Company NameF&S Property Limited
DirectorIlia Fradkin
Company StatusActive
Company Number09123849
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ilia Fradkin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMrs Alla Starikova
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 Beaumont Road
Purley
Surrey
CR8 2EG
Secretary NameMr Vladimir Emelianov
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address88 Beaumont Road
Purley
Surrey
CR8 2EG

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ilia Fradkin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
7 November 2023Director's details changed for Mr Ilia Fradkin on 1 November 2023 (2 pages)
7 November 2023Change of details for Mr Ilia Fradkin as a person with significant control on 1 November 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
18 October 2019Change of details for Mr Ilia Fradkin as a person with significant control on 17 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Ilia Fradkin on 17 October 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
3 May 2018Notification of Ilia Fradkin as a person with significant control on 18 April 2018 (2 pages)
3 May 2018Cessation of Arthur Askarovich Gareev as a person with significant control on 18 April 2018 (1 page)
3 May 2018Cessation of Evgeniya Kiseleva as a person with significant control on 18 April 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
4 July 2017Notification of Arthur Askarovich Gareev as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Arthur Askarovich Gareev as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Evgeniya Kiseleva as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Evgeniya Kiseleva as a person with significant control on 4 July 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 October 2016Second filing of the annual return made up to 24 June 2016 (22 pages)
3 October 2016Second filing of the annual return made up to 24 June 2016 (22 pages)
12 August 2016Registered office address changed from , 88 Beaumont Road, Purley, Surrey, CR8 2EG to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 12 August 2016 (1 page)
12 August 2016Registered office address changed from , 88 Beaumont Road, Purley, Surrey, CR8 2EG to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 88 Beaumont Road Purley Surrey CR8 2EG to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 12 August 2016 (1 page)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(7 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(7 pages)
10 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Vladimir Emelianov as a secretary on 1 May 2015 (1 page)
6 May 2015Registered office address changed from , 14 Monahan Avenue, Purley, Surrey, CR8 3BA, United Kingdom to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Alla Starikova as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Vladimir Emelianov as a secretary on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Alla Starikova as a director on 1 May 2015 (1 page)
6 May 2015Registered office address changed from 14 Monahan Avenue Purley Surrey CR8 3BA United Kingdom to 88 Beaumont Road Purley Surrey CR8 2EG on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Vladimir Emelianov as a secretary on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Alla Starikova as a director on 1 May 2015 (1 page)
6 May 2015Registered office address changed from 14 Monahan Avenue Purley Surrey CR8 3BA United Kingdom to 88 Beaumont Road Purley Surrey CR8 2EG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from , 14 Monahan Avenue, Purley, Surrey, CR8 3BA, United Kingdom to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 May 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)