FILING PLUS LIMITED
LONDON

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

Company number 04084263
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address QUEENS HOUSE, 8-9 QUEEN STREET, LONDON, EC4N 1SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Termination of appointment of Richard Mark Lea Jones as a director on 3 December 2015. The most likely internet sites of FILING PLUS LIMITED are www.filingplus.co.uk, and www.filing-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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 Limited is a Private Limited Company. The company registration number is 04084263. Filing Plus Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of Filing Plus 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 FIRST SECRETARIES LIMITED has been resigned. Director FITZER, Mark has been resigned. Director JONES, Richard Mark Lea has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
SPRAGG, Guy Forrester
Appointed Date: 05 October 2000
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: 05 October 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Director
FITZER, Mark
Resigned: 17 January 2012
Appointed Date: 05 October 2000
63 years old

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

Persons With Significant Control

Edm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FILING PLUS LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
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
14 Jan 2016
Registration of charge 040842630010, created on 13 January 2016
...
... and 72 more events
19 Apr 2001
Particulars of mortgage/charge
25 Oct 2000
New secretary appointed
17 Oct 2000
New secretary appointed
09 Oct 2000
Secretary resigned
05 Oct 2000
Incorporation

FILING PLUS LIMITED Charges

13 January 2016
Charge code 0408 4263 0010
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Development Capital (Holdings) Limited
Description: Registered domain name: filingplus.com, with registrar…
7 December 2015
Charge code 0408 4263 0009
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties, the "Security Trustee")
Description: 2267959…
22 April 2013
Charge code 0408 4263 0008
Delivered: 10 May 2013
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: The additional filing domain names see image for full…
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…
9 July 2010
Legal assignment
Delivered: 13 July 2010
Status: Satisfied on 27 January 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 January 2002
Floating charge (all assets)
Delivered: 24 January 2002
Status: Satisfied on 27 January 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: Floating charge all undertaking property and assets…
13 June 2001
Fixed charge on purchased debts which fail to vest
Delivered: 15 June 2001
Status: Satisfied on 27 January 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 April 2001
Debenture
Delivered: 19 April 2001
Status: Satisfied on 27 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…