FILA LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 02741025
Status Active
Incorporation Date 19 August 1992
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FILA LIMITED are www.fila.co.uk, and www.fila.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Fila Limited is a Private Limited Company. The company registration number is 02741025. Fila Limited has been working since 19 August 1992. The present status of the company is Active. The registered address of Fila Limited is Foframe House 35 37 Brent Street London Nw4 2ef. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Secretary JAY, Irvine Sidney has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-trading company".


fila Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
JAY, David
Appointed Date: 20 December 1993

Director
JAY, David
Appointed Date: 23 December 1992
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 23 December 1992
65 years old

Director
JAY, Philip
Appointed Date: 24 August 1992
69 years old

Resigned Directors

Secretary
JAY, Irvine Sidney
Resigned: 20 December 1993
Appointed Date: 24 August 1992

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 24 August 1992
Appointed Date: 19 August 1992

Nominee Director
BUYVIEW LTD
Resigned: 24 August 1992
Appointed Date: 19 August 1992

Persons With Significant Control

Mr David Jay
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

FILA LIMITED Events

09 Mar 2017
Micro company accounts made up to 31 December 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 102

30 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 63 more events
22 Sep 1992
Accounting reference date notified as 25/12

22 Sep 1992
Registered office changed on 22/09/92 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ

22 Sep 1992
Secretary resigned;new secretary appointed

22 Sep 1992
Director resigned;new director appointed

19 Aug 1992
Incorporation

FILA LIMITED Charges

15 October 2013
Charge code 0274 1025 0007
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
8 October 2013
Charge code 0274 1025 0006
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Ground extending to two acres and one hundred and two…
4 October 2013
Charge code 0274 1025 0005
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
10 March 1995
Standard security
Delivered: 11 March 1995
Status: Satisfied on 18 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground lying on the east side of…
7 March 1995
Rental assignation
Delivered: 24 March 1995
Status: Satisfied on 3 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right title and interest of the company in and to…
28 May 1993
Deed of assignment
Delivered: 2 June 1993
Status: Satisfied on 18 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to all sums due and…
28 May 1993
Legal charge
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H-unit 14, carrs road industrial estate, haslingden…