Company NameFg Properties Limited
DirectorsJames Thomas Bowen and David James Foote
Company StatusActive
Company Number02094289
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(35 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameDavid James Foote
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Roger Lloyd Tonkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 1995)
RoleArchitect
Correspondence AddressPrimrose Lodge Weston Park East
Weston Park
Bath
Avon
BA1 2UX
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameChristopher Philip Snowden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NR
Director NameDenys Michael Cutmore
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleCo Surveyor
Correspondence AddressWayside Bridgwater Road
Sidcot
Winscombe
Avon
BS25 1NB
Secretary NameMr Roger Lloyd Tonkinson
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressPrimrose Lodge Weston Park East
Weston Park
Bath
Avon
BA1 2UX
Director NameMr Graeme George Turnbull Varley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address5 Old Aust Road
Almondsbury
Bristol
Avon
BS12 4HJ
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 10 Lacey Street
Horbury
Wakefield
West Yorkshire
WF4 5HP
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(8 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed22 May 1995(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(8 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameMr John Anthony Osbaldiston
NationalityBritish
StatusResigned
Appointed31 August 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed28 August 1998(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameDerek Edgar Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address74 Easter Bankton
Livingston
West Lothian
EH54 9BE
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 October 2004)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Director NameMrs Jayne Elizabeth Maclennan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(14 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2017)
RoleDirector Of Property Estates
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(19 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameJeffrey Carr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Timothy Terrence O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2010(23 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Duncan McLellan Collie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(25 years after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(25 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Matthew Gregory
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(28 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ronald David James Maher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(30 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Stuart Parker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed18 June 2019(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Telephone01224 650100
Telephone regionAberdeen

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8k at £1Firstgroup Holdings LTD
80.00%
Ordinary A
2k at £1Firstgroup Holdings LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth-£35,412,000
Current Liabilities£54,720,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

22 October 1992Delivered on: 3 November 1992
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bus depot fairfax drive prittlewell southend on sea essex all rental and other income from the property (see form 395 for full details).
Fully Satisfied
26 June 1991Delivered on: 2 July 1991
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kensington bus garage london road bath t/no av 160218 & all buildings & fixtures fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1991Delivered on: 12 March 1991
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest present & future to, in and arising out or inrespect of the agreement dated 5/3/91. see form 395/m/5/l for full details.
Fully Satisfied
21 January 1991Delivered on: 30 January 1991
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of marlborough street bristol, avon. Title no. Av 187820.
Fully Satisfied
30 July 1990Delivered on: 15 August 1990
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 1990Delivered on: 25 April 1990
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
10 January 1990Delivered on: 23 January 1990
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kensington bus depot comprising land at kensington garage york villa london road bath. Land at rear of 4,5,6,7, and 8 lower east hayes and 1,2 and 3 kensington place bath avon.
Fully Satisfied
21 November 1989Delivered on: 1 December 1989
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys f/h land and bounded by montague street marlborough street, and dighton street bristol avon fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 2008Delivered on: 18 July 2008
Persons entitled: Brb (Residuary) Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects at cathcart road, glasgow t/no GLA200723.
Outstanding
30 June 1989Delivered on: 13 July 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/2/89 and or this charge.
Particulars: F/H land 3 premises an west side of enlankmet lane latra devon t/no dn 41751 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
11 December 2023Consolidated accounts of parent company for subsidiary company period ending 25/03/23 (240 pages)
11 December 2023Audit exemption statement of guarantee by parent company for period ending 25/03/23 (3 pages)
11 December 2023Audit exemption subsidiary accounts made up to 25 March 2023 (15 pages)
11 December 2023Notice of agreement to exemption from audit of accounts for period ending 25/03/23 (2 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 26 March 2022 (19 pages)
14 July 2022Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022 (1 page)
14 July 2022Appointment of David James Foote as a director on 30 June 2022 (2 pages)
21 April 2022Termination of appointment of Stuart Parker as a director on 31 March 2022 (1 page)
21 April 2022Appointment of Mr James Thomas Bowen as a director on 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 March 2022Full accounts made up to 27 March 2021 (18 pages)
15 November 2021Full accounts made up to 28 March 2020 (20 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page)
4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mr Nicholas Keith Chevis on 31 March 2020 (2 pages)
31 December 2019Full accounts made up to 30 March 2019 (17 pages)
18 June 2019Termination of appointment of Michael Hampson as a secretary on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Matthew Gregory as a director on 18 June 2019 (1 page)
18 June 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (17 pages)
31 May 2018Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
11 April 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (16 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
10 May 2017Termination of appointment of Ronald David James Maher as a director on 8 May 2017 (1 page)
10 May 2017Termination of appointment of Ronald David James Maher as a director on 8 May 2017 (1 page)
10 May 2017Appointment of Mr Stuart Parker as a director on 8 May 2017 (2 pages)
10 May 2017Appointment of Mr Stuart Parker as a director on 8 May 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Appointment of Mr Ronald David James Maher as a director on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017 (1 page)
10 April 2017Appointment of Mr Ronald David James Maher as a director on 31 March 2017 (2 pages)
10 April 2017Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017 (1 page)
19 January 2017Full accounts made up to 31 March 2016 (15 pages)
19 January 2017Full accounts made up to 31 March 2016 (15 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
21 October 2016Statement of company's objects (2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 October 2016Statement of company's objects (2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(9 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(9 pages)
29 December 2015Full accounts made up to 31 March 2015 (17 pages)
29 December 2015Full accounts made up to 31 March 2015 (17 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015 (2 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(9 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(9 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014 (2 pages)
23 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
23 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
23 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
23 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(9 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(9 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
5 September 2012Appointment of Mr Christopher Surch as a director (2 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
30 March 2012Termination of appointment of Sidney Barrie as a director (1 page)
30 March 2012Termination of appointment of Sidney Barrie as a director (1 page)
1 February 2012Appointment of Mr Duncan Mclellan Collie as a director (2 pages)
1 February 2012Appointment of Mr Duncan Mclellan Collie as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
11 November 2011Termination of appointment of Jeffrey Carr as a director (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
1 November 2010Termination of appointment of Moir Lockhead as a director (1 page)
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director (2 pages)
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director (2 pages)
4 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010 (1 page)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
13 January 2010Company name changed fb properties LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed fb properties LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
13 January 2010Change of name notice (2 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Jeffrey Carr on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
26 October 2009Appointment of Jeffrey Carr as a director (2 pages)
26 October 2009Appointment of Jeffrey Carr as a director (2 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
8 April 2009Return made up to 31/03/09; full list of members (8 pages)
8 April 2009Return made up to 31/03/09; full list of members (8 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
24 July 2008Return made up to 31/03/08; full list of members (7 pages)
24 July 2008Return made up to 31/03/08; full list of members (7 pages)
18 July 2008Particulars of a mortgage or charge/398 / charge no: 10 (4 pages)
18 July 2008Particulars of a mortgage or charge/398 / charge no: 10 (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
17 August 2007Return made up to 31/03/07; full list of members (8 pages)
17 August 2007Return made up to 31/03/07; full list of members (8 pages)
23 April 2007Full accounts made up to 31 March 2006 (19 pages)
23 April 2007Full accounts made up to 31 March 2006 (19 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
16 May 2006Return made up to 31/03/06; no change of members (5 pages)
16 May 2006Return made up to 31/03/06; no change of members (5 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
19 July 2005Return made up to 31/03/05; full list of members (7 pages)
19 July 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
4 May 2004Return made up to 31/03/04; full list of members (8 pages)
4 May 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
1 May 2003Return made up to 31/03/03; full list of members (8 pages)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members (8 pages)
1 May 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
28 September 2001Full accounts made up to 31 March 2001 (17 pages)
28 September 2001Full accounts made up to 31 March 2001 (17 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
17 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
17 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000Return made up to 31/03/00; full list of members (7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
4 January 2000Full accounts made up to 31 March 1999 (17 pages)
4 January 2000Full accounts made up to 31 March 1999 (17 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
23 April 1999Return made up to 31/03/99; full list of members (15 pages)
23 April 1999Return made up to 31/03/99; full list of members (15 pages)
23 September 1998Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page)
10 September 1998Full accounts made up to 31 March 1998 (17 pages)
10 September 1998Full accounts made up to 31 March 1998 (17 pages)
1 May 1998Return made up to 31/03/98; no change of members (10 pages)
1 May 1998Return made up to 31/03/98; no change of members (10 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1997Full accounts made up to 31 March 1997 (18 pages)
29 August 1997Full accounts made up to 31 March 1997 (18 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 1997Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA. (1 page)
11 March 1997Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA. (1 page)
19 September 1996Full accounts made up to 31 March 1996 (18 pages)
19 September 1996Full accounts made up to 31 March 1996 (18 pages)
29 July 1996Return made up to 07/06/96; no change of members (4 pages)
29 July 1996Return made up to 07/06/96; no change of members (4 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 October 1995Full accounts made up to 31 December 1994 (20 pages)
23 October 1995Full accounts made up to 31 December 1994 (20 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
15 August 1995Company name changed dolsett estates LIMITED\certificate issued on 16/08/95 (4 pages)
15 August 1995Company name changed dolsett estates LIMITED\certificate issued on 16/08/95 (4 pages)
11 July 1995Return made up to 07/06/95; no change of members (17 pages)
11 July 1995Return made up to 07/06/95; no change of members (17 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Director resigned (2 pages)
31 May 1995Secretary resigned;director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Secretary resigned;director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
5 July 1990Director resigned;new director appointed (2 pages)
5 July 1990Director resigned;new director appointed (2 pages)
13 November 1989New director appointed (2 pages)
13 November 1989New director appointed (2 pages)
18 September 1989Director resigned (2 pages)
18 September 1989Director resigned (2 pages)
23 August 1989Memorandum and Articles of Association (15 pages)
23 August 1989Memorandum and Articles of Association (15 pages)
19 June 1989Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH (1 page)
19 June 1989Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH (1 page)
2 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 October 1988£ nc 100/10000 (1 page)
18 October 1988£ nc 100/10000 (1 page)
8 September 1988New director appointed (2 pages)
8 September 1988New director appointed (2 pages)
7 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
7 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 March 1987Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87 (2 pages)
13 March 1987Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87 (2 pages)