession
Delivered: 26 January 2012
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Development Capital (Holdings) Limited (Security Agent)
Description: Fixed and floating charge over the undertaking and all…