Fleetguild Limited LONDON


Fleetguild started in year 1993 as Private Limited Company with registration number 02787962. The Fleetguild company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 4 directors in the the firm, namely Joshua S., Abraham K. and Berish B. and others. In addition one secretary - Abraham K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sighismond B. who worked with the the firm until 22 January 2003.

Fleetguild Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787962
Date of Incorporation Tue, 9th Feb 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Abraham K.

Position: Secretary

Appointed: 22 January 2003

Joshua S.

Position: Director

Appointed: 11 April 1995

Abraham K.

Position: Director

Appointed: 11 April 1995

Berish B.

Position: Director

Appointed: 10 February 1993

Samuel B.

Position: Director

Appointed: 10 February 1993

Hasias L.

Position: Director

Appointed: 10 February 1993

Resigned: 30 November 1998

Sighismond B.

Position: Director

Appointed: 10 February 1993

Resigned: 22 January 2003

Sighismond B.

Position: Secretary

Appointed: 10 February 1993

Resigned: 22 January 2003

Notehurst Limited

Position: Corporate Nominee Director

Appointed: 09 February 1993

Resigned: 10 February 1993

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1993

Resigned: 10 February 1993

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Gerson Berger Association Limited from London, United Kingdom. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hiltshore Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gerson Berger Association Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 711500
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hiltshore Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2788553
Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand181 53922 2462 72439 01315 930 78 250
Current Assets578 444411 115433 835534 608564 681593 274842 077
Debtors396 905388 869431 111495 595548 751593 274763 827
Net Assets Liabilities17 016 48516 910 24316 732 49916 731 42217 306 32216 523 27916 190 153
Other Debtors20 00010 55221 53553 72880 102119 708257 963
Property Plant Equipment12 28622 33316 75012 5629 4217 0655 299
Other
Accumulated Depreciation Impairment Property Plant Equipment108 904114 057119 640123 828126 969129 325131 091
Administrative Expenses  20 944    
Amounts Owed To Group Undertakings 300 000700 000870 000850 0001 681 7201 815 956
Bank Borrowings Overdrafts1 138 842969 271736 331496 757251 6973 954 
Creditors1 138 842969 271736 331496 757251 6973 9542 077 782
Disposals Investment Property Fair Value Model  276150   
Fixed Assets20 313 22720 639 43420 621 61020 459 34620 742 17420 597 86020 654 174
Increase From Depreciation Charge For Year Property Plant Equipment 5 1535 5834 1883 1412 3561 766
Investment Property19 800 00120 000 00120 028 90020 058 37420 086 61320 099 53520 099 535
Investment Property Fair Value Model 20 000 00120 028 90020 058 37420 086 61320 099 535 
Investments Fixed Assets500 940617 100575 960388 410646 140491 260549 340
Issue Equity Instruments5 100 000      
Net Current Assets Liabilities248 144-293 525-694 202-808 223-726 717-1 628 142-1 235 705
Number Shares Issued Fully Paid 5 100 100     
Other Creditors76 936181 280200 037238 823202 398296 326261 826
Other Distributions To Owners Decrease Increase In Equity  990 000843 228780 000773 43540 000
Other Investments Other Than Loans  575 960388 410646 140491 260549 340
Par Value Share 1     
Profit Loss1 824 299-106 242812 256842 1511 354 900-9 608-293 126
Property Plant Equipment Gross Cost121 190136 390136 390136 390136 390136 390 
Provisions For Liabilities Balance Sheet Subtotal2 406 0442 466 3952 458 5782 422 9442 457 4382 442 4853 228 316
Total Additions Including From Business Combinations Property Plant Equipment 15 200     
Total Assets Less Current Liabilities20 561 37120 345 90919 927 40819 651 12320 015 45718 969 71819 418 469
Trade Creditors Trade Payables30 004      
Trade Debtors Trade Receivables376 905378 317409 576441 867468 649473 566505 864

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements