F P (BUILDING PRODUCTS) LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 6EH

Company number 00387483
Status Active
Incorporation Date 10 May 1944
Company Type Private Limited Company
Address 505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 22 November 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 22 November 2014. The most likely internet sites of F P (BUILDING PRODUCTS) LIMITED are www.fpbuildingproducts.co.uk, and www.f-p-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and six months. F P Building Products Limited is a Private Limited Company. The company registration number is 00387483. F P Building Products Limited has been working since 10 May 1944. The present status of the company is Active. The registered address of F P Building Products Limited is 505 Pinner Road Harrow Middlesex Ha2 6eh. . VYAS, Uday is a Secretary of the company. SACHDEV, Ramesh Chandra Govindji is a Director of the company. Secretary BATTES, Kay has been resigned. Secretary SACHDEV, Ramesh Chandra Govindji has been resigned. Director BENTLEY, Nichola Judith has been resigned. Director SACHDEV, Panna Vinodray has been resigned. Director SACHDEV, Vinodray Govindji has been resigned. Director WAYNE, Howard Norman has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VYAS, Uday
Appointed Date: 01 June 2015

Director
SACHDEV, Ramesh Chandra Govindji
Appointed Date: 10 April 1995
80 years old

Resigned Directors

Secretary
BATTES, Kay
Resigned: 01 June 2015
Appointed Date: 10 April 1995

Secretary
SACHDEV, Ramesh Chandra Govindji
Resigned: 10 April 1995

Director
BENTLEY, Nichola Judith
Resigned: 10 March 2000
Appointed Date: 11 February 2000
53 years old

Director
SACHDEV, Panna Vinodray
Resigned: 10 April 1995
78 years old

Director
SACHDEV, Vinodray Govindji
Resigned: 10 April 1995
82 years old

Director
WAYNE, Howard Norman
Resigned: 10 March 2000
Appointed Date: 11 February 2000
73 years old

Persons With Significant Control

Mr Ramesh Govindji Sachdev
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Britannic Property Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F P (BUILDING PRODUCTS) LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 22 November 2015
28 Jul 2016
Confirmation statement made on 12 July 2016 with updates
20 Aug 2015
Total exemption small company accounts made up to 22 November 2014
05 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500

01 Jun 2015
Termination of appointment of Kay Battes as a secretary on 1 June 2015
...
... and 96 more events
14 Jan 1988
Declaration of satisfaction of mortgage/charge

06 Aug 1987
Accounts made up to 31 May 1986

06 Aug 1987
Return made up to 16/06/87; full list of members

18 Jul 1986
Accounts made up to 31 May 1985

18 Jul 1986
Return made up to 16/06/86; full list of members

F P (BUILDING PRODUCTS) LIMITED Charges

13 June 2000
Legal mortgage
Delivered: 16 June 2000
Status: Satisfied on 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land and buildings known as simpsons corner…
9 June 2000
Debenture
Delivered: 14 June 2000
Status: Satisfied on 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1990
Mortgage debenture
Delivered: 6 October 1990
Status: Satisfied on 10 October 2000
Persons entitled: Allied Irish Banks PLC
Description: F/H 47/51 tollington park london N4 and floating charges…
30 May 1989
Debenture
Delivered: 2 June 1989
Status: Satisfied on 8 November 1993
Persons entitled: Hill Samuel Bank LTD
Description: Fixed and floating charges over the undertaking and all…
18 November 1988
Legal mortgage
Delivered: 1 December 1988
Status: Satisfied on 30 October 1990
Persons entitled: Hill Samuel & Co Limited
Description: F/H property 47/51 tollington park london N4 t/nos 145104…
7 April 1988
Legal mortgage
Delivered: 26 April 1988
Status: Satisfied on 10 October 2000
Persons entitled: Hill Samuel & Co Limited
Description: F/H 89 etchingham park road, finchley, london N3 t/n ngl…
7 April 1988
Sub-mortgage
Delivered: 14 April 1988
Status: Satisfied on 10 October 2000
Persons entitled: Hill Samuel & Co LTD
Description: 1) f/h properties:- 22 & 24 gordon road, peckham l/b of…