Company NameFinns Of Chelsea Ltd
DirectorJulia Margaret Bannister
Company StatusActive
Company Number01905416
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Previous NamesReconeat Limited and Kenmare (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Julia Margaret Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Johns Villas
Kensington Green
London
W8 5UQ
Secretary NameMrs Julia Margaret Bannister
NationalityBritish
StatusCurrent
Appointed01 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St Johns Villas
Kensington Green
London
W8 5UQ
Director NameNicholas William Ayrton Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 March 2002)
RoleStockbroker
Correspondence Address5 Saint Marys Place
London
W8 5UE
Director NameHelen Lalage Talbot Rice
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 18 June 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Lillingstone Lovell
Milton Keynes
MK18 5BB
Director NameMs Camilla Mary Bagot
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(27 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Octavia Street
London
SW11 3DN

Contact

Websitefinnsofchelseagreen.com
Email address[email protected]
Telephone020 72250733
Telephone regionLondon

Location

Registered Address4 Elystan Street
London
SW3 3NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

100 at £1Julia Margaret Bannister
80.00%
Ordinary
25 at £1Camilla Mary Bagot
20.00%
Ordinary

Financials

Year2014
Net Worth£108,079
Cash£151,808
Current Liabilities£137,211

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

20 August 1986Delivered on: 9 September 1986
Satisfied on: 24 September 2015
Persons entitled: Barclays 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: 4 elystan street chelsea green london borough of kensington and chelsea.
Fully Satisfied
27 January 1986Delivered on: 6 February 1986
Satisfied on: 24 September 2015
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 September 2020Change of details for Mrs Julia Margaret Bannister as a person with significant control on 1 September 2020 (2 pages)
1 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
20 July 2018Termination of appointment of Camilla Mary Bagot as a director on 18 July 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2015Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
20 October 2015Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
(3 pages)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015Satisfaction of charge 1 in full (1 page)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015Satisfaction of charge 1 in full (1 page)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 125
(5 pages)
21 September 2015Director's details changed for Camilla Mary Bagot on 21 September 2015 (2 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 125
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 125
(5 pages)
21 September 2015Director's details changed for Camilla Mary Bagot on 21 September 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 125
(4 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 125
(4 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 125
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 125
(4 pages)
8 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 125
(4 pages)
8 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 125
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 125
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 125
(4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Appointment of Camilla Mary Bagot as a director (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Appointment of Camilla Mary Bagot as a director (3 pages)
4 July 2012Termination of appointment of Helen Talbot Rice as a director (2 pages)
4 July 2012Termination of appointment of Helen Talbot Rice as a director (2 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Director's details changed for Helen Lalage Talbot Rice on 30 August 2010 (2 pages)
18 November 2010Director's details changed for Helen Lalage Talbot Rice on 30 August 2010 (2 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 January 2009Return made up to 01/09/08; full list of members (4 pages)
28 January 2009Return made up to 01/09/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 October 2007Return made up to 01/09/07; full list of members (2 pages)
10 October 2007Return made up to 01/09/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 September 2006Return made up to 01/09/06; full list of members (7 pages)
15 September 2006Return made up to 01/09/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 September 2005Return made up to 01/09/05; full list of members (7 pages)
22 September 2005Return made up to 01/09/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 October 2003Return made up to 01/09/03; full list of members (7 pages)
2 October 2003Return made up to 01/09/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 August 2002Return made up to 01/09/02; full list of members (7 pages)
30 August 2002Return made up to 01/09/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
17 October 2000Return made up to 01/09/00; full list of members (7 pages)
17 October 2000Return made up to 01/09/00; full list of members (7 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
22 October 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1999Full accounts made up to 30 September 1998 (10 pages)
16 April 1999Full accounts made up to 30 September 1998 (10 pages)
20 October 1998Return made up to 01/09/98; no change of members (6 pages)
20 October 1998Return made up to 01/09/98; no change of members (6 pages)
5 March 1998Accounts for a small company made up to 30 September 1996 (5 pages)
5 March 1998Accounts for a small company made up to 30 September 1996 (5 pages)
5 March 1998Full accounts made up to 30 September 1997 (9 pages)
5 March 1998Full accounts made up to 30 September 1997 (9 pages)
2 December 1997Return made up to 01/09/97; no change of members (4 pages)
2 December 1997Return made up to 01/09/97; no change of members (4 pages)
28 October 1996Return made up to 01/09/96; full list of members (8 pages)
28 October 1996Return made up to 01/09/96; full list of members (8 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Full accounts made up to 30 September 1995 (12 pages)
14 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 January 1991Return made up to 30/09/90; full list of members (5 pages)
16 January 1991Return made up to 30/09/90; full list of members (5 pages)
23 November 1990New director appointed (4 pages)
23 November 1990New director appointed (4 pages)
25 July 1989Return made up to 31/12/88; full list of members (4 pages)
25 July 1989Return made up to 31/12/88; full list of members (4 pages)
26 November 1987Return made up to 31/12/86; full list of members (4 pages)
26 November 1987Return made up to 31/12/86; full list of members (4 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)
30 May 1985Company name changed\certificate issued on 30/05/85 (2 pages)
16 April 1985Incorporation (18 pages)
16 April 1985Incorporation (18 pages)