London
EC2Y 8AD
Director Name | Ms Naciye Kagan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Michael Graham Bettridge Fca |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Timur Dervish |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Secretary Name | Emma Kagan |
---|---|
Status | Current |
Appointed | 31 March 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Russel Spencer Wynne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Buyer |
Correspondence Address | 13 Royston Gardens Ilford Essex IG1 3SX |
Secretary Name | Mr Erol Kagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Clarissa Street London E8 4HJ |
Director Name | Naciye Kagan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 1999) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Clarissa Street London E8 4HJ |
Secretary Name | Naciye Kagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(1 year after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Yusuf Dervish |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 154 Bishopsgate London EC2M 4LN |
Director Name | Mr Joshua Benjamin Dalton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2022) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.finansys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76842502 |
Telephone region | London |
Registered Address | Centralpoint 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Erol Kagan 50.00% Ordinary |
---|---|
1 at £1 | Naciye Kagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,340 |
Cash | £160,043 |
Current Liabilities | £195,781 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks from now) |
15 August 2007 | Delivered on: 24 August 2007 Persons entitled: Standard Life Investment Funds Limited Classification: Deed of deposit supplemental to a lease 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: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details. Outstanding |
---|---|
26 October 2004 | Delivered on: 29 October 2004 Satisfied on: 15 March 2013 Persons entitled: Gms Estates Limited Classification: Rent deposit 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: All the interest in the deposit. Fully Satisfied |
16 February 2024 | Registered office address changed from 107 Cheapside London EC2V 6DN England to 45 Centralpoint 45 Beech Street London EC2Y 8AD on 16 February 2024 (1 page) |
---|---|
16 February 2024 | Registered office address changed from 45 Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Centralpoint 45 Beech Street London EC2Y 8AD on 16 February 2024 (1 page) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 June 2022 | Director's details changed for Mr Michael Graham Bettridge on 15 June 2022 (2 pages) |
3 May 2022 | Termination of appointment of Joshua Benjamin Dalton as a director on 29 April 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Termination of appointment of Naciye Kagan as a secretary on 31 March 2021 (1 page) |
31 March 2021 | Appointment of Emma Kagan as a secretary on 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
12 May 2020 | Appointment of Timur Dervish as a director on 1 April 2020 (2 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
27 September 2019 | Cessation of Naciye Kagan as a person with significant control on 18 April 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
6 August 2018 | Secretary's details changed for Nadia Kagan on 1 August 2018 (1 page) |
6 August 2018 | Change of details for Ms Nadia Kagan as a person with significant control on 1 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Ms Nadia Kagan on 1 August 2018 (2 pages) |
10 May 2018 | Sub-division of shares on 29 March 2018 (6 pages) |
23 April 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Resolutions
|
17 April 2018 | Resolutions
|
17 April 2018 | Director's details changed for Mr Erol Kagan on 7 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Joshua Benjamin Dalton as a director on 29 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
5 October 2016 | Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page) |
5 October 2016 | Director's details changed for Naciye Kagan on 22 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page) |
5 October 2016 | Director's details changed for Naciye Kagan on 22 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Naciye Kagan on 22 September 2016 (2 pages) |
4 October 2016 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE to 107 Cheapside London EC2V 6DN on 4 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page) |
4 October 2016 | Director's details changed for Naciye Kagan on 22 September 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page) |
4 October 2016 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE to 107 Cheapside London EC2V 6DN on 4 October 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
2 December 2014 | Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page) |
7 October 2014 | Appointment of Mr Michael Graham Bettridge as a director on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Michael Graham Bettridge as a director on 1 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Michael Graham Bettridge as a director on 1 September 2014 (2 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Yusuf Dervish as a director (1 page) |
9 March 2011 | Termination of appointment of Yusuf Dervish as a director (1 page) |
9 March 2011 | Termination of appointment of Yusuf Dervish as a director (1 page) |
9 March 2011 | Termination of appointment of Yusuf Dervish as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Naciye Kagan on 1 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Naciye Kagan on 1 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Naciye Kagan on 1 September 2010 (2 pages) |
1 June 2010 | Appointment of Mr Yusuf Dervish as a director (2 pages) |
1 June 2010 | Appointment of Mr Yusuf Dervish as a director (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 4TH floor mitre house 12-14 mitre street london EC3A 5BU (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 4TH floor mitre house 12-14 mitre street london EC3A 5BU (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
22 March 2005 | Accounting reference date extended from 22/03/05 to 31/03/05 (1 page) |
22 March 2005 | Accounting reference date extended from 22/03/05 to 31/03/05 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 35 clarissa street london E8 4HJ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 35 clarissa street london E8 4HJ (1 page) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 23/09/04; full list of members (2 pages) |
4 October 2004 | Return made up to 23/09/04; full list of members (2 pages) |
9 June 2004 | Total exemption full accounts made up to 22 March 2004 (9 pages) |
9 June 2004 | Total exemption full accounts made up to 22 March 2004 (9 pages) |
14 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
14 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
5 July 2003 | Total exemption full accounts made up to 22 March 2003 (12 pages) |
5 July 2003 | Total exemption full accounts made up to 22 March 2003 (12 pages) |
6 December 2002 | Total exemption full accounts made up to 22 March 2002 (12 pages) |
6 December 2002 | Total exemption full accounts made up to 22 March 2002 (12 pages) |
25 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
9 April 2002 | Company name changed pasha LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed pasha LIMITED\certificate issued on 09/04/02 (2 pages) |
18 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 22 March 2001 (4 pages) |
28 August 2001 | Total exemption small company accounts made up to 22 March 2001 (4 pages) |
24 January 2001 | Accounts for a small company made up to 22 March 2000 (3 pages) |
24 January 2001 | Accounts for a small company made up to 22 March 2000 (3 pages) |
27 October 2000 | Return made up to 23/09/00; full list of members
|
27 October 2000 | Return made up to 23/09/00; full list of members
|
5 November 1999 | Accounting reference date extended from 30/09/99 to 22/03/00 (1 page) |
5 November 1999 | Accounting reference date extended from 30/09/99 to 22/03/00 (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
20 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
23 September 1998 | Incorporation (17 pages) |
23 September 1998 | Incorporation (17 pages) |