Fooks Property Company Limited

DataGardener
in liquidation
Micro

Fooks Property Company Limited

00019313Private Limited With Share Capital

601 High Road, Leytonstone, London, E114PA
Incorporated

17/01/1884

Company Age

142 years

Directors

4

Employees

4

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Fooks Property Company Limited (00019313) is a private limited with share capital incorporated on 17/01/1884 (142 years old) and registered in london, E114PA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/01/1884
E114PA
4 employees

Financial Overview

Total Assets

£17.59M

Liabilities

£144.3K

Net Assets

£17.45M

Cash

£12.07M

Key Metrics

4

Employees

4

Directors

19

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-01-2022
Resolution
Category:Resolution
Date:07-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-12-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:06-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2019
Capital Cancellation Shares
Category:Capital
Date:03-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:03-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2018
Capital Cancellation Shares
Category:Capital
Date:03-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2017
Capital Cancellation Shares
Category:Capital
Date:18-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Capital Cancellation Shares
Category:Capital
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Capital Cancellation Shares
Category:Capital
Date:20-01-2016
Capital Return Purchase Own Shares
Category:Capital
Date:20-01-2016
Capital Cancellation Shares
Category:Capital
Date:13-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Termination Director Company With Name
Category:Officers
Date:15-05-2013
Miscellaneous
Category:Miscellaneous
Date:31-01-2013
Auditors Resignation Company
Category:Auditors
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Annual Return
Date:11-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2008
Legacy
Category:Annual Return
Date:28-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2007
Legacy
Category:Annual Return
Date:11-05-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Mortgage
Date:06-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2006
Legacy
Category:Annual Return
Date:05-06-2006
Auditors Resignation Company
Category:Auditors
Date:18-01-2006
Legacy
Category:Annual Return
Date:29-06-2005
Auditors Resignation Company
Category:Auditors
Date:04-05-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date18/09/2020
Latest Accounts31/12/2019

Trading Addresses

601 High Road, Leytonstone, London, E11 4Pa, E114PARegistered
Landgate Chambers, Rye, East Sussex, TN317LH

Contact

601 High Road, Leytonstone, London, E114PA