You are here: bizstats.co.uk > a-z index > F list > FF list

Ffs Estate Agent Limited MIDDLESEX


Ffs Estate Agent Limited was dissolved on 2021-08-17. Ffs Estate Agent was a private limited company that could have been found at 950 Uxbridge Road, Hayes, Middlesex, UB4 0RL. Its net worth was valued to be roughly -201273 pounds, while the fixed assets that belonged to the company totalled up to 1024 pounds. This company (incorporated on 2003-05-23) was run by 1 director and 1 secretary.
Director Amerik H. who was appointed on 01 June 2004.
Among the secretaries, we can name: Jaspal H. appointed on 21 May 2007.

The company was officially classified as "management of real estate on a fee or contract basis" (68320), "real estate agencies" (68310). The most recent confirmation statement was filed on 2020-05-16 and last time the statutory accounts were filed was on 30 April 2020. 2016-05-19 was the date of the most recent annual return.

Ffs Estate Agent Limited Address / Contact

Office Address 950 Uxbridge Road
Office Address2 Hayes
Town Middlesex
Post code UB4 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04776142
Date of Incorporation Fri, 23rd May 2003
Date of Dissolution Tue, 17th Aug 2021
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 30th April
Company age 18 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sun, 30th May 2021
Last confirmation statement dated Sat, 16th May 2020

Company staff

Jaspal H.

Position: Secretary

Appointed: 21 May 2007

Amerik H.

Position: Director

Appointed: 01 June 2004

Jaspal H.

Position: Director

Appointed: 01 June 2004

Resigned: 21 May 2007

Parsana R.

Position: Secretary

Appointed: 15 December 2003

Resigned: 07 March 2005

Amerik H.

Position: Secretary

Appointed: 23 May 2003

Resigned: 21 May 2007

Jaspal H.

Position: Director

Appointed: 23 May 2003

Resigned: 15 December 2003

People with significant control

Amerik H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jaspal H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth-201 273-201 448-200 394    
Balance Sheet
Cash Bank In Hand159 19874 46371 754    
Cash Bank On Hand  71 75484 92089 04657 863102 852
Property Plant Equipment  11111
Tangible Fixed Assets1 0244101    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve-201 275-201 450-200 396    
Shareholder Funds-201 273-201 448-200 394    
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 54810 54810 54810 54810 548
Average Number Employees During Period   6666
Creditors  272 149278 351278 228227 479264 411
Creditors Due Within One Year361 495276 321272 149    
Net Current Assets Liabilities-202 297-201 858-200 395-193 431-189 182-169 616-161 559
Number Shares Allotted 22    
Par Value Share 11   1
Property Plant Equipment Gross Cost  10 54910 54910 54910 549 
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Cost Or Valuation10 54910 549     
Tangible Fixed Assets Depreciation9 52510 13910 548    
Tangible Fixed Assets Depreciation Charged In Period 614409    
Total Assets Less Current Liabilities-201 273-201 448-200 394-193 430-189 181-169 615-161 558
Number Shares Issued Fully Paid      2
Profit Loss      8 057

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Data of total exemption small company accounts made up to 2016/04/30
filed on: 13th, January 2017
Free Download (6 pages)

Company search

Advertisements