Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.F.F. ESTATES LIMITED
Company Information for

F.F.F. ESTATES LIMITED

105 EADE ROAD, OCC BUILDING A, 2ND FLOOR, UNIT 11D, LONDON, N4 1TJ,
Company Registration Number
01058064
Private Limited Company
Active

Company Overview

About F.f.f. Estates Ltd
F.F.F. ESTATES LIMITED was founded on 1972-06-14 and has its registered office in London. The organisation's status is listed as "Active". F.f.f. Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.F.F. ESTATES LIMITED
 
Legal Registered Office
105 EADE ROAD, OCC BUILDING A
2ND FLOOR, UNIT 11D
LONDON
N4 1TJ
Other companies in NW11
 
Filing Information
Company Number 01058064
Company ID Number 01058064
Date formed 1972-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.F.F. ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.F.F. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ISAIAH GLUCK
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MORNINGTON SECRETARIES LIMITED
Company Secretary 2005-03-01 2016-01-01
FAY GLUCK
Company Secretary 1990-12-31 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAIAH GLUCK PRIME INVESTMENTS (KENSINGTON) LTD Director 2018-04-13 CURRENT 2018-04-13 Active
ISAIAH GLUCK UPPTON INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
ISAIAH GLUCK G&B PROP COMPANY UK LIMITED Director 2016-10-28 CURRENT 2016-01-14 Active
ISAIAH GLUCK RIVER WANDLE ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
ISAIAH GLUCK PRIME INVESTMENTS (LONDON) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
ISAIAH GLUCK RIGHTWAY PROPERTY TRADING LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
ISAIAH GLUCK STAMFORD ASSOCIATION LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
ISAIAH GLUCK JAMPAM CO. LIMITED Director 2004-10-22 CURRENT 1961-01-20 Active
ISAIAH GLUCK EXCLUSIVE ESTATES LIMITED Director 1999-10-18 CURRENT 1999-10-11 Active
ISAIAH GLUCK DULCET INVESTMENTS LIMITED Director 1999-04-29 CURRENT 1963-07-10 Active
ISAIAH GLUCK AWARDPROP LIMITED Director 1997-06-26 CURRENT 1981-10-29 Active
ISAIAH GLUCK FIRST AVENUE SECURITIES LIMITED Director 1992-11-22 CURRENT 1973-03-21 Active
ISAIAH GLUCK LAURENCE PROPERTY (INVESTMENT) CO. LIMITED Director 1992-08-29 CURRENT 1958-10-06 Active
ISAIAH GLUCK BLUEHAVEN ESTATES LIMITED Director 1992-07-31 CURRENT 1973-08-10 Active
ISAIAH GLUCK OLLINGHAM LIMITED Director 1992-05-17 CURRENT 1981-02-20 Active
ISAIAH GLUCK TAMARPARK LIMITED Director 1991-12-18 CURRENT 1984-07-19 Active
ISAIAH GLUCK MORSTON INVESTMENTS LIMITED Director 1991-10-30 CURRENT 1973-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-03Memorandum articles filed
2023-05-01Memorandum articles filed
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 010580640029
2023-01-10Change of details for G Family Mvl Limited as a person with significant control on 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010580640028
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-14AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2021-01-12AA01Previous accounting period extended from 25/02/20 TO 30/06/20
2020-03-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23RES01ADOPT ARTICLES 23/03/20
2020-03-17PSC07CESSATION OF ISAIAH GLUCK AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17PSC02Notification of G Family Mvl Limited as a person with significant control on 2020-03-09
2020-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM GLUCK
2020-03-05PSC04Change of details for Mr Isaiah Gluck as a person with significant control on 2020-03-05
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-26AA01Previous accounting period shortened from 26/02/19 TO 25/02/19
2019-01-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 136-144 Golders Green Road London NW11 8HB England
2018-02-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-27AA01Previous accounting period shortened from 27/02/17 TO 26/02/17
2017-01-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03TM02Termination of appointment of Mornington Secretaries Limited on 2016-01-01
2016-11-30AA01Previous accounting period shortened from 28/02/16 TO 27/02/16
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-10AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010580640027
2015-09-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010580640026
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-03AA01Previous accounting period shortened from 31/03/14 TO 28/02/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA01Current accounting period extended from 30/11/13 TO 31/03/14
2013-07-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AA01Previous accounting period shortened from 01/12/11 TO 30/11/11
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM 128 Stamford Hill Stamford Hill London N16 6QT United Kingdom
2012-03-12AR0131/12/11 FULL LIST
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM THE ROMA BUILDING 32/38 SCRUTTON STREET BISHOPSGATE LONDON EC2A 4RQ UNITED KINGDOM
2012-03-03DISS40DISS40 (DISS40(SOAD))
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-12-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-29GAZ1FIRST GAZETTE
2011-06-10AR0131/12/10 FULL LIST
2011-05-17DISS40DISS40 (DISS40(SOAD))
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2011-02-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-07GAZ1FIRST GAZETTE
2010-01-03AR0131/12/09 FULL LIST
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM THE ROMA BUILDING 32/38 SCRUTTON STREET BISHOPSGATE LONDON EC2A 4RQ UNITED KINGDOM
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 29 CORSHAM STREET LONDON N1 6DR
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY FAY GLUCK
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-07288aNEW SECRETARY APPOINTED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/01
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-18SRES01ALTER ARTICLES 27/08/00
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-09-29AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to F.F.F. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Proposal to Strike Off2010-12-07
Fines / Sanctions
No fines or sanctions have been issued against F.F.F. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding PRINCIPALITY BUILDING SOCIETY
2015-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-01-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1980-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-08-20 Satisfied G R DOWES & CO LTD
LEGAL CHARGE 1975-07-18 Satisfied G. R. DOWES & CO LTD
Creditors
Creditors Due After One Year 2011-12-01 £ 845,676
Creditors Due Within One Year 2011-12-01 £ 845,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.F.F. ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 18,742
Current Assets 2011-12-01 £ 437,087
Debtors 2011-12-01 £ 158,642
Fixed Assets 2011-12-01 £ 2,799,546
Stocks Inventory 2011-12-01 £ 259,703
Tangible Fixed Assets 2011-12-01 £ 3,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F.F.F. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.F.F. ESTATES LIMITED
Trademarks
We have not found any records of F.F.F. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.F.F. ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as F.F.F. ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where F.F.F. ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyF.F.F. ESTATES LIMITEDEvent Date2011-11-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyF.F.F. ESTATES LIMITEDEvent Date2010-12-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.F.F. ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.F.F. ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.