FG (BRISTOL) LIMITED
HACKNEY


Company number 07146608
Status Active
Incorporation Date 4 February 2010
Company Type Private Limited Company
Address OAKWOOD HOUSE, 414/422 HACKNEY ROAD, HACKNEY, LONDON, E2 7SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of FG (BRISTOL) LIMITED are www.fgbristol.co.uk, and www.fg-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Fg Bristol Limited is a Private Limited Company. The company registration number is 07146608. Fg Bristol Limited has been working since 04 February 2010. The present status of the company is Active. The registered address of Fg Bristol Limited is Oakwood House 414 422 Hackney Road Hackney London E2 7sy. . KHAN, Desmond is a Secretary of the company. KENNEDY, David Anthony is a Director of the company. KHAN, Desmond is a Director of the company. O'CARROLL, Richard Noel is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
KHAN, Desmond
Appointed Date: 25 May 2010

Director
KENNEDY, David Anthony
Appointed Date: 25 May 2010
47 years old

Director
KHAN, Desmond
Appointed Date: 04 February 2010
62 years old

Director
O'CARROLL, Richard Noel
Appointed Date: 02 March 2010
65 years old

FG (BRISTOL) LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

07 Jun 2015
Full accounts made up to 31 August 2014
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 13 more events
09 Jun 2010
Particulars of a mortgage or charge / charge no: 3
04 Jun 2010
Appointment of Mr David Kennedy as a director
04 Jun 2010
Appointment of Mr Desmond Khan as a secretary
10 Mar 2010
Appointment of Richard Noel O'carroll as a director
04 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FG (BRISTOL) LIMITED Charges

6 December 2011
Assignment of rental income
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Dunbar Assets PLC
Description: The rents payable see image for full details.
4 June 2010
Letter of set off
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of continuing security all monies now or hereafter…
4 June 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land being 176-180 (even) church road redfield bristol…
4 June 2010
Floating charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…