FBR INVESTMENTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV3 5FD

Company number 04590089
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address 76 QUINTON ROAD, COVENTRY, WEST MIDLANDS, CV3 5FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of FBR INVESTMENTS LIMITED are www.fbrinvestments.co.uk, and www.fbr-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fbr Investments Limited is a Private Limited Company. The company registration number is 04590089. Fbr Investments Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Fbr Investments Limited is 76 Quinton Road Coventry West Midlands Cv3 5fd. The company`s financial liabilities are £947.9k. It is £4.16k against last year. The cash in hand is £0.23k. It is £0.18k against last year. And the total assets are £64.36k, which is £-6.07k against last year. LAHERIA, Shamim Bashir is a Secretary of the company. LAHERIA, Bashir Habib is a Director of the company. LAHERIA, Faridabanu is a Director of the company. LAHERIA, Farouk is a Director of the company. LAHERIA, Shamim Bashir is a Director of the company. Secretary LAHERIA, Bashir Habib has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LAHERIA, Bashir Habib has been resigned. Director LAHERIA, Farouk has been resigned. Director OSMAN, Ronak, Dr has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


fbr investments Key Finiance

LIABILITIES £947.9k
+0%
CASH £0.23k
+373%
TOTAL ASSETS £64.36k
-9%
All Financial Figures

Current Directors

Secretary
LAHERIA, Shamim Bashir
Appointed Date: 23 October 2003

Director
LAHERIA, Bashir Habib
Appointed Date: 19 September 2007
71 years old

Director
LAHERIA, Faridabanu
Appointed Date: 01 March 2013
74 years old

Director
LAHERIA, Farouk
Appointed Date: 01 March 2013
77 years old

Director
LAHERIA, Shamim Bashir
Appointed Date: 22 October 2003
66 years old

Resigned Directors

Secretary
LAHERIA, Bashir Habib
Resigned: 23 October 2003
Appointed Date: 14 November 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
LAHERIA, Bashir Habib
Resigned: 22 October 2003
Appointed Date: 14 November 2002
71 years old

Director
LAHERIA, Farouk
Resigned: 22 October 2003
Appointed Date: 14 November 2002
77 years old

Director
OSMAN, Ronak, Dr
Resigned: 17 October 2008
Appointed Date: 14 November 2002
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

FBR INVESTMENTS LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Jul 2016
Satisfaction of charge 6 in full
05 Jul 2016
Satisfaction of charge 4 in full
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
20 Nov 2002
Memorandum and Articles of Association
20 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Nov 2002
Incorporation

FBR INVESTMENTS LIMITED Charges

22 October 2008
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Farouk Laheria, Bashir Laheria and Ronak Osman
Description: 90 walsgrave road coventry.
22 October 2008
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Faridabanu Laheria, Shamin Bashir Laheria and Fatima Osman
Description: 2 ulverscroft road coventry.
22 October 2008
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Faridabanu Laheria, Shamin Bashir Laheria and Fatima Osman
Description: 61 walsgrave road coventry.
22 October 2008
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Farouk Laheria, Bashir Laheria and Ronak Osman
Description: 76 quinton road coventry.
22 October 2008
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Faridabanu Laheria, Shamin Bashir Laheria and Fatima Osman
Description: North-west side of saxby street leicester.
22 October 2008
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: Farouk Laheria, Bashir Laheria and Ronak Osman
Description: 524-530 stoney stanton road coventry.
6 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: 61 walsgrove road coventry. By way of fixed charge the…
28 May 2007
Legal charge
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at saxby street leicester,. By way of fixed charge the…
20 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: 2 ulverscroft road coventry. By way of fixed charge the…
23 February 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of stoney stanton road…
16 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 quinton road, coventry. By way of fixed charge the…
1 April 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90 walsgrave rd,coventry; t/no wk 54893. by way of fixed…