FELCOURT PROPERTIES LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 1HR

Company number 04299703
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 96 CANNON LANE, PINNER, MIDDLESEX, HA5 1HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 10,000 . The most likely internet sites of FELCOURT PROPERTIES LIMITED are www.felcourtproperties.co.uk, and www.felcourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Felcourt Properties Limited is a Private Limited Company. The company registration number is 04299703. Felcourt Properties Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Felcourt Properties Limited is 96 Cannon Lane Pinner Middlesex Ha5 1hr. . SIKAFI, Zain, Dr is a Director of the company. Secretary SAAID, Amal has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director SIKAFI, Hyder has been resigned. Director SIKAFI, Nofal has been resigned. Director SIKAFI, Nofal has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SIKAFI, Zain, Dr
Appointed Date: 05 October 2001
41 years old

Resigned Directors

Secretary
SAAID, Amal
Resigned: 10 March 2009
Appointed Date: 05 October 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 12 October 2001
Appointed Date: 05 October 2001

Director
SIKAFI, Hyder
Resigned: 12 March 2008
Appointed Date: 05 October 2001
58 years old

Director
SIKAFI, Nofal
Resigned: 14 September 2009
Appointed Date: 12 March 2008
53 years old

Director
SIKAFI, Nofal
Resigned: 12 March 2008
Appointed Date: 05 October 2001
53 years old

Nominee Director
JPCORD LIMITED
Resigned: 12 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Dr Zain Sikafi Bsc Mbbs
Notified on: 1 July 2016
41 years old
Nature of control: Has significant influence or control

FELCOURT PROPERTIES LIMITED Events

18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
28 Jan 2016
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000

21 Dec 2015
Registered office address changed from C/O Charter Green Sovereign House Graham Road Harrow Middlesex HA3 5RF to 96 Cannon Lane Pinner Middlesex HA5 1HR on 21 December 2015
20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
15 Nov 2001
New director appointed
24 Oct 2001
Registered office changed on 24/10/01 from: suite 17 city business centre lower road london SE16 2XB
24 Oct 2001
Director resigned
24 Oct 2001
Secretary resigned
05 Oct 2001
Incorporation

FELCOURT PROPERTIES LIMITED Charges

26 May 2006
Legal mortgage
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 39 hillcrest road alton london t/n NGL53481. Assigns the…
7 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 50 burlington gardens london t/n MS291919…
1 February 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 65 whitestile road brentford…
2 May 2003
Legal charge
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 whitestile rd,brentford,midd'x TW8 9NR. By way of fixed…
27 August 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 503 oldfield lane north greenford…