FIBCO PROPERTIES LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9FD

Company number 05007986
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address 31 CASTLEVIEW ROAD, CASTLE VIEW ROAD, CANVEY ISLAND, ENGLAND, SS8 9FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Director's details changed for Mr Abraham Jehoshua Krausz on 12 January 2017; Registered office address changed from 77 a Osbaldeston Road London N16 6NS England to 31 Castleview Road Castle View Road Canvey Island SS8 9FD on 23 January 2017. The most likely internet sites of FIBCO PROPERTIES LIMITED are www.fibcoproperties.co.uk, and www.fibco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Fibco Properties Limited is a Private Limited Company. The company registration number is 05007986. Fibco Properties Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Fibco Properties Limited is 31 Castleview Road Castle View Road Canvey Island England Ss8 9fd. The company`s financial liabilities are £212.81k. It is £6.99k against last year. The cash in hand is £5.97k. It is £2.85k against last year. . KRAUSZ, Malka is a Secretary of the company. KRAUSZ, Abraham Jehoshua is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KRAUS, Moses has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


fibco properties Key Finiance

LIABILITIES £212.81k
+3%
CASH £5.97k
+91%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KRAUSZ, Malka
Appointed Date: 22 September 2004

Director
KRAUSZ, Abraham Jehoshua
Appointed Date: 04 February 2016
41 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 September 2004
Appointed Date: 07 January 2004

Director
KRAUS, Moses
Resigned: 04 February 2016
Appointed Date: 22 September 2004
67 years old

Nominee Director
BUYVIEW LTD
Resigned: 22 September 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Mrs Gitty Goldshmit
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FIBCO PROPERTIES LIMITED Events

23 Jan 2017
Confirmation statement made on 7 January 2017 with updates
23 Jan 2017
Director's details changed for Mr Abraham Jehoshua Krausz on 12 January 2017
23 Jan 2017
Registered office address changed from 77 a Osbaldeston Road London N16 6NS England to 31 Castleview Road Castle View Road Canvey Island SS8 9FD on 23 January 2017
03 Aug 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
...
... and 38 more events
27 Oct 2004
New secretary appointed
29 Sep 2004
Registered office changed on 29/09/04 from: 8/10 stamford hill london N16 6XZ
29 Sep 2004
Director resigned
29 Sep 2004
New director appointed
07 Jan 2004
Incorporation

FIBCO PROPERTIES LIMITED Charges

3 November 2011
Mortgage deed
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 44 heaton street, salford t/no GM75731. By…
20 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 31 fountayne road london N16 7EA…
20 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5 77 cazenove road london N16 6BB. Fixed charge all…
2 December 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

FIBBY'S STUDIO LIMITED FIBC LTD FIBDG LIMITED FIBE SERVICES LP FIBE TEC LIMITED FIBEIT SERVICES LTD. FIBELL LTD