Company NameFio's Property Portfolio Ltd
DirectorsFio Firat Mayil and Sevda Yildirim
Company StatusActive
Company Number08718171
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fio Firat Mayil
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4DJ
Director NameMiss Sevda Yildirim
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 2 Yorkton Street
London
E2 8NH
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 1 2 Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Firat Mayil
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,557
Cash£43,943
Current Liabilities£53,100

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

23 March 2020Delivered on: 23 March 2020
Persons entitled: Alexander Rael Barnett

Classification: A registered charge
Particulars: 100 cockfosters road, barnet EN4 0DP : freehold title registered as NGL382095. 100A cockfosters road, barnet EN4 0DP : leasehold title registered as AGL99107.
Outstanding
29 February 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 chase side, southgate, london N14 5BP (title number: EGL306126 - freehold).
Outstanding
7 April 2015Delivered on: 22 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 100 cockfosters road, barnet, hertfordshire t/no NGL382095.
Outstanding
19 January 2015Delivered on: 27 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 April 2020Satisfaction of charge 087181710002 in full (1 page)
23 March 2020Registration of charge 087181710004, created on 23 March 2020 (14 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 April 2019Director's details changed for Mr Firat Mayil on 3 April 2019 (2 pages)
4 April 2019Change of details for Mr Firat Mayil as a person with significant control on 3 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
5 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
22 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 March 2016Registration of charge 087181710003, created on 29 February 2016 (39 pages)
4 March 2016Registration of charge 087181710003, created on 29 February 2016 (39 pages)
18 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Registration of charge 087181710002, created on 7 April 2015 (32 pages)
22 April 2015Registration of charge 087181710002, created on 7 April 2015 (32 pages)
22 April 2015Registration of charge 087181710002, created on 7 April 2015 (32 pages)
27 January 2015Registration of charge 087181710001, created on 19 January 2015 (35 pages)
27 January 2015Registration of charge 087181710001, created on 19 January 2015 (35 pages)
12 December 2014Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 12 December 2014 (1 page)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 12 December 2014 (1 page)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (2 pages)
13 November 2013Appointment of Mr Firat Mayil as a director (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (2 pages)
13 November 2013Appointment of Mr Firat Mayil as a director (2 pages)
4 October 2013Termination of appointment of Osker Heiman as a director (1 page)
4 October 2013Incorporation (20 pages)
4 October 2013Termination of appointment of Osker Heiman as a director (1 page)
4 October 2013Incorporation (20 pages)