FPC CONVENIENCE NO.1 LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 09362548
Status Active
Incorporation Date 19 December 2014
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Director's details changed for Mr Stephen Lansman on 3 January 2017; Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 3 January 2017. The most likely internet sites of FPC CONVENIENCE NO.1 LIMITED are www.fpcconvenienceno1.co.uk, and www.fpc-convenience-no-1.co.uk. The predicted number of employees is 10 to 20. The company’s age is ten years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fpc Convenience No 1 Limited is a Private Limited Company. The company registration number is 09362548. Fpc Convenience No 1 Limited has been working since 19 December 2014. The present status of the company is Active. The registered address of Fpc Convenience No 1 Limited is 73 Cornhill London Ec3v 3qq. The company`s financial liabilities are £1089.19k. It is £1089.19k against last year. The cash in hand is £76.11k. It is £76.11k against last year. And the total assets are £477.4k, which is £477.4k against last year. LANSMAN, Benjamin Isaac Wagstaff is a Secretary of the company. LANSMAN, Benjamin Isaac Wagstaff is a Director of the company. LANSMAN, Stephen is a Director of the company. The company operates in "Other business support service activities n.e.c.".


fpc convenience no.1 Key Finiance

LIABILITIES £1089.19k
CASH £76.11k
TOTAL ASSETS £477.4k
All Financial Figures

Current Directors

Secretary
LANSMAN, Benjamin Isaac Wagstaff
Appointed Date: 19 December 2014

Director
LANSMAN, Benjamin Isaac Wagstaff
Appointed Date: 28 April 2015
34 years old

Director
LANSMAN, Stephen
Appointed Date: 19 December 2014
65 years old

Persons With Significant Control

Foundation Property & Capital (No.8) Llp
Notified on: 12 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Ortonovo Holdings Limited
Notified on: 12 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FPC CONVENIENCE NO.1 LIMITED Events

04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
03 Jan 2017
Director's details changed for Mr Stephen Lansman on 3 January 2017
03 Jan 2017
Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 3 January 2017
11 Nov 2016
Director's details changed for Mr Stephen Lansman on 1 November 2016
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 19 more events
01 Apr 2015
Secretary's details changed for Benjamin Isaac Wagstaff Lansman on 1 April 2015
19 Feb 2015
Director's details changed for Mr Stephen Lansman on 19 February 2015
06 Feb 2015
Registered office address changed from , 73 Cornhill, London, EC3V 3QX, United Kingdom to 73 Cornhill London EC3V 3QQ on 6 February 2015
13 Jan 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
19 Dec 2014
Incorporation
Statement of capital on 2014-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FPC CONVENIENCE NO.1 LIMITED Charges

3 March 2016
Charge code 0936 2548 0006
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 123-129 portland road, hove, BN3 5QY (land registry title…
3 March 2016
Charge code 0936 2548 0005
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57A, 58-60, 61 and 62 lewes road, brighton (land registry…
5 February 2016
Charge code 0936 2548 0004
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 August 2015
Charge code 0936 2548 0003
Delivered: 29 August 2015
Status: Satisfied on 1 March 2016
Persons entitled: Santander UK PLC
Description: F/H gardeners arms 103 abinger road portslade brighton t/no…
25 June 2015
Charge code 0936 2548 0002
Delivered: 30 June 2015
Status: Satisfied on 1 March 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
25 June 2015
Charge code 0936 2548 0001
Delivered: 30 June 2015
Status: Satisfied on 20 October 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a 72-74 (even) west street, rochford, essex…