FSG PROPERTY SERVICES LIMITED
LONDON FSG TECHNOLOGIES LIMITED

Hellopages » City of London » City of London » EC2N 2QP

Company number 04521341
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address C/O REACT BUSINESS SERVICES, 23 AUSTIN FRIARS, LONDON, EC2N 2QP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing, 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a small company made up to 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 7 . The most likely internet sites of FSG PROPERTY SERVICES LIMITED are www.fsgpropertyservices.co.uk, and www.fsg-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fsg Property Services Limited is a Private Limited Company. The company registration number is 04521341. Fsg Property Services Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Fsg Property Services Limited is C O React Business Services 23 Austin Friars London Ec2n 2qp. . LENNOX, Jonathan Desmond is a Secretary of the company. LENNOX, Jonathan Desmond is a Director of the company. MORGAN, Jason Mark is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
LENNOX, Jonathan Desmond
Appointed Date: 29 August 2002

Director
LENNOX, Jonathan Desmond
Appointed Date: 29 August 2002
50 years old

Director
MORGAN, Jason Mark
Appointed Date: 29 August 2002
55 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mr Jonathan Desmond Lennox
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Mark Morgan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FSG PROPERTY SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
22 Nov 2016
Accounts for a small company made up to 31 August 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7

25 May 2016
Accounts for a small company made up to 31 August 2015
17 Aug 2015
Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O React Business Services 23 Austin Friars London EC2N 2QP on 17 August 2015
...
... and 44 more events
04 Sep 2002
New director appointed
04 Sep 2002
Director resigned
04 Sep 2002
Secretary resigned
04 Sep 2002
Registered office changed on 04/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ
29 Aug 2002
Incorporation

FSG PROPERTY SERVICES LIMITED Charges

30 November 2012
All assets debenture
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2012
Debenture deed
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2012
Rent deposit deed
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: M.R.C. Pension Trust Limited
Description: Deposit being £6,313.29 see image for full details.
12 December 2008
Rent deposit deed
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: M.R.C. Pension Trust Limited
Description: The initial rent deposit being £6,303.15 and all sums that…
2 July 2008
Debenture
Delivered: 4 July 2008
Status: Satisfied on 1 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…