FMC (PROPERTIES) LIMITED
RADLETT FINLAYSON MEDIA COMMUNICATIONS (PROPERTIES) LIMITED

Hellopages » Hertfordshire » Hertsmere » WD7 9AB

Company number 04412382
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address HERTFORD HOUSE 1 FARM CLOSE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of FMC (PROPERTIES) LIMITED are www.fmcproperties.co.uk, and www.fmc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Fmc Properties Limited is a Private Limited Company. The company registration number is 04412382. Fmc Properties Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Fmc Properties Limited is Hertford House 1 Farm Close Shenley Radlett Hertfordshire Wd7 9ab. . FINLAYSON, Kimberley Jane is a Secretary of the company. FINLAYSON, Kenneth John is a Director of the company. FINLAYSON, Kimberley Jane is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FINLAYSON, Kimberley Jane
Appointed Date: 09 April 2002

Director
FINLAYSON, Kenneth John
Appointed Date: 09 April 2002
60 years old

Director
FINLAYSON, Kimberley Jane
Appointed Date: 09 April 2002
58 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

FMC (PROPERTIES) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

10 Jan 2016
Total exemption small company accounts made up to 30 December 2014
30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 40 more events
03 May 2002
New director appointed
03 May 2002
New secretary appointed;new director appointed
03 May 2002
Secretary resigned
03 May 2002
Director resigned
09 Apr 2002
Incorporation

FMC (PROPERTIES) LIMITED Charges

9 November 2012
Legal charge
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as unit A3 shenleybury farm, shenleybury…
8 June 2011
Legal charge
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit A3 shenleybury farm shenleybury shenley radlett t/no…
6 June 2008
Mortgage deed
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 44 handleys court selden hill hemel hempstead, fixed…
16 February 2004
Debenture
Delivered: 24 February 2004
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC
Description: The property k/a unit A3, shenleybury farm, shenley…