Golf Road
Felixstowe
Suffolk
IP11 7NB
Director Name | Mr Raymon Leo Francis Perry |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lapwing Lodge 4 Mill Race River Dover Kent CT17 0UZ |
Director Name | Mr Abraham Thomas Yusef |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr Stephen John Norton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 3, 13 Eton Avenue Flat 3 13 Eton Avenue London NW3 3EL |
Director Name | Mr George David Mawer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Sales Director |
Country of Residence | United Arab Emirates |
Correspondence Address | P.O Box 74418 P.O Box 74418 Dubai United Arab Emirates |
Secretary Name | Mr Stephen John Norton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 13 Eton Avenue London NW3 3EL |
Director Name | Anatol Cemal Yusef |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Flat 2 491-493 Liverpool Road London N7 8NS |
Director Name | Timur Saan Yusef |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Ms Taniel Munever Melek Yusef |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2006 Canaletto Tower 257 City Road London EC1V 1AF |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Website | ffginternational.com |
---|
Registered Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
200 at £0.01 | Mr S.j. Norton 4.62% Ordinary |
---|---|
189 at £0.01 | G.d. Mawer 4.37% Ordinary |
189 at £0.01 | R.l.f. Perry 4.37% Ordinary |
1.4k at £0.01 | A.t. Yusef 33.41% Ordinary |
750 at £0.01 | Nicole Jane Littlejohn 17.33% Ordinary |
518 at £0.01 | Anatol Cemal Yusef 11.97% Ordinary |
518 at £0.01 | Taniel Munever Yusef 11.97% Ordinary |
518 at £0.01 | Timur Saan Yusef 11.97% Ordinary |
Year | 2014 |
---|---|
Turnover | £231,644 |
Net Worth | £2,312,956 |
Cash | £14,574 |
Current Liabilities | £47,278 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 October 2018 | Director's details changed for Mr Stephen John Norton on 16 October 2018 (2 pages) |
27 October 2018 | Secretary's details changed for Mr Stephen John Norton on 16 October 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Director's details changed for Mr Stephen John Norton on 12 January 2018 (2 pages) |
25 January 2018 | Appointment of Ms Taniel Munever Melek Yusef as a director on 24 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Stephen John Norton on 12 January 2018 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (11 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (11 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 July 2010 | Director's details changed for Mr Russell George Littlejohn on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Raymon Leo Francis Perry on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Russell George Littlejohn on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Timur Saan Yusef on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Raymon Leo Francis Perry on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Timur Saan Yusef on 25 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (11 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (11 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (11 pages) |
5 August 2009 | Accounts made up to 31 December 2008 (11 pages) |
5 August 2009 | Accounts made up to 31 December 2008 (11 pages) |
31 July 2009 | Director's change of particulars / raymon perry / 25/07/2009 (1 page) |
31 July 2009 | Return made up to 25/07/09; full list of members (7 pages) |
31 July 2009 | Director's change of particulars / raymon perry / 25/07/2009 (1 page) |
31 July 2009 | Return made up to 25/07/09; full list of members (7 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (8 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (8 pages) |
14 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (11 pages) |
12 September 2007 | Accounts made up to 31 December 2006 (11 pages) |
12 August 2007 | Return made up to 25/07/07; no change of members
|
12 August 2007 | Return made up to 25/07/07; no change of members
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
24 August 2006 | Return made up to 25/07/06; full list of members
|
24 August 2006 | Return made up to 25/07/06; full list of members
|
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
11 August 2005 | Return made up to 25/07/05; full list of members
|
11 August 2005 | Return made up to 25/07/05; full list of members
|
4 August 2004 | Return made up to 25/07/04; full list of members
|
4 August 2004 | Return made up to 25/07/04; full list of members
|
7 June 2004 | Accounts made up to 31 December 2003 (12 pages) |
7 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
7 June 2004 | Accounts made up to 31 December 2003 (12 pages) |
7 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
7 August 2003 | Return made up to 25/07/03; full list of members
|
7 August 2003 | Return made up to 25/07/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
31 October 2002 | Ad 11/10/02--------- £ si [email protected]=39 £ ic 3/42 (4 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | Ad 24/10/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
31 October 2002 | Ad 24/10/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
31 October 2002 | Ad 11/10/02--------- £ si [email protected]=39 £ ic 3/42 (4 pages) |
31 October 2002 | New director appointed (3 pages) |
30 October 2002 | Company name changed mundays (733) LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed mundays (733) LIMITED\certificate issued on 30/10/02 (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
24 October 2002 | New secretary appointed;new director appointed (3 pages) |
24 October 2002 | S-div 11/10/02 (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | S-div 11/10/02 (1 page) |
25 July 2002 | Incorporation (21 pages) |
25 July 2002 | Incorporation (21 pages) |