FG PROPERTIES LIMITED
LONDON FB PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W2 6LG

Company number 02094289
Status Active
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address 50 EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Michael Hampson as a secretary on 22 July 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FG PROPERTIES LIMITED are www.fgproperties.co.uk, and www.fg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fg Properties Limited is a Private Limited Company. The company registration number is 02094289. Fg Properties Limited has been working since 28 January 1987. The present status of the company is Active. The registered address of Fg Properties Limited is 50 Eastbourne Terrace Paddington London W2 6lg. . HAMPSON, Michael is a Secretary of the company. CHEVIS, Nicholas Keith is a Director of the company. COLLIE, Duncan Mclellan is a Director of the company. GREGORY, Matthew is a Director of the company. MACLENNAN, Jayne Elizabeth is a Director of the company. O'TOOLE, Timothy Terrence is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary OSBALDISTON, John Anthony has been resigned. Secretary RUPPEL, Brenda Louise has been resigned. Secretary TONKINSON, Roger Lloyd has been resigned. Secretary WARD, David John has been resigned. Secretary WELCH, Robert John has been resigned. Director BARRIE, Sidney has been resigned. Director CARR, Jeffrey has been resigned. Director CUTMORE, Denys Michael has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director FINCH, Dean Kendal has been resigned. Director LANAGHAN, Iain Malcolm has been resigned. Director LAWSON, Derek Edgar has been resigned. Director LEWIS, Richard Anthony has been resigned. Director LOCKHEAD, Moir, Sir has been resigned. Director MCLAUGHLIN, James has been resigned. Director MITCHELL, Michael James Ross, Dr has been resigned. Director OSBALDISTON, John Anthony has been resigned. Director SMALLWOOD, Trevor has been resigned. Director SMALLWOOD, Trevor has been resigned. Director SNOWDEN, Christopher Philip has been resigned. Director SURCH, Christopher has been resigned. Director TONKINSON, Roger Lloyd has been resigned. Director VARLEY, Graeme George Turnbull has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
CHEVIS, Nicholas Keith
Appointed Date: 19 June 2006
61 years old

Director
COLLIE, Duncan Mclellan
Appointed Date: 01 February 2012
59 years old

Director
GREGORY, Matthew
Appointed Date: 01 December 2015
55 years old

Director
MACLENNAN, Jayne Elizabeth
Appointed Date: 17 October 2001
69 years old

Director
O'TOOLE, Timothy Terrence
Appointed Date: 14 June 2010
70 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 20 December 2005

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
OSBALDISTON, John Anthony
Resigned: 28 August 1998
Appointed Date: 31 August 1995

Secretary
RUPPEL, Brenda Louise
Resigned: 20 December 2005
Appointed Date: 28 August 1998

Secretary
TONKINSON, Roger Lloyd
Resigned: 22 May 1995

Secretary
WARD, David John
Resigned: 31 August 1995
Appointed Date: 22 May 1995

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
BARRIE, Sidney
Resigned: 30 March 2012
Appointed Date: 24 October 2005
75 years old

Director
CARR, Jeffrey
Resigned: 11 November 2011
Appointed Date: 29 September 2009
64 years old

Director
CUTMORE, Denys Michael
Resigned: 21 July 1995
80 years old

Director
DUNCAN, Robert Alexander
Resigned: 31 March 2003
Appointed Date: 07 March 2000
75 years old

Director
FINCH, Dean Kendal
Resigned: 01 May 2009
Appointed Date: 31 May 2004
59 years old

Director
LANAGHAN, Iain Malcolm
Resigned: 31 May 2004
Appointed Date: 17 October 2001
70 years old

Director
LAWSON, Derek Edgar
Resigned: 21 December 2001
Appointed Date: 17 February 2000
68 years old

Director
LEWIS, Richard Anthony
Resigned: 17 February 2000
Appointed Date: 09 May 1994
70 years old

Director
LOCKHEAD, Moir, Sir
Resigned: 01 November 2010
Appointed Date: 21 July 1995
80 years old

Director
MCLAUGHLIN, James
Resigned: 27 February 1995
69 years old

Director
MITCHELL, Michael James Ross, Dr
Resigned: 19 October 2004
Appointed Date: 17 October 2001
77 years old

Director
OSBALDISTON, John Anthony
Resigned: 22 May 1995
Appointed Date: 28 February 1995
72 years old

Director
SMALLWOOD, Trevor
Resigned: 30 September 1999
Appointed Date: 21 July 1995
77 years old

Director
SMALLWOOD, Trevor
Resigned: 22 May 1995
77 years old

Director
SNOWDEN, Christopher Philip
Resigned: 22 February 1995
72 years old

Director
SURCH, Christopher
Resigned: 01 December 2015
Appointed Date: 01 September 2012
63 years old

Director
TONKINSON, Roger Lloyd
Resigned: 22 May 1995
84 years old

Director
VARLEY, Graeme George Turnbull
Resigned: 21 July 1995
Appointed Date: 16 August 1993
79 years old

FG PROPERTIES LIMITED Events

19 Jan 2017
Full accounts made up to 31 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
21 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Oct 2016
Statement of company's objects
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
...
... and 172 more events
07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jul 1987
Accounting reference date notified as 31/03

13 Mar 1987
Gazettable document

13 Mar 1987
Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87
28 Jan 1987
Certificate of Incorporation

FG PROPERTIES LIMITED Charges

19 June 2008
Standard security
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Subjects at cathcart road, glasgow t/no GLA200723.
22 October 1992
Legal charge and assignment
Delivered: 3 November 1992
Status: Satisfied on 20 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: F/H property k/a the bus depot fairfax drive prittlewell…
26 June 1991
Legal charge
Delivered: 2 July 1991
Status: Satisfied on 20 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: Kensington bus garage london road bath t/no av 160218 & all…
5 March 1991
Assignment
Delivered: 12 March 1991
Status: Satisfied on 20 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: All the company's right title and interest present & future…
21 January 1991
Legal charge
Delivered: 30 January 1991
Status: Satisfied on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: Land on the north side of marlborough street bristol, avon…
30 July 1990
Debenture
Delivered: 15 August 1990
Status: Satisfied on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1990
Floating charge
Delivered: 25 April 1990
Status: Satisfied on 20 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: Floating charge over. Undertaking and all property and…
10 January 1990
Legal charge
Delivered: 23 January 1990
Status: Satisfied on 20 August 1994
Persons entitled: Barclays Bank PLC
Description: Kensington bus depot comprising land at kensington garage…
21 November 1989
First legal charge
Delivered: 1 December 1989
Status: Satisfied on 20 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: All the companys f/h land and bounded by montague street…
30 June 1989
Legal charge
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: F/H land 3 premises an west side of enlankmet lane latra…