Company NameF.C.S.I. Limited
DirectorStephen Lees
Company StatusActive
Company Number04748992
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Previous NameS L Sporting Links Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Stephen Lees
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
Secretary NameJanet Susan Lees
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Goodwood Close
Stratford Upon Avon
Warwickshire
CV37 9FP
Director NameMr Ade Adelano
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 December 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Warwick Road
Stratford-Upon-Avon
Warwickshire
CV37 6YW
Director NameMr Philip Charles Wright
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millin
Hayes
UB3 4AZ

Contact

Telephone01789 207357
Telephone regionStratford-upon-Avon

Location

Registered AddressJolly And Co 450 Bath Road
Longford
Heathrow
UB7 0EB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Ade Adelano
50.00%
Ordinary
5 at £1Stephen Lees
50.00%
Ordinary

Financials

Year2014
Net Worth£39,742
Cash£25,784
Current Liabilities£1,799,188

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2024 (1 day ago)
Next Return Due14 May 2025 (1 year from now)

Charges

23 December 2008Delivered on: 24 December 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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: 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

Filing History

18 February 2021Registered office address changed from 84a High Street Southall UB1 3DB England to Jolly & Co, 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 18 February 2021 (1 page)
23 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Sub-division of shares on 18 August 2020 (4 pages)
15 September 2020Resolutions
  • RES13 ‐ Sub divided 18/08/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 20
(3 pages)
7 September 2020Appointment of Mr Philip Charles Wright as a director on 18 August 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
14 May 2019Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to 84a High Street Southall UB1 3DB on 14 May 2019 (1 page)
14 May 2019Change of details for Mr Stephen Lees as a person with significant control on 14 May 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2018Cessation of Ade Adelano as a person with significant control on 4 December 2018 (1 page)
5 December 2018Termination of appointment of Ade Adelano as a director on 4 December 2018 (1 page)
5 December 2018Change of details for Mr Stephen Lees as a person with significant control on 4 December 2018 (2 pages)
22 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
25 May 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Satisfaction of charge 1 in full (1 page)
6 April 2017Director's details changed for Mr Ade Adelano on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Stephen Lees on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Stephen Lees on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Ade Adelano on 6 April 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(4 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(4 pages)
5 May 2015Director's details changed for Ade Adeland on 3 October 2013 (2 pages)
5 May 2015Director's details changed for Mr Stephen Lees on 3 October 2013 (2 pages)
5 May 2015Director's details changed for Mr Stephen Lees on 3 October 2013 (2 pages)
5 May 2015Director's details changed for Ade Adeland on 3 October 2013 (2 pages)
5 May 2015Director's details changed for Mr Stephen Lees on 3 October 2013 (2 pages)
5 May 2015Director's details changed for Ade Adeland on 3 October 2013 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
(4 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 October 2013Registered office address changed from 84a High Street Southall Middlesex UB1 3DB on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 84a High Street Southall Middlesex UB1 3DB on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 84a High Street Southall Middlesex UB1 3DB on 3 October 2013 (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 December 2012Director's details changed for Stephen Lees on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Stephen Lees on 14 December 2012 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Director's details changed for Ade Adeland on 1 April 2010 (2 pages)
12 May 2011Director's details changed for Stephen Lees on 30 April 2010 (2 pages)
12 May 2011Director's details changed for Ade Adeland on 30 April 2010 (2 pages)
12 May 2011Director's details changed for Ade Adeland on 1 April 2010 (2 pages)
12 May 2011Termination of appointment of Janet Lees as a secretary (1 page)
12 May 2011Director's details changed for Stephen Lees on 1 April 2010 (2 pages)
12 May 2011Director's details changed for Ade Adeland on 1 April 2010 (2 pages)
12 May 2011Director's details changed for Stephen Lees on 1 April 2010 (2 pages)
12 May 2011Termination of appointment of Janet Lees as a secretary (1 page)
12 May 2011Director's details changed for Ade Adeland on 30 April 2010 (2 pages)
12 May 2011Director's details changed for Stephen Lees on 30 April 2010 (2 pages)
12 May 2011Director's details changed for Stephen Lees on 1 April 2010 (2 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 May 2010Secretary's details changed for Janet Susan Lees on 30 April 2010 (1 page)
10 May 2010Director's details changed for Ade Adeland on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Janet Susan Lees on 30 April 2010 (1 page)
10 May 2010Director's details changed for Ade Adeland on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Stephen Lees on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Stephen Lees on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 April 2008 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 April 2008 with a full list of shareholders (4 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 June 2009Registered office changed on 23/06/2009 from 7 goodwood close stratford upon avon warwickshire CV37 9FP (1 page)
23 June 2009Registered office changed on 23/06/2009 from 7 goodwood close stratford upon avon warwickshire CV37 9FP (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 May 2007Return made up to 30/04/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 August 2006Return made up to 30/04/06; full list of members (2 pages)
30 August 2006Return made up to 30/04/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 June 2005Return made up to 30/04/05; full list of members (2 pages)
21 June 2005Return made up to 30/04/05; full list of members (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
11 October 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
9 June 2004Return made up to 30/04/04; full list of members (6 pages)
9 June 2004Return made up to 30/04/04; full list of members (6 pages)
17 September 2003Company name changed s l sporting links LIMITED\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed s l sporting links LIMITED\certificate issued on 17/09/03 (2 pages)
30 April 2003Incorporation (16 pages)
30 April 2003Incorporation (16 pages)