Company NameFinscott Investments Limited
Company StatusActive
Company Number00641186
CategoryPrivate Limited Company
Incorporation Date4 November 1959(64 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSandra Renton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Friern Watch Avenue
London
N12 9NT
Director NameIngrid Sellman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobree Avenue
London
NW10 2AD
Secretary NameIngrid Sellman
NationalityBritish
StatusCurrent
Appointed09 August 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dobree Avenue
London
NW10 2AD
Director NameStephanie Brahams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(42 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 London House 7-9 Avenue Road
London
NW8 7PX
Director NameMrs Victoria Melissa Scott-Humble
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(63 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Victor Scott
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(31 years, 9 months after company formation)
Appointment Duration8 years (resigned 29 August 1999)
RoleManager
Correspondence Address21 Regency Lodge
London
NW3 5EE
Director NameLilian Scott
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(31 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Regency Lodge
Swiss Cottage
London
NW3 5EE
Director NameMr Stuart Jeffrey Scott
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(58 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

250 at £1Ingrid Sellman
25.00%
Ordinary
250 at £1Sandra Renton
25.00%
Ordinary
238 at £1Stuart Scott
23.80%
Ordinary
234 at £1S. Brahams
23.40%
Ordinary
20 at £1Mrs Lilian Scott
2.00%
Ordinary
3 at £1Avenue Settlement
0.30%
Ordinary
3 at £1Belinda Jayson
0.30%
Ordinary
1 at £1Sophie Berenice Scott
0.10%
Ordinary
1 at £1Victoria Melissa Scott
0.10%
Ordinary

Financials

Year2014
Net Worth£6,677,223
Cash£298,136
Current Liabilities£213,616

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

21 November 1982Delivered on: 9 December 1982
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 509 christchurch road, bournemouth, dorset, title no dt 94131.
Fully Satisfied
15 March 1976Delivered on: 16 March 1976
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 66 upper street, london, W1.
Fully Satisfied
15 March 1976Delivered on: 16 March 1976
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62, 63 & 64 upper street, islington london, N1.
Fully Satisfied
28 November 1963Delivered on: 29 November 1963
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc not exceeding sterling pounds 4000.
Particulars: 138, lordship road, stoke newington, london.
Fully Satisfied
5 October 1962Delivered on: 26 October 1962
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding sterling pounds 5000.
Particulars: 38 stock orchard crescent islington london.
Fully Satisfied
12 June 1961Delivered on: 14 June 1961
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding sterling pounds 10000.
Particulars: 62, 63 & 64, upper street, islington london.
Fully Satisfied
1 September 1960Delivered on: 16 September 1960
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: Further securing all moneys due etc not exceeding £14,000 secured by another charge dated 16 may 1960.
Particulars: 71 upper street, islington london.
Fully Satisfied
16 May 1960Delivered on: 19 May 1960
Satisfied on: 4 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding sterling pounds 14000.
Particulars: 65 & 66 upper street, islington.
Fully Satisfied

Filing History

19 December 2023Director's details changed for Vikki Scott-Humble on 18 December 2023 (2 pages)
16 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
31 March 2023Termination of appointment of Stuart Jeffrey Scott as a director on 28 December 2022 (1 page)
31 March 2023Appointment of Vikki Scott-Humble as a director on 20 January 2023 (2 pages)
28 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
19 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
7 January 2021Confirmation statement made on 1 November 2020 with updates (4 pages)
7 January 2021Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 7 January 2021 (1 page)
10 September 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
6 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 January 2020Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 2 January 2020 (1 page)
7 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (6 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 May 2018Appointment of Mr Stuart Scott as a director on 19 March 2018 (2 pages)
16 May 2018Termination of appointment of Lilian Scott as a director on 17 January 2018 (1 page)
18 December 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(8 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(8 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(8 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(8 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(8 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(8 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(8 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 August 2010Director's details changed for Stephanie Brahams on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Ingrid Sellman on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Lilian Scott on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ingrid Sellman on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sandra Renton on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Sandra Renton on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Stephanie Brahams on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Sandra Renton on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ingrid Sellman on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Lilian Scott on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Lilian Scott on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Stephanie Brahams on 1 October 2009 (2 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 09/08/09; full list of members (6 pages)
24 August 2009Return made up to 09/08/09; full list of members (6 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 09/08/08; full list of members (5 pages)
21 August 2008Return made up to 09/08/08; full list of members (5 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 09/08/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 09/08/07; full list of members (3 pages)
14 December 2006Return made up to 09/08/06; full list of members (7 pages)
14 December 2006Return made up to 09/08/06; full list of members (7 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
9 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 August 2005Return made up to 09/08/05; full list of members (9 pages)
23 August 2005Return made up to 09/08/05; full list of members (9 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 August 2002Return made up to 09/08/02; full list of members (10 pages)
20 August 2002Return made up to 09/08/02; full list of members (10 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
15 October 2001Full accounts made up to 31 March 2001 (12 pages)
15 October 2001Full accounts made up to 31 March 2001 (12 pages)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(8 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Full accounts made up to 31 March 2000 (10 pages)
17 August 2000Return made up to 09/08/00; full list of members (8 pages)
17 August 2000Return made up to 09/08/00; full list of members (8 pages)
7 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1999Full accounts made up to 31 March 1999 (10 pages)
8 August 1999Full accounts made up to 31 March 1999 (10 pages)
3 September 1998Return made up to 09/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
3 September 1998Return made up to 09/08/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
27 August 1998Full accounts made up to 31 March 1998 (13 pages)
27 August 1998Full accounts made up to 31 March 1998 (13 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Return made up to 09/08/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
12 August 1997Return made up to 09/08/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
14 March 1997Full accounts made up to 31 March 1996 (12 pages)
14 March 1997Full accounts made up to 31 March 1996 (12 pages)
21 August 1996Return made up to 09/08/96; full list of members (6 pages)
21 August 1996Return made up to 09/08/96; full list of members (6 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
27 September 1995Full accounts made up to 31 March 1995 (12 pages)
25 August 1995Return made up to 09/08/95; no change of members (4 pages)
25 August 1995Return made up to 09/08/95; no change of members (4 pages)
26 August 1992Return made up to 09/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1992Return made up to 09/08/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 August 1991Return made up to 09/08/91; no change of members (6 pages)
23 August 1991Return made up to 09/08/91; no change of members (6 pages)
22 February 1991Return made up to 31/10/90; full list of members (7 pages)
22 February 1991Return made up to 31/10/90; full list of members (7 pages)
29 October 1990New director appointed (2 pages)
29 October 1990New secretary appointed;new director appointed (2 pages)
29 October 1990New secretary appointed;new director appointed (2 pages)
29 October 1990New director appointed (2 pages)
6 October 1989Return made up to 09/08/89; full list of members (4 pages)
6 October 1989Return made up to 09/08/89; full list of members (4 pages)
25 May 1989Return made up to 06/10/88; full list of members (4 pages)
25 May 1989Return made up to 06/10/88; full list of members (4 pages)
5 November 1987Secretary resigned;new secretary appointed (2 pages)
5 November 1987Secretary resigned;new secretary appointed (2 pages)
20 October 1987Return made up to 16/10/87; full list of members (4 pages)
20 October 1987Return made up to 16/10/87; full list of members (4 pages)
16 March 1987New secretary appointed;new director appointed (2 pages)
16 March 1987New secretary appointed;new director appointed (2 pages)
5 November 1986Return made up to 07/10/86; full list of members (4 pages)
5 November 1986Return made up to 07/10/86; full list of members (4 pages)
7 June 1984Accounts made up to 31 March 1983 (7 pages)
7 June 1984Accounts made up to 31 March 1983 (7 pages)
4 November 1959Incorporation (16 pages)
4 November 1959Incorporation (16 pages)