Company NameFinedge Estates Limited
Company StatusActive
Company Number03020771
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sonal Samir Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleSecretarial Work
Country of ResidenceEngland
Correspondence Address10 Hazel Gardens
Edgware
HA8 8PE
Director NameMr Jayesh Chandrakant Mehta
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressDanesbrook House Cadoc Place
Cardiff
CF5 2QN
Wales
Director NameMr Samir Pravin Shah
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hazel Gardens
Edgware
HA8 8PE
Secretary NameMr Samir Pravin Shah
NationalityBritish
StatusCurrent
Appointed20 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hazel Gardens
Edgware
HA8 8PE
Secretary NameSonal Shah
NationalityIndian
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleStudent
Correspondence Address41 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameIndu Mehta
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months (resigned 10 June 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRowlandson House Ballards Lane
London
N12 8NP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address10 Hazel Gardens
Edgware
HA8 8PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sonal Shah
50.00%
Ordinary
25 at £1Indu Mehta
25.00%
Ordinary
25 at £1Shweta Mehta
25.00%
Ordinary

Financials

Year2014
Net Worth£205,072
Cash£26,994
Current Liabilities£7,794

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2023 (1 year, 1 month ago)
Next Return Due12 February 2024 (overdue)

Charges

23 August 2004Delivered on: 1 September 2004
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3, albany court, montross avenue, edgware.
Outstanding
23 August 2004Delivered on: 1 September 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3, 141 cheriton road, folkestone, kent, CT19 5HE,.
Outstanding
31 July 2000Delivered on: 11 August 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
31 July 2000Delivered on: 11 August 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a main street (2 main street),shirebrook,derbyshire and all assets/undertaking of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 2000Delivered on: 1 February 2000
Persons entitled: The Governor and Company of the Bank of Ireland

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
28 January 2000Delivered on: 1 February 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3, 141 cheriton road folkeston kent t/no.K605873 and all buildings structure fixed plant machinery and equipment and all rights title and interest in any proceeds of any present or future insurances present or future goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1996Delivered on: 9 September 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 albany court montrose ave, edgware and future insurances goodwill and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1996Delivered on: 9 September 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 kings court kings drive wembley and future insurances the goodwill and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 June 2018Director's details changed for Jayesh Chandrakant Mehta on 15 June 2018 (2 pages)
21 May 2018Change of details for Mrs Shweta Mehta as a person with significant control on 1 April 2018 (2 pages)
21 May 2018Director's details changed for Indu Mehta on 1 May 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Director's details changed for Jayesh Chandrakant Mehta on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Samir Pravin Shah on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Indu Mehta on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Jayesh Chandrakant Mehta on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Sonal Shah on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Sonal Shah on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Indu Mehta on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Jayesh Chandrakant Mehta on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Samir Pravin Shah on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Sonal Shah on 1 November 2009 (2 pages)
12 March 2010Director's details changed for Samir Pravin Shah on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Indu Mehta on 1 November 2009 (2 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 April 2009Registered office changed on 15/04/2009 from rowlandson house c/0 sma abacus and co 289-293 ballards lane london N12 8NP (1 page)
15 April 2009Return made up to 30/01/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 30/01/09; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from rowlandson house c/0 sma abacus and co 289-293 ballards lane london N12 8NP (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 30/01/08; full list of members (4 pages)
12 May 2008Return made up to 30/01/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2007Return made up to 30/01/07; full list of members (8 pages)
18 February 2007Return made up to 30/01/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 30/01/06; full list of members (8 pages)
31 March 2006Return made up to 30/01/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2005Return made up to 31/01/05; full list of members (8 pages)
24 March 2005Return made up to 31/01/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 30/01/04; full list of members; amend (8 pages)
30 June 2004Return made up to 30/01/04; full list of members; amend (8 pages)
11 March 2004Return made up to 30/01/04; full list of members (8 pages)
11 March 2004Return made up to 30/01/04; full list of members (8 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 30/01/03; full list of members (8 pages)
11 February 2003Return made up to 30/01/03; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 30/01/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Return made up to 30/01/02; full list of members (7 pages)
2 April 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
2 April 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
22 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/99
(6 pages)
22 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/99
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 March 1997Return made up to 13/02/97; full list of members (6 pages)
10 March 1997Return made up to 13/02/97; full list of members (6 pages)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Return made up to 13/02/96; full list of members (6 pages)
26 April 1996Return made up to 13/02/96; full list of members (6 pages)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Director resigned;new director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 July 1995Accounting reference date notified as 31/03 (1 page)
31 July 1995Accounting reference date notified as 31/03 (1 page)
31 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)