Company NameFFG Investments Limited
Company StatusActive
Company Number04494884
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell George Littlejohn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Martello Place
Golf Road
Felixstowe
Suffolk
IP11 7NB
Director NameMr Raymon Leo Francis Perry
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLapwing Lodge 4 Mill Race
River
Dover
Kent
CT17 0UZ
Director NameMr Abraham Thomas Yusef
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 3, 13 Eton Avenue Flat 3
13 Eton Avenue
London
NW3 3EL
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O Box 74418 P.O Box 74418
Dubai
United Arab Emirates
Secretary NameMr Stephen John Norton
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 3 13 Eton Avenue
London
NW3 3EL
Director NameAnatol Cemal Yusef
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(10 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 2
491-493 Liverpool Road
London
N7 8NS
Director NameTimur Saan Yusef
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMs Taniel Munever Melek Yusef
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2006 Canaletto Tower
257 City Road
London
EC1V 1AF
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Contact

Websiteffginternational.com

Location

Registered AddressDissegna House
Weston Avenue West Thurrock
Grays
Essex
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.01Mr S.j. Norton
4.62%
Ordinary
189 at £0.01G.d. Mawer
4.37%
Ordinary
189 at £0.01R.l.f. Perry
4.37%
Ordinary
1.4k at £0.01A.t. Yusef
33.41%
Ordinary
750 at £0.01Nicole Jane Littlejohn
17.33%
Ordinary
518 at £0.01Anatol Cemal Yusef
11.97%
Ordinary
518 at £0.01Taniel Munever Yusef
11.97%
Ordinary
518 at £0.01Timur Saan Yusef
11.97%
Ordinary

Financials

Year2014
Turnover£231,644
Net Worth£2,312,956
Cash£14,574
Current Liabilities£47,278

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 October 2018Director's details changed for Mr Stephen John Norton on 16 October 2018 (2 pages)
27 October 2018Secretary's details changed for Mr Stephen John Norton on 16 October 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 January 2018Director's details changed for Mr Stephen John Norton on 12 January 2018 (2 pages)
25 January 2018Appointment of Ms Taniel Munever Melek Yusef as a director on 24 January 2018 (2 pages)
25 January 2018Director's details changed for Mr Stephen John Norton on 12 January 2018 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 43.28
(11 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 43.28
(11 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 43.28
(11 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 43.28
(11 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(11 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (11 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (11 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (11 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (11 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 July 2010Director's details changed for Mr Russell George Littlejohn on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Raymon Leo Francis Perry on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Russell George Littlejohn on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Timur Saan Yusef on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Raymon Leo Francis Perry on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Timur Saan Yusef on 25 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (11 pages)
24 June 2010Accounts made up to 31 December 2009 (11 pages)
24 June 2010Accounts made up to 31 December 2009 (11 pages)
5 August 2009Accounts made up to 31 December 2008 (11 pages)
5 August 2009Accounts made up to 31 December 2008 (11 pages)
31 July 2009Director's change of particulars / raymon perry / 25/07/2009 (1 page)
31 July 2009Return made up to 25/07/09; full list of members (7 pages)
31 July 2009Director's change of particulars / raymon perry / 25/07/2009 (1 page)
31 July 2009Return made up to 25/07/09; full list of members (7 pages)
29 July 2008Return made up to 25/07/08; full list of members (8 pages)
29 July 2008Return made up to 25/07/08; full list of members (8 pages)
14 May 2008Accounts made up to 31 December 2007 (11 pages)
14 May 2008Accounts made up to 31 December 2007 (11 pages)
12 September 2007Accounts made up to 31 December 2006 (11 pages)
12 September 2007Accounts made up to 31 December 2006 (11 pages)
12 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
24 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2004Accounts made up to 31 December 2003 (12 pages)
7 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
7 June 2004Accounts made up to 31 December 2003 (12 pages)
7 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
7 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
31 October 2002Ad 11/10/02--------- £ si [email protected]=39 £ ic 3/42 (4 pages)
31 October 2002New director appointed (3 pages)
31 October 2002Ad 24/10/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
31 October 2002Ad 24/10/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
31 October 2002Ad 11/10/02--------- £ si [email protected]=39 £ ic 3/42 (4 pages)
31 October 2002New director appointed (3 pages)
30 October 2002Company name changed mundays (733) LIMITED\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed mundays (733) LIMITED\certificate issued on 30/10/02 (2 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
24 October 2002Registered office changed on 24/10/02 from: crown house church road claygate esher surrey KT10 0LP (1 page)
24 October 2002Registered office changed on 24/10/02 from: crown house church road claygate esher surrey KT10 0LP (1 page)
24 October 2002New secretary appointed;new director appointed (3 pages)
24 October 2002S-div 11/10/02 (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (3 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
24 October 2002S-div 11/10/02 (1 page)
25 July 2002Incorporation (21 pages)
25 July 2002Incorporation (21 pages)