UKBizDB.co.uk

FILGROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Filgroup Ltd. The company was founded 26 years ago and was given the registration number 03528953. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FILGROUP LTD
Company Number:03528953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kopshop, 6 Old London Road, Kingston Upon Thames, Surrey, KT2 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kopshop, 6 Old London Road, Kingston Upon Thames, KT2 6QF

Secretary23 March 2007Active
Kopshop, 6 Old London Road, Kingston Upon Thames, KT2 6QF

Director17 March 1998Active
Ground Floor Flat, 60 Yeldham Road, London, W6 8JG

Secretary09 June 2000Active
18a The Approach, East Acton, London, W3 7PS

Secretary17 March 2004Active
89 Saint Leonards Road, East Sheen, SW14 7BL

Secretary16 December 2003Active
The Oaks, Lidwells Lane, Goudhurst, TN17 1EP

Secretary27 June 2005Active
Savoy House, Savoy Circus, London, W3 7DA

Corporate Secretary17 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 March 1998Active
The Oaks, Lidwells Lane, Goudhurst, TN17 1EP

Director04 March 2008Active
The Oaks, Lidwells Lane, Goudhurst, TN17 1EP

Director01 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 March 1998Active

People with Significant Control

Mrs Jane Caroline Lawson
Notified on:02 March 2022
Status:Active
Date of birth:October 1958
Nationality:British
Address:Kopshop, 6 Old London Road, Kingston Upon Thames, KT2 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stuart Lawson
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Kopshop, 6 Old London Road, Kingston Upon Thames, KT2 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-20Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.