Company NameFSG Property Services Limited
Company StatusActive
Company Number04521341
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Previous NameFSG Technologies Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Jonathan Desmond Lennox
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woods Lane
Potterspury
Northants
NN12 7PT
Secretary NameMr Jonathan Desmond Lennox
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woods Lane
Potterspury
Northants
NN12 7PT
Director NameMr Adam Huckle
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Blackhill Drive, Wolverton Mill
Milton Keynes
MK12 5TS
Director NameMr Gavin Joseph Young
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Blackhill Drive
Milton Keynes
MK12 5TS
Director NameMr Jason Mark Morgan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLace Cottage 55 Westbrook End
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0DL
Director NameKeiron Gallimore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(15 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O React Business Services City Pavilion,Cannon G
27 Bush Lane
London
EC4R 0AA
Director NameLaurence Seward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(15 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O React Business Services City Pavilion,Cannon G
27 Bush Lane
London
EC4R 0AA
Director NameOliver Wright
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(15 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O React Business Services City Pavilion,Cannon G
27 Bush Lane
London
EC4R 0AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefsgps.co.uk
Telephone01908 639371
Telephone regionMilton Keynes

Location

Registered AddressC/O React Business Services City Pavilion,Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jason Morgan
28.57%
Ordinary
2 at £1Jonathan Desmond Lennox
28.57%
Ordinary
1 at £1Desmond Lennox
14.29%
Ordinary B
1 at £1Emma Morgan
14.29%
Ordinary B
1 at £1Karen Lennox
14.29%
Ordinary B

Financials

Year2014
Net Worth£1,722,224
Cash£299,368
Current Liabilities£2,589,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

2 November 2017Delivered on: 14 November 2017
Persons entitled:
Keiron Gallimore
Karl Griffiths
Laurence Seward
Oliver Wright

Classification: A registered charge
Outstanding
30 November 2012Delivered on: 10 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 October 2012Delivered on: 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2012Delivered on: 15 September 2012
Persons entitled: M.R.C. Pension Trust Limited

Classification: Rent deposit deed
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: Deposit being £6,313.29 see image for full details.
Outstanding
12 December 2008Delivered on: 19 December 2008
Persons entitled: M.R.C. Pension Trust Limited

Classification: Rent deposit deed
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: The initial rent deposit being £6,303.15 and all sums that may be paid see image for full details.
Outstanding
2 July 2008Delivered on: 4 July 2008
Satisfied on: 1 December 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 September 2023Full accounts made up to 31 December 2022 (27 pages)
30 March 2023Confirmation statement made on 22 March 2023 with updates (6 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (27 pages)
22 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
15 January 2021Cessation of Keiron Gallimore as a person with significant control on 15 January 2021 (1 page)
15 January 2021Notification of Jason Mark Morgan as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Notification of Jonathan Desmond Lennox as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Cessation of Laurence James Seward as a person with significant control on 15 January 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (23 pages)
30 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 April 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
15 August 2019Amended full accounts made up to 31 August 2018 (22 pages)
14 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
7 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2018Cessation of Jonathan Desmond Lennox as a person with significant control on 29 August 2018 (1 page)
29 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 10.28
(3 pages)
29 August 2018Notification of Laurence James Seward as a person with significant control on 29 August 2018 (2 pages)
29 August 2018Cessation of Jason Mark Morgan as a person with significant control on 29 August 2018 (1 page)
29 August 2018Notification of Keiron Gallimore as a person with significant control on 29 August 2018 (2 pages)
12 June 2018Termination of appointment of Oliver Wright as a director on 30 April 2018 (1 page)
12 June 2018Termination of appointment of Keiron Gallimore as a director on 30 April 2018 (1 page)
12 June 2018Termination of appointment of Laurence Seward as a director on 30 April 2018 (1 page)
23 May 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
7 April 2018Accounts for a small company made up to 31 August 2017 (9 pages)
8 January 2018Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page)
16 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 7.78
(4 pages)
16 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 November 2017Sub-division of shares on 2 November 2017 (4 pages)
16 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 7.78
(4 pages)
16 November 2017Sub-division of shares on 2 November 2017 (4 pages)
16 November 2017Appointment of Laurence Seward as a director on 2 November 2017 (3 pages)
16 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 November 2017Appointment of Oliver Wright as a director on 2 November 2017 (3 pages)
16 November 2017Appointment of Oliver Wright as a director on 2 November 2017 (3 pages)
16 November 2017Appointment of Laurence Seward as a director on 2 November 2017 (3 pages)
15 November 2017Appointment of Keiron Gallimore as a director on 2 November 2017 (3 pages)
15 November 2017Appointment of Keiron Gallimore as a director on 2 November 2017 (3 pages)
14 November 2017Registration of charge 045213410006, created on 2 November 2017 (15 pages)
14 November 2017Registration of charge 045213410006, created on 2 November 2017 (15 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 November 2016Accounts for a small company made up to 31 August 2016 (7 pages)
22 November 2016Accounts for a small company made up to 31 August 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7
(6 pages)
25 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
25 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
17 August 2015Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O React Business Services 23 Austin Friars London EC2N 2QP on 17 August 2015 (1 page)
17 August 2015Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O React Business Services 23 Austin Friars London EC2N 2QP on 17 August 2015 (1 page)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 7
(6 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 7
(6 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 7
(6 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 7
(6 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
3 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
16 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
16 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
12 July 2012Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 12 July 2012 (1 page)
8 June 2012Full accounts made up to 31 August 2011 (19 pages)
8 June 2012Full accounts made up to 31 August 2011 (19 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
26 May 2011Statement of capital following an allotment of shares on 28 August 2010
  • GBP 7
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 28 August 2010
  • GBP 7
(3 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Jonathan Desmond Lennox on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Jonathan Desmond Lennox on 27 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
16 July 2009Nc inc already adjusted 01/03/09 (2 pages)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2009Nc inc already adjusted 01/03/09 (2 pages)
2 July 2009Ad 01/03/09\gbp si 2@2=4\gbp ic 4/8\ (2 pages)
2 July 2009Ad 01/03/09\gbp si 2@2=4\gbp ic 4/8\ (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Return made up to 29/08/08; full list of members (4 pages)
1 October 2008Return made up to 29/08/08; full list of members (4 pages)
30 July 2008Company name changed fsg technologies LIMITED\certificate issued on 31/07/08 (3 pages)
30 July 2008Company name changed fsg technologies LIMITED\certificate issued on 31/07/08 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
24 September 2007Return made up to 29/08/07; full list of members (7 pages)
24 September 2007Return made up to 29/08/07; full list of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Return made up to 29/08/06; full list of members (8 pages)
20 September 2006Return made up to 29/08/06; full list of members (8 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 September 2005Return made up to 29/08/05; full list of members (8 pages)
6 September 2005Return made up to 29/08/05; full list of members (8 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 September 2004Return made up to 29/08/04; full list of members (8 pages)
1 September 2004Return made up to 29/08/04; full list of members (8 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 August 2003Return made up to 29/08/03; full list of members (7 pages)
29 August 2003Return made up to 29/08/03; full list of members (7 pages)
4 February 2003Ad 14/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 2003Ad 14/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2002Registered office changed on 04/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 September 2002Secretary resigned (1 page)
29 August 2002Incorporation (12 pages)
29 August 2002Incorporation (12 pages)