Active
Company Information for F.P. ENTERPRISES LIMITED
10 ORANGE STREET, HAYMARKET LONDON, WC2H 7DQ,
|
Company Registration Number
04205680
Private Limited Company
Active |
Company Name | |
---|---|
F.P. ENTERPRISES LIMITED | |
Legal Registered Office | |
10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ Other companies in WC2H | |
Company Number | 04205680 | |
---|---|---|
Company ID Number | 04205680 | |
Date formed | 2001-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB782301444 |
Last Datalog update: | 2023-06-05 17:31:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
F.P. ENTERPRISES, L.L.C. | 3870 STARR CENTRE DR. - CANFIELD OH 44406 | Active | Company formed on the 2000-11-21 | |
F.P. ENTERPRISES GROUP LLC | 8500 WEST FLAGLER STREET STE B208 MIAMI FL 33144 | Active | Company formed on the 2020-09-16 |
Officer | Role | Date Appointed |
---|---|---|
ST JAMES'S SERVICES LIMITED |
||
LESLIE JOSEF BOSS |
||
KENNETH SIDNEY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS EDMUND VALNER |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYRTLE PRODUCTIONS LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-01 | Active | |
PRAGA LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2007-06-28 | Liquidation | |
TWENTY FIRST GROUP LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2013-05-29 | Active | |
E & N THE MOVIE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2010-03-17 | Dissolved 2016-05-31 | |
EYE SURGEONS INTERNATIONAL LIMITED | Company Secretary | 2010-07-29 | CURRENT | 2005-08-15 | Dissolved 2018-02-13 | |
OEVERMANN VERMOGENSVERWALTUNG LTD | Company Secretary | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2016-04-19 | |
POLYCREST LIMITED | Company Secretary | 2004-09-06 | CURRENT | 2003-11-14 | Dissolved 2014-03-11 | |
CORELEX LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1997-05-27 | Liquidation | |
MOTOR AUM LIMITED | Company Secretary | 2004-06-11 | CURRENT | 2004-06-11 | Active | |
ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD | Company Secretary | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
PALLADO LIMITED | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Dissolved 2014-03-18 | |
DANCE PROJECTS LIMITED | Company Secretary | 2002-11-23 | CURRENT | 1988-06-10 | Dissolved 2014-10-18 | |
DANCE NEWS LIMITED | Company Secretary | 2002-11-23 | CURRENT | 1941-03-15 | Active | |
RHINO 66 LIMITED | Company Secretary | 2002-10-16 | CURRENT | 2002-10-16 | Liquidation | |
FLOATING DUCK LIMITED | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Active | |
MONTECILLO LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-08-23 | Active | |
ABACUS FISCAL SOLUTIONS LIMITED | Company Secretary | 1999-10-18 | CURRENT | 1999-10-18 | Active | |
TIGELLA BAR LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1999-09-20 | Dissolved 2013-09-24 | |
SHIPLEYS COMPUTER SUPPLIES LIMITED | Company Secretary | 1998-11-06 | CURRENT | 1998-11-06 | Active | |
GROVE STREET PRODUCTIONS LIMITED | Director | 2010-09-22 | CURRENT | 2006-04-05 | Active | |
THE MATERIAL WORLD FOUNDATION LIMITED | Director | 2007-10-02 | CURRENT | 1973-12-03 | Active | |
THE HARRISON FAMILY FOUNDATION LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PROTECTORAL SERVICES LTD | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2014-07-15 | |
THE MATERIAL WORLD FOUNDATION LIMITED | Director | 2007-10-02 | CURRENT | 1973-12-03 | Active | |
TENBY COURT HOVE LIMITED | Director | 2005-08-30 | CURRENT | 2004-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JOHN STEVENSON | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED STEWART ALEXANDER EDWARD JELL | ||
Director's details changed for Leslie Josef Boss on 2022-09-06 | ||
Director's details changed for Mr Kenneth Sidney Roberts on 2022-09-06 | ||
CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Leslie Josef Boss on 2019-05-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/04/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/04/08; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as F.P. ENTERPRISES LIMITED are:
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. |