Background WavePink WaveYellow Wave

F.F.F. ESTATES LIMITED (01058064)

F.F.F. ESTATES LIMITED (01058064) is an active UK company. incorporated on 14 June 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. F.F.F. ESTATES LIMITED has been registered for 53 years. Current directors include GLUCK, Isaiah.

Company Number
01058064
Status
active
Type
ltd
Incorporated
14 June 1972
Age
53 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Isaiah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.F.F. ESTATES LIMITED

F.F.F. ESTATES LIMITED is an active company incorporated on 14 June 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. F.F.F. ESTATES LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01058064

LTD Company

Age

53 Years

Incorporated 14 June 1972

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
136-144 Golders Green Road London NW11 8HB England
From: 2 September 2016To: 19 April 2018
New Burlington House 1075 Finchley Road London NW11 0PU
From: 21 August 2012To: 2 September 2016
128 Stamford Hill Stamford Hill London N16 6QT United Kingdom
From: 9 March 2012To: 21 August 2012
the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom
From: 4 December 2009To: 9 March 2012
the Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom
From: 4 December 2009To: 4 December 2009
29 Corsham Street London N1 6DR
From: 14 June 1972To: 4 December 2009
Timeline

22 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Jun 72
Loan Secured
Mar 15
Loan Secured
Dec 15
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Apr 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed N/A

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Secretary
Appointed N/A
Resigned 01 Mar 2005

MORNINGTON SECRETARIES LIMITED

Resigned
43 Mornington Road, ChingfordE4 7DT
Corporate secretary
Appointed 01 Mar 2005
Resigned 01 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Chaim Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Ceased 09 Mar 2020

Mr Isaiah Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2023
AAAnnual Accounts
Memorandum Articles
3 May 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Memorandum Articles
1 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Resolution
23 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 December 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Gazette Filings Brought Up To Date
17 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 February 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
7 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
403aParticulars of Charge Subject to s859A
Legacy
29 June 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
363sAnnual Return (shuttle)
Resolution
18 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Auditors Resignation Company
26 May 1994
AUDAUD
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
20 July 1993
287Change of Registered Office
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
20 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
9 November 1989
287Change of Registered Office
Legacy
2 March 1989
363363
Legacy
2 March 1989
288288
Legacy
2 March 1989
225(1)225(1)
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Accounts With Made Up Date
1 September 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Legacy
8 September 1987
287Change of Registered Office
Accounts With Made Up Date
3 July 1987
AAAnnual Accounts
Legacy
3 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
363363
Accounts With Accounts Type Full
21 April 1986
AAAnnual Accounts
Legacy
21 April 1986
363363
Incorporation Company
14 June 1972
NEWINCIncorporation