Background WavePink WaveYellow Wave

F.A.F. CHIMNEY SERVICES LIMITED (03363645)

F.A.F. CHIMNEY SERVICES LIMITED (03363645) is an active UK company. incorporated on 1 May 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. F.A.F. CHIMNEY SERVICES LIMITED has been registered for 28 years. Current directors include PELL, Gerald, PELL, Graham Roland.

Company Number
03363645
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
4th Floor 4 Tabernacle Street, London, EC2A 4LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PELL, Gerald, PELL, Graham Roland
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.A.F. CHIMNEY SERVICES LIMITED

F.A.F. CHIMNEY SERVICES LIMITED is an active company incorporated on 1 May 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. F.A.F. CHIMNEY SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03363645

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4th Floor 4 Tabernacle Street London, EC2A 4LU,

Previous Addresses

561 High Road Ilford Essex IG1 1TZ
From: 1 May 1997To: 23 May 2022
Timeline

4 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PELL, Graham Roland

Active
4 Tabernacle Street, LondonEC2A 4LU
Secretary
Appointed 01 Sept 2001

PELL, Gerald

Active
4 Tabernacle Street, LondonEC2A 4LU
Born August 1970
Director
Appointed 02 May 2017

PELL, Graham Roland

Active
4 Tabernacle Street, LondonEC2A 4LU
Born April 1972
Director
Appointed 02 May 2017

PELL, Rita Suzanne

Resigned
71 Auckland Road, IlfordIG1 4SF
Secretary
Appointed 14 Apr 1999
Resigned 07 Nov 2001

WALKER, Paul John Henry

Resigned
10 Higher Ranscombe Road, BrixhamTQ5 9HF
Secretary
Appointed 01 May 1997
Resigned 14 Apr 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 May 1997
Resigned 01 May 1997

PELL, Philip Leslie

Resigned
71 Auckland Road, IlfordIG1 4SF
Born April 1943
Director
Appointed 01 May 1997
Resigned 05 May 2017

PELL, Rita Suzanne

Resigned
71 Auckland Road, IlfordIG1 4SF
Born November 1939
Director
Appointed 17 Jan 2000
Resigned 07 Nov 2001

WALKER, Paul John Henry

Resigned
10 Higher Ranscombe Road, BrixhamTQ5 9HF
Born December 1952
Director
Appointed 01 May 1997
Resigned 27 Sept 1999

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 01 May 1997
Resigned 01 May 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Gerald Pell

Active
4 Tabernacle Street, LondonEC2A 4LU
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017

Mr Graham Roland Pell

Active
4 Tabernacle Street, LondonEC2A 4LU
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017

Mr Philip Leslie Pell

Ceased
561 High Road, EssexIG1 1TZ
Born April 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

87

Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 July 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Unaudited Abridged
20 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
12 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
88(2)R88(2)R
Legacy
28 May 1997
225Change of Accounting Reference Date
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
287Change of Registered Office
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Incorporation Company
1 May 1997
NEWINCIncorporation