Company NameFSI Property Limited
DirectorAngela Joy Lister
Company StatusActive
Company Number08400305
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Previous NameFS I Property Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Angela Joy Lister
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Secretary NameBegbies Professional Appointments Ltd (Corporation)
StatusResigned
Appointed13 February 2013(same day as company formation)
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Contact

Websitefsiproperty.com

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Angela Lister
100.00%
Ordinary

Financials

Year2014
Net Worth£13,081
Cash£32,600
Current Liabilities£21,719

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

15 March 2021Termination of appointment of Begbies Professional Appointments Ltd as a secretary on 3 September 2020 (1 page)
10 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
23 September 2020Secretary's details changed for Begbies Professional Appointments Ltd on 23 September 2020 (1 page)
23 September 2020Director's details changed for Mrs Angela Joy Lister on 23 September 2020 (2 pages)
23 September 2020Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 September 2020 (1 page)
23 September 2020Change of details for Ms Angela Joy Lister as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mrs Angela Joy Lister on 23 September 2020 (2 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
5 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
5 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
30 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 February 2015Secretary's details changed for Begbies Professional Appointments Ltd on 22 November 2014 (1 page)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
25 February 2015Secretary's details changed for Begbies Professional Appointments Ltd on 22 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)