Company NameFinsbury Square Property Company Limited
DirectorsClive Warren Lewis and Vicki Adrienne Leigh
Company StatusActive
Company Number00614564
CategoryPrivate Limited Company
Incorporation Date10 November 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clive Warren Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent/Surveyor
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMarsha Karen Lewis
NationalityBritish
StatusCurrent
Appointed11 December 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Vicki Adrienne Leigh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(42 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameLynn Barbara Glyn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address25 Stormont Road
London
N6 4NS
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(33 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Director NameMr Peter Alan Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(33 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 13 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JN

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

334 at £1Mr C.w. Lewis
33.37%
Ordinary B
333 at £1Mrs V. Leigh
33.27%
Ordinary A
167 at £1Domcross Properties LTD
16.68%
Ordinary C
167 at £1Royel Investments LTD
16.68%
Ordinary D

Financials

Year2014
Net Worth£27,415
Cash£333
Current Liabilities£21,631

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

6 February 2004Delivered on: 10 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 59 auckland hill london SE27 9PF t/n TGL219975. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 1997Delivered on: 18 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 1985Delivered on: 25 October 1985
Satisfied on: 19 September 1997
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55-161 (odd numbers) auckland hill london SE27, london borough of lambeth title nos 390786-390803 inclusive.. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1959Delivered on: 7 January 1959
Satisfied on: 19 September 1997
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 55/161 (odd) auckland hill, norwood, london, S.E. 27 present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

21 March 2024Total exemption full accounts made up to 5 April 2023 (10 pages)
11 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
15 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
24 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,001
(5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,001
(5 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
18 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
18 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,001
(5 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,001
(5 pages)
18 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
18 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
18 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,001
(5 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,001
(5 pages)
17 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
17 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
17 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Marsha Karen Lewis on 11 December 2009 (1 page)
22 December 2009Director's details changed for Mr Clive Warren Lewis on 11 December 2009 (2 pages)
22 December 2009Secretary's details changed for Marsha Karen Lewis on 11 December 2009 (1 page)
22 December 2009Director's details changed for Vicki Adrienne Leigh on 11 December 2009 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Vicki Adrienne Leigh on 11 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Clive Warren Lewis on 11 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
27 November 2008Return made up to 11/12/07; no change of members (4 pages)
27 November 2008Return made up to 11/12/07; no change of members (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
17 January 2007Return made up to 11/12/06; full list of members (9 pages)
17 January 2007Return made up to 11/12/06; full list of members (9 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
18 February 2005Return made up to 11/12/04; full list of members (9 pages)
18 February 2005Return made up to 11/12/04; full list of members (9 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
23 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 December 2003Return made up to 11/12/03; full list of members (8 pages)
18 December 2003Return made up to 11/12/03; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 January 2003Return made up to 11/12/02; full list of members (8 pages)
10 January 2003Return made up to 11/12/02; full list of members (8 pages)
2 February 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
2 February 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 January 2002Director resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
16 January 2001Return made up to 11/12/00; full list of members (7 pages)
16 January 2001Return made up to 11/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
25 January 1999Registered office changed on 25/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
17 December 1998Return made up to 11/12/98; full list of members (6 pages)
17 December 1998Return made up to 11/12/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 December 1997Return made up to 11/12/97; no change of members (4 pages)
19 December 1997Return made up to 11/12/97; no change of members (4 pages)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
16 December 1996Return made up to 11/12/96; no change of members (4 pages)
16 December 1996Return made up to 11/12/96; no change of members (4 pages)
22 February 1996Return made up to 11/12/95; full list of members (5 pages)
22 February 1996Return made up to 11/12/95; full list of members (5 pages)
31 January 1995Full accounts made up to 5 April 1994 (7 pages)
31 January 1995Full accounts made up to 5 April 1994 (7 pages)
31 January 1995Full accounts made up to 5 April 1994 (7 pages)
16 February 1994Accounts for a small company made up to 5 April 1993 (6 pages)
16 February 1994Accounts for a small company made up to 5 April 1993 (6 pages)
16 February 1994Accounts for a small company made up to 5 April 1993 (6 pages)
9 February 1993Accounts for a small company made up to 5 April 1992 (5 pages)
9 February 1993Accounts for a small company made up to 5 April 1992 (5 pages)
9 February 1993Accounts for a small company made up to 5 April 1992 (5 pages)
28 April 1992Accounts for a small company made up to 5 April 1991 (5 pages)
28 April 1992Accounts for a small company made up to 5 April 1991 (5 pages)
28 April 1992Accounts for a small company made up to 5 April 1991 (5 pages)
11 December 1990Accounts for a small company made up to 5 April 1990 (5 pages)
11 December 1990Accounts for a small company made up to 5 April 1990 (5 pages)
11 December 1990Accounts for a small company made up to 5 April 1990 (5 pages)
28 November 1989Accounts for a small company made up to 5 April 1989 (5 pages)
28 November 1989Accounts for a small company made up to 5 April 1989 (5 pages)
28 November 1989Accounts for a small company made up to 5 April 1989 (5 pages)
3 April 1989Accounts for a small company made up to 5 April 1988 (5 pages)
3 April 1989Accounts for a small company made up to 5 April 1988 (5 pages)
3 April 1989Accounts for a small company made up to 5 April 1988 (5 pages)
22 November 1988Accounts for a small company made up to 5 April 1987 (5 pages)
22 November 1988Accounts for a small company made up to 5 April 1987 (5 pages)
22 November 1988Accounts for a small company made up to 5 April 1987 (5 pages)
11 November 1987Accounts for a small company made up to 5 April 1986 (5 pages)
11 November 1987Accounts for a small company made up to 5 April 1986 (5 pages)
11 November 1987Accounts for a small company made up to 5 April 1986 (5 pages)
28 May 1986Full accounts made up to 5 April 1985 (11 pages)
28 May 1986Full accounts made up to 5 April 1985 (11 pages)
28 May 1986Full accounts made up to 5 April 1985 (11 pages)
5 October 1983Accounts made up to 5 April 1982 (9 pages)
5 October 1983Accounts made up to 5 April 1982 (9 pages)
5 October 1983Accounts made up to 5 April 1982 (9 pages)
10 September 1982Accounts made up to 5 April 1981 (9 pages)
10 September 1982Accounts made up to 5 April 1981 (9 pages)
10 September 1982Accounts made up to 5 April 1981 (9 pages)
14 August 1981Accounts made up to 5 April 1980 (8 pages)
14 August 1981Accounts made up to 5 April 1980 (8 pages)
14 August 1981Accounts made up to 5 April 1980 (8 pages)
10 November 1958Incorporation (14 pages)
10 November 1958Incorporation (14 pages)