FILGROUP LTD
KINGSTON UPON THAMES FULHAM INVESTMENTS LIMITED BRICKING BUILDERS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6QF

Company number 03528953
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address KOPSHOP, 6 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QF
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
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10 . The most likely internet sites of FILGROUP LTD are www.filgroup.co.uk, and www.filgroup.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and seven months. Filgroup Ltd is a Private Limited Company. The company registration number is 03528953. Filgroup Ltd has been working since 17 March 1998. The present status of the company is Active. The registered address of Filgroup Ltd is Kopshop 6 Old London Road Kingston Upon Thames Surrey Kt2 6qf. The company`s financial liabilities are £194.21k. It is £-22.7k against last year. The cash in hand is £79.07k. It is £1.51k against last year. And the total assets are £1010.67k, which is £362.32k against last year. BARUTI, Fatmire is a Secretary of the company. LAWSON, Mark Stuart is a Director of the company. Secretary ANDERSON, Camilla has been resigned. Secretary BERISHA, Fatmire has been resigned. Secretary RUGG, Candice has been resigned. Secretary WILSON, Anthony Ashley has been resigned. Secretary SECRETARIATE LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILSON, Anthony Ashley has been resigned. Director WILSON, Anthony Ashley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


filgroup Key Finiance

LIABILITIES £194.21k
-11%
CASH £79.07k
+1%
TOTAL ASSETS £1010.67k
+55%
All Financial Figures

Current Directors

Secretary
BARUTI, Fatmire
Appointed Date: 23 March 2007

Director
LAWSON, Mark Stuart
Appointed Date: 17 March 1998
62 years old

Resigned Directors

Secretary
ANDERSON, Camilla
Resigned: 16 December 2003
Appointed Date: 09 June 2000

Secretary
BERISHA, Fatmire
Resigned: 27 June 2005
Appointed Date: 17 March 2004

Secretary
RUGG, Candice
Resigned: 16 March 2004
Appointed Date: 16 December 2003

Secretary
WILSON, Anthony Ashley
Resigned: 23 March 2007
Appointed Date: 27 June 2005

Secretary
SECRETARIATE LIMITED
Resigned: 09 June 2000
Appointed Date: 17 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Director
WILSON, Anthony Ashley
Resigned: 21 November 2008
Appointed Date: 04 March 2008
67 years old

Director
WILSON, Anthony Ashley
Resigned: 23 March 2007
Appointed Date: 01 September 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Persons With Significant Control

Mr Mark Stuart Lawson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FILGROUP LTD Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Register(s) moved to registered inspection location Savoy House Savoy Circus London W3 7DA
...
... and 94 more events
19 Jul 1999
Director resigned
19 Jul 1999
New secretary appointed
19 Jul 1999
New director appointed
14 Jul 1999
Registered office changed on 14/07/99 from: 788-790 finchley road london NW11 7UR
17 Mar 1998
Incorporation

FILGROUP LTD Charges

2 November 2009
Legal charge
Delivered: 6 November 2009
Status: Satisfied on 21 May 2010
Persons entitled: West Register (Investments) Limited
Description: 68,70 & 72 salisbury road worcester park surrey t/no's…
2 October 2009
Legal charge
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 69 and 71 richmond road kingston upon thames greater london…
30 May 2008
Legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 145-147 red lion road surbiton surrey TGL86766 by way of…
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 21 May 2010
Persons entitled: National Westminster Bank PLC
Description: 68,70,72 salisbury road worcester park surrey by way of…
17 July 2007
Legal mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 182 london road and land adjoining 182 london road…
21 May 2007
Floating charge
Delivered: 24 May 2007
Status: Satisfied on 28 February 2008
Persons entitled: Technical & General Guarantee Company S.A.
Description: The companys present and future undertaking and assets…
15 August 2006
Legal mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 1 york road wimbledon t/n…
23 May 2006
Legal mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 32-34 richmond road kingston upon thames t/no SGL646807. By…
30 August 2005
Legal mortgage
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that f/h property k/a 133 london road kingston upon…
12 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 19 May 2006
Persons entitled: Clydesdale Bank Public Limited
Description: T/No SGL86948, t/no SGL619223, t/no SY186871, t/no SY190543.
17 March 2004
Legal charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67-71 richmond road kingston upon thames surrey. By way of…
20 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 3 June 2006
Persons entitled: National Westminster Bank PLC
Description: 32 & 34 richmond road kingston upon thames and 4 & 6…
29 September 2003
Legal charge
Delivered: 20 October 2003
Status: Satisfied on 16 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 34 richmond road kingston upon thams…
18 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 16 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 69 aspenlea road, fulham, london SW6…
24 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 18 June 2002
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 69 aspenlea road in the london borough of…
24 January 2002
Debenture
Delivered: 25 January 2002
Status: Satisfied on 21 October 2003
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 19 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over f/h property k/a 347 fulham palace road…
31 January 2001
Legal charge
Delivered: 6 February 2001
Status: Satisfied on 16 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 69 aspenlea road fulham 350585.
31 January 2001
Legal charge
Delivered: 6 February 2001
Status: Satisfied on 19 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The freehold property known as 61 greyhound road fulham…
27 October 1999
Debenture
Delivered: 4 November 1999
Status: Satisfied on 19 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Legal charge
Delivered: 13 August 1999
Status: Satisfied on 10 December 2005
Persons entitled: Clydesdale Bank PLC
Description: F/H 395 fulham palace road fulham london SW6 t/n-234313.