FAB ESTATES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7JW

Company number 04295452
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address OBAN HOUSE 10 BLENHEIM ROAD, WESTBURY PARK, BRISTOL, BS6 7JW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FAB ESTATES LIMITED are www.fabestates.co.uk, and www.fab-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Fab Estates Limited is a Private Limited Company. The company registration number is 04295452. Fab Estates Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Fab Estates Limited is Oban House 10 Blenheim Road Westbury Park Bristol Bs6 7jw. The company`s financial liabilities are £178.86k. It is £-6.17k against last year. The cash in hand is £0.5k. It is £0k against last year. And the total assets are £214.32k, which is £-4.36k against last year. MACDOUGALL, Zoe Claire is a Secretary of the company. MACDOUGALL, Forbes Duncan Appleton is a Director of the company. Secretary MACDOUGALL, Forbes Duncan Appleton has been resigned. Secretary PIRRIE, James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MACDOUGALL, Susan Forbes has been resigned. Director PIRRIE, James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


fab estates Key Finiance

LIABILITIES £178.86k
-4%
CASH £0.5k
TOTAL ASSETS £214.32k
-2%
All Financial Figures

Current Directors

Secretary
MACDOUGALL, Zoe Claire
Appointed Date: 02 October 2009

Director
MACDOUGALL, Forbes Duncan Appleton
Appointed Date: 01 September 2002
64 years old

Resigned Directors

Secretary
MACDOUGALL, Forbes Duncan Appleton
Resigned: 10 October 2006
Appointed Date: 28 September 2001

Secretary
PIRRIE, James
Resigned: 02 October 2009
Appointed Date: 10 October 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Director
MACDOUGALL, Susan Forbes
Resigned: 17 November 2005
Appointed Date: 28 September 2001
89 years old

Director
PIRRIE, James
Resigned: 10 October 2006
Appointed Date: 25 April 2006
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Mrs Zoe Claire Macdougall
Notified on: 28 September 2016
50 years old
Nature of control: Ownership of shares – 75% or more

FAB ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
05 Nov 2001
New secretary appointed
05 Nov 2001
New director appointed
16 Oct 2001
Director resigned
16 Oct 2001
Secretary resigned
28 Sep 2001
Incorporation

FAB ESTATES LIMITED Charges

17 August 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 173 redland road redland bristol.
17 February 2003
Legal charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 173 redland road redland bristol BS6 6YQ.
23 November 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 171 redland road redland bristol. By way of…
23 November 2001
Legal charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 stocklund square, 160 high street, cranleigh, surrey…