Company NameFides Properties Limited
DirectorIlan Arye Kapelus
Company StatusActive
Company Number07186511
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ilan Arye Kapelus
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Platts Lane
London
NW3 7NR
Director NameMr Marc Lance Gelbart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 New Cavendish Street
London
W1G 9TG
Director NameMr Wolf Eli Cesman
Date of BirthApril 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed19 January 2016(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 New Cavendish Street
London
W1G 9TG

Contact

Websitefidesproperties.com
Email address[email protected]
Telephone020 73172780
Telephone regionLondon

Location

Registered Address8b Hollycroft Avenue
London
NW3 7QL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Fides Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,790
Cash£12,593
Current Liabilities£152,049

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Charges

4 June 2020Delivered on: 11 June 2020
Persons entitled: Westbrooke Yield Plus S.A.R.L. Acting Exclusively in the Name and on Behalf of Its Compartment D

Classification: A registered charge
Outstanding

Filing History

13 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
4 January 2024Registered office address changed from 51 New Cavendish Street London W1G 9TG to 8B Hollycroft Avenue 8B Hollycroft Avenue London NW3 7QL on 4 January 2024 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
11 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 October 2022Termination of appointment of Wolf Eli Cesman as a director on 20 October 2022 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
28 April 2022Satisfaction of charge 071865110001 in full (1 page)
23 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 June 2020Registration of charge 071865110001, created on 4 June 2020 (25 pages)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 April 2019Termination of appointment of Marc Lance Gelbart as a director on 31 March 2019 (1 page)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Director's details changed for Mr Ilan Arye Kapelus on 14 March 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Director's details changed for Mr Ilan Arye Kapelus on 14 March 2016 (2 pages)
19 January 2016Appointment of Mr. Wolf Eli Cesman as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr. Wolf Eli Cesman as a director on 19 January 2016 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Registered office address changed from 4 Hornton Place London W8 4LZ on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 4 Hornton Place London W8 4LZ on 10 December 2013 (1 page)
10 December 2013Appointment of Mr. Marc Lance Gelbart as a director (2 pages)
10 December 2013Appointment of Mr. Marc Lance Gelbart as a director (2 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2012Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Ilan Arye Kapelus on 16 June 2010 (2 pages)
31 August 2010Director's details changed for Ilan Arye Kapelus on 16 June 2010 (2 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)