FBK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8RS

Company number 04779285
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address FIRST FLOOR,, 20 MARGARET STREET, LONDON, ENGLAND, W1W 8RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Suite 303 50-60 Eastcastle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017; Satisfaction of charge 047792850007 in full. The most likely internet sites of FBK PROPERTIES LIMITED are www.fbkproperties.co.uk, and www.fbk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Fbk Properties Limited is a Private Limited Company. The company registration number is 04779285. Fbk Properties Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Fbk Properties Limited is First Floor 20 Margaret Street London England W1w 8rs. . BRAKE, Brian is a Secretary of the company. BRAKE, Brian is a Director of the company. KHAN, Firuzi Beji is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KHAN, Aneeta Beji has been resigned. Director KHAN, Zubin Beji has been resigned. Director SATCHELL, David John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRAKE, Brian
Appointed Date: 31 May 2003

Director
BRAKE, Brian
Appointed Date: 31 May 2003
79 years old

Director
KHAN, Firuzi Beji
Appointed Date: 31 May 2003
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 May 2003
Appointed Date: 28 May 2003

Director
KHAN, Aneeta Beji
Resigned: 16 June 2004
Appointed Date: 07 June 2004
42 years old

Director
KHAN, Zubin Beji
Resigned: 16 June 2004
Appointed Date: 07 June 2004
40 years old

Director
SATCHELL, David John
Resigned: 25 February 2013
Appointed Date: 25 February 2013
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 May 2003
Appointed Date: 28 May 2003

FBK PROPERTIES LIMITED Events

05 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Feb 2017
Registered office address changed from Suite 303 50-60 Eastcastle Street London W1W 8EA to First Floor, 20 Margaret Street London W1W 8RS on 2 February 2017
16 Sep 2016
Satisfaction of charge 047792850007 in full
16 Sep 2016
Satisfaction of charge 047792850008 in full
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 256,000

...
... and 60 more events
07 Jun 2003
New secretary appointed;new director appointed
07 Jun 2003
New director appointed
30 May 2003
Secretary resigned
30 May 2003
Director resigned
28 May 2003
Incorporation

FBK PROPERTIES LIMITED Charges

31 March 2014
Charge code 0477 9285 0008
Delivered: 3 April 2014
Status: Satisfied on 16 September 2016
Persons entitled: Bank of Singapore Limited
Description: All that leasehold land known as flat 50, galaxy building…
31 March 2014
Charge code 0477 9285 0007
Delivered: 3 April 2014
Status: Satisfied on 16 September 2016
Persons entitled: Bank of Singapore Limited
Description: All that leasehold land known as 66 orion point, 7 crews…
2 February 2012
Third party legal charge
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Bank of Singapore Limited
Description: L/H land k/a 138, whitehouse apartments, 9 belvedere road…
2 February 2012
Legal charge over shares
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Bank of Singapore Limited
Description: All right title and interest in and to the charged assets…
19 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Satisfied on 16 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 66 orion point 7 crews street london t/no EGL481983. With…
19 September 2007
Legal mortgage
Delivered: 27 September 2007
Status: Satisfied on 16 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 50 galaxy building 5 crews street london t/no EGL474720…
17 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 16 May 2014
Persons entitled: Capital Home Loans Limited
Description: 279 odyseey former winkleys wharf west ferry road isle of…
7 October 2004
Mortgage
Delivered: 16 October 2004
Status: Satisfied on 16 May 2014
Persons entitled: Capital Home Loans Limited
Description: 50 galaxy building, 5 crews street, london.