Download leads from Nexok and grow your business. Find out more

Felcourt Properties Limited

Documents

Total Documents154
Total Pages544

Filing History

7 October 2020Confirmation statement made on 5 October 2020 with no updates
25 June 2020Micro company accounts made up to 31 October 2019
9 October 2019Confirmation statement made on 5 October 2019 with no updates
25 July 2019Micro company accounts made up to 31 October 2018
7 November 2018Confirmation statement made on 5 October 2018 with no updates
16 October 2018Registration of charge 042997030007, created on 11 October 2018
16 October 2018Registration of charge 042997030008, created on 11 October 2018
4 July 2018Satisfaction of charge 2 in full
4 July 2018Satisfaction of charge 3 in full
4 July 2018Satisfaction of charge 1 in full
4 July 2018Satisfaction of charge 5 in full
4 July 2018Satisfaction of charge 4 in full
4 July 2018Satisfaction of charge 6 in full
12 June 2018Micro company accounts made up to 31 October 2017
7 November 2017Confirmation statement made on 5 October 2017 with no updates
7 November 2017Confirmation statement made on 5 October 2017 with no updates
11 July 2017Total exemption small company accounts made up to 31 October 2016
18 October 2016Confirmation statement made on 5 October 2016 with updates
18 October 2016Confirmation statement made on 5 October 2016 with updates
10 March 2016Total exemption small company accounts made up to 31 October 2015
10 March 2016Total exemption small company accounts made up to 31 October 2015
28 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
28 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
21 December 2015Registered office address changed from C/O Charter Green Sovereign House Graham Road Harrow Middlesex HA3 5RF to 96 Cannon Lane Pinner Middlesex HA5 1HR on 21 December 2015
21 December 2015Registered office address changed from C/O Charter Green Sovereign House Graham Road Harrow Middlesex HA3 5RF to 96 Cannon Lane Pinner Middlesex HA5 1HR on 21 December 2015
20 July 2015Total exemption small company accounts made up to 31 October 2014
20 July 2015Total exemption small company accounts made up to 31 October 2014
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
17 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
7 April 2014Total exemption small company accounts made up to 31 October 2013
7 April 2014Total exemption small company accounts made up to 31 October 2013
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
2 April 2013Total exemption small company accounts made up to 31 October 2012
2 April 2013Total exemption small company accounts made up to 31 October 2012
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 31 October 2011
28 March 2012Total exemption small company accounts made up to 31 October 2011
7 February 2012Compulsory strike-off action has been discontinued
7 February 2012Director's details changed for Mr Zain Sikafi on 7 February 2012
7 February 2012Director's details changed for Mr Zain Sikafi on 7 February 2012
7 February 2012Director's details changed for Mr Zain Sikafi on 7 February 2012
7 February 2012Compulsory strike-off action has been discontinued
6 February 2012Annual return made up to 5 October 2011 with a full list of shareholders
6 February 2012Annual return made up to 5 October 2011 with a full list of shareholders
6 February 2012Register inspection address has been changed from 132 Pinner Road Harrow Middlesex HA1 4JE United Kingdom
6 February 2012Annual return made up to 5 October 2011 with a full list of shareholders
6 February 2012Register inspection address has been changed from 132 Pinner Road Harrow Middlesex HA1 4JE United Kingdom
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
29 September 2011Registered office address changed from C/O Charter Green Accountants 132 Pinner Road Harrow Middlesex HA1 4JE United Kingdom on 29 September 2011
29 September 2011Registered office address changed from C/O Charter Green Accountants 132 Pinner Road Harrow Middlesex HA1 4JE United Kingdom on 29 September 2011
9 March 2011Total exemption small company accounts made up to 31 October 2010
9 March 2011Total exemption small company accounts made up to 31 October 2010
17 February 2011Director's details changed for Mr Zain Sikafi on 17 February 2011
17 February 2011Director's details changed for Mr Zain Sikafi on 17 February 2011
4 January 2011Director's details changed for Mr Zain Sikafi on 5 October 2010
4 January 2011Annual return made up to 5 October 2010 with a full list of shareholders
4 January 2011Annual return made up to 5 October 2010 with a full list of shareholders
4 January 2011Director's details changed for Mr Zain Sikafi on 5 October 2010
4 January 2011Director's details changed for Mr Zain Sikafi on 5 October 2010
4 January 2011Annual return made up to 5 October 2010 with a full list of shareholders
16 December 2010Registered office address changed from 9 Lowfield Road Acton London W3 0AY on 16 December 2010
16 December 2010Registered office address changed from 9 Lowfield Road Acton London W3 0AY on 16 December 2010
6 September 2010Total exemption small company accounts made up to 31 October 2009
6 September 2010Total exemption small company accounts made up to 31 October 2009
10 March 2010Compulsory strike-off action has been discontinued
10 March 2010Compulsory strike-off action has been discontinued
9 March 2010Annual return made up to 5 October 2009 with a full list of shareholders
9 March 2010Register(s) moved to registered inspection location
9 March 2010Annual return made up to 5 October 2009 with a full list of shareholders
9 March 2010Annual return made up to 5 October 2009 with a full list of shareholders
9 March 2010Register(s) moved to registered inspection location
8 March 2010Register inspection address has been changed
8 March 2010Director's details changed for Zain Sikafi on 8 March 2010
8 March 2010Register inspection address has been changed
8 March 2010Director's details changed for Zain Sikafi on 8 March 2010
8 March 2010Director's details changed for Zain Sikafi on 8 March 2010
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
24 September 2009Appointment terminated director nofal sikafi
24 September 2009Appointment terminated director nofal sikafi
8 August 2009Total exemption small company accounts made up to 31 October 2008
8 August 2009Total exemption small company accounts made up to 31 October 2007
8 August 2009Total exemption small company accounts made up to 31 October 2008
8 August 2009Total exemption small company accounts made up to 31 October 2007
10 March 2009Appointment terminated secretary amal saaid
10 March 2009Appointment terminated secretary amal saaid
17 November 2008Return made up to 05/10/08; full list of members
17 November 2008Return made up to 05/10/08; full list of members
27 March 2008Director appointed mr nofal sikafi
27 March 2008Director appointed mr nofal sikafi
18 March 2008Appointment terminated director nofal sikafi
18 March 2008Appointment terminated director nofal sikafi
17 March 2008Appointment terminated director hyder sikafi
17 March 2008Appointment terminated director hyder sikafi
1 December 2007Total exemption small company accounts made up to 31 October 2006
1 December 2007Total exemption small company accounts made up to 31 October 2006
17 October 2007Return made up to 05/10/07; full list of members
17 October 2007Return made up to 05/10/07; full list of members
24 November 2006Return made up to 05/10/06; full list of members
24 November 2006Return made up to 05/10/06; full list of members
5 September 2006Total exemption small company accounts made up to 31 October 2005
5 September 2006Total exemption small company accounts made up to 31 October 2005
31 May 2006Particulars of mortgage/charge
31 May 2006Particulars of mortgage/charge
19 October 2005Return made up to 05/10/05; full list of members
19 October 2005Return made up to 05/10/05; full list of members
7 September 2005Total exemption small company accounts made up to 31 October 2004
7 September 2005Total exemption small company accounts made up to 31 October 2004
11 March 2005Particulars of mortgage/charge
11 March 2005Particulars of mortgage/charge
5 February 2005Particulars of mortgage/charge
5 February 2005Particulars of mortgage/charge
29 October 2004Total exemption small company accounts made up to 31 October 2003
29 October 2004Total exemption small company accounts made up to 31 October 2003
14 October 2004Return made up to 05/10/04; full list of members
14 October 2004Return made up to 05/10/04; full list of members
30 July 2004Delivery ext'd 3 mth 31/10/03
30 July 2004Delivery ext'd 3 mth 31/10/03
26 November 2003Return made up to 05/10/03; full list of members
26 November 2003Return made up to 05/10/03; full list of members
5 September 2003Total exemption small company accounts made up to 31 October 2002
5 September 2003Total exemption small company accounts made up to 31 October 2002
20 August 2003Particulars of mortgage/charge
20 August 2003Particulars of mortgage/charge
9 May 2003Particulars of mortgage/charge
9 May 2003Particulars of mortgage/charge
11 October 2002Return made up to 05/10/02; full list of members
11 October 2002Return made up to 05/10/02; full list of members
5 September 2002Particulars of mortgage/charge
5 September 2002Particulars of mortgage/charge
20 December 2001Ad 05/10/01--------- £ si 9999@1=9999 £ ic 1/10000
20 December 2001Ad 05/10/01--------- £ si 9999@1=9999 £ ic 1/10000
15 November 2001New director appointed
15 November 2001New director appointed
15 November 2001New director appointed
15 November 2001New secretary appointed
15 November 2001New director appointed
15 November 2001New director appointed
15 November 2001New director appointed
15 November 2001New secretary appointed
24 October 2001Registered office changed on 24/10/01 from: suite 17 city business centre lower road london SE16 2XB
24 October 2001Secretary resigned
24 October 2001Secretary resigned
24 October 2001Director resigned
24 October 2001Registered office changed on 24/10/01 from: suite 17 city business centre lower road london SE16 2XB
24 October 2001Director resigned
5 October 2001Incorporation
5 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing