Background WavePink WaveYellow Wave

FCB 1293 LIMITED (03570213)

FCB 1293 LIMITED (03570213) is an active UK company. incorporated on 26 May 1998. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FCB 1293 LIMITED has been registered for 27 years. Current directors include RAFFRAY, Didier Marcel Joseph, Mr., RAFFRAY, Frederic Joseph.

Company Number
03570213
Status
active
Type
ltd
Incorporated
26 May 1998
Age
27 years
Address
450a London Road, Sutton, SM3 8JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAFFRAY, Didier Marcel Joseph, Mr., RAFFRAY, Frederic Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCB 1293 LIMITED

FCB 1293 LIMITED is an active company incorporated on 26 May 1998 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FCB 1293 LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03570213

LTD Company

Age

27 Years

Incorporated 26 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

450a London Road Cheam Sutton, SM3 8JB,

Previous Addresses

C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW
From: 26 May 1998To: 20 June 2024
Timeline

7 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jan 10
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RAFFRAY, Maria Amelie Jacqueline

Active
Rollestone Road, SouthamptonSO45 2GZ
Secretary
Appointed 03 Jul 2002

RAFFRAY, Didier Marcel Joseph, Mr.

Active
Wentworth Gardens, SouthamptonSO45 2GR
Born May 1967
Director
Appointed 26 May 2009

RAFFRAY, Frederic Joseph

Active
Rue De La Mare, GuernseyGY5 7AT
Born February 1966
Director
Appointed 26 May 2009

COLEBY, Angela

Resigned
24 Leavesden Road, WeybridgeKT13 9BX
Secretary
Appointed 12 Mar 2001
Resigned 03 Jul 2002

EVANS, Brian

Resigned
Inholms Inholms Lane, DorkingRH5 4JH
Secretary
Appointed 04 Jun 1998
Resigned 14 Oct 1999

HOWIE, Pamela Cheryl

Resigned
16 Grosvenor Mews, ReigateRH2 8BG
Secretary
Appointed 15 Oct 1999
Resigned 12 Feb 2001

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 26 May 1998
Resigned 04 Jun 1998

HUTLEY, Edward Thomas William

Resigned
Slades Farm House, BramleyGU5 0LT
Born April 1962
Director
Appointed 12 Feb 2001
Resigned 03 Jul 2002

HUTLEY, Nicholas Peter

Resigned
Gate Street Farm House, BramleyGU5 0LR
Born September 1958
Director
Appointed 04 Jun 1998
Resigned 03 Jul 2002

HUTLEY, Peter William

Resigned
Wintershall Estate, GuildfordGU5 0LR
Born December 1926
Director
Appointed 31 Mar 1999
Resigned 03 Jul 2002

RAFFRAY, Georges Joseph

Resigned
Woodside, SouthamptonSO45 1AF
Born June 1935
Director
Appointed 03 Jul 2002
Resigned 26 May 2009

LEGIST DIRECTORS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee director
Appointed 26 May 1998
Resigned 04 Jun 1998

Persons with significant control

1

Greensea Properties Limited

Active
8burnell Road, SuttonSM1 4BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
3 June 2005
287Change of Registered Office
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
287Change of Registered Office
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
155(6)a155(6)a
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Miscellaneous
14 July 2002
MISCMISC
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
287Change of Registered Office
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
287Change of Registered Office
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Incorporation Company
26 May 1998
NEWINCIncorporation