Company NameFilston Properties Limited
DirectorsPhilip Goldberg and Stephen Jonathan Goldberg
Company StatusActive
Company Number04152575
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Secretary NameMr Philip Goldberg
NationalityBritish
StatusCurrent
Appointed18 June 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Northern & Midland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

21 January 2022Delivered on: 27 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit f, sett end road north, shadsworth business park, blackburn BB1 2PT with title number LA886452.
Outstanding
28 June 2001Delivered on: 18 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit f shadsworth gateway estate haslingden rd,blackburn. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 June 2001Delivered on: 18 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (2 pages)
5 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
11 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
17 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
9 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages)
12 March 2014Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 6 October 2011 (1 page)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 March 2005Return made up to 02/02/05; full list of members (2 pages)
3 March 2005Return made up to 02/02/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 February 2004Return made up to 02/02/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 February 2004Return made up to 02/02/04; full list of members (7 pages)
17 February 2003Return made up to 02/02/03; full list of members (7 pages)
17 February 2003Return made up to 02/02/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
17 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
19 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
12 February 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
12 February 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
18 July 2001Particulars of mortgage/charge (5 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (5 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
2 February 2001Incorporation (12 pages)
2 February 2001Incorporation (12 pages)