About

Registered Number: 05343299
Date of Incorporation: 26/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 14 Kennington Road, London, SE1 7BL

 

Having been setup in 2005, F & B Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is only one director listed for F & B Holdings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FURZE, James Robert 31 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
PSC07 - N/A 15 November 2019
CS01 - N/A 03 October 2019
PSC01 - N/A 30 September 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
AP03 - Appointment of secretary 29 March 2019
AD01 - Change of registered office address 29 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 15 February 2016
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 14 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 24 January 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
CERTNM - Change of name certificate 17 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
225 - Change of Accounting Reference Date 22 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.