Warning: file_put_contents(c/f3ef64298fb297d2a92f69da5130ba4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fprop Romanian Supermarkets Limited, SW1A 1HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FPROP ROMANIAN SUPERMARKETS LIMITED

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

This company is commonly known as Fprop Romanian Supermarkets Limited. The company was founded 8 years ago and was given the registration number 09794225. The firm's registered office is in LONDON. You can find them at 32 St. James's Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FPROP ROMANIAN SUPERMARKETS LIMITED
Company Number:09794225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:32 St. James's Street, London, SW1A 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, St. James's Street, London, SW1A 1HD

Secretary24 September 2015Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director30 September 2020Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director04 January 2016Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director24 September 2015Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director24 September 2015Active
32, St. James's Street, London, SW1A 1HD

Director24 September 2015Active

People with Significant Control

Mr Satnam Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:32, St. James's Street, London, SW1A 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
First Property Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, St. James's Street, London, England, SW1A 1HD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-06Resolution

Resolution.

Download
2022-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-09-29Capital

Capital name of class of shares.

Download
2021-09-29Capital

Capital variation of rights attached to shares.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type small.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.