Company NameFinnesse Management Limited
DirectorsAsmita Nitinchandra Saujani and Vedaant Sanjiv Patel
Company StatusActive
Company Number03811981
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Asmita Nitinchandra Saujani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grovewood Close
Chorleywood
Hertfordshire
WD3 5PX
Director NameMr Vedaant Sanjiv Patel
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Broadway, Joel Street
Northwood
Middlesex
HA6 1NZ
Director NameRoopa Saujani
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 1999)
RoleSecretary
Correspondence Address5 Arnett Way
Rickmansworth
Hertfordshire
WD3 4DA
Director NameMrs Falguni Sanjiv Patel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla Gh 036 PO Box 215292
The Palm Jumeirah
Dubai
UAE
Secretary NameMrs Falguni Sanjiv Patel
NationalityBritish
StatusResigned
Appointed14 September 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla Gh 036 PO Box 215292
The Palm Jumeirah
Dubai
UAE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameR & N Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 September 1999)
Correspondence AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX

Location

Registered Address41 The Broadway, Joel Street
Northwood
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Asmita Saujani
50.00%
Ordinary
500 at £1Falguni S. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£378,739
Cash£2,552
Current Liabilities£101,758

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 November 2023 (5 months, 3 weeks ago)
Next Return Due5 December 2024 (6 months, 4 weeks from now)

Charges

23 October 2017Delivered on: 26 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage over all that freehold property known as 271, 271A, 273, 273A, 275, 275A, 277 and 277A preston road and registered at the land registry under title number MX107061.
Outstanding
18 September 2017Delivered on: 27 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 February 2007Delivered on: 1 March 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever.
Particulars: F/H land being 273 preston road harrow middlesex t/no MX107061.
Outstanding
27 February 2007Delivered on: 1 March 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever.
Particulars: All undertakings.
Outstanding
27 February 2007Delivered on: 1 March 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever.
Particulars: All right title and inteerst in and to any rental income payable under any lease to which the property k/a 273 preston road harrow middlesex t/no MX107061 is subject. See the mortgage charge document for full details.
Outstanding
1 August 2002Delivered on: 7 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 273 and 273A preston road harrow middlesex t/n MX107061. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 September 1999Delivered on: 1 October 1999
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: The freehold property known as 273 and 273A preston road, harrow, middlesex 33.
Outstanding

Filing History

27 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 February 2023Satisfaction of charge 038119810007 in full (1 page)
2 February 2023Satisfaction of charge 038119810006 in full (1 page)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
15 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
15 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 December 2018Director's details changed for Mr Vedaant Sanjiv Patel on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 April 2018Satisfaction of charge 2 in full (2 pages)
19 April 2018Satisfaction of charge 4 in full (1 page)
19 April 2018Satisfaction of charge 5 in full (1 page)
19 April 2018Satisfaction of charge 1 in full (1 page)
19 April 2018Satisfaction of charge 3 in full (1 page)
15 November 2017Appointment of Doctor Vedaant Sanjiv Patel as a director on 10 November 2017 (2 pages)
15 November 2017Appointment of Doctor Vedaant Sanjiv Patel as a director on 10 November 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
13 November 2017Termination of appointment of Falguni Sanjiv Patel as a secretary on 10 November 2017 (1 page)
13 November 2017Cessation of Vedaant Sanjiv Patel as a person with significant control on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Falguni Sanjiv Patel as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Falguni Sanjiv Patel as a director on 10 November 2017 (1 page)
13 November 2017Notification of Vedaant Sanjiv Patel as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Notification of Vedaant Sanjiv Patel as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Change of details for Mrs Falguni Sanjiv Patel as a person with significant control on 10 November 2017 (2 pages)
13 November 2017Cessation of Vedaant Sanjiv Patel as a person with significant control on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Falguni Sanjiv Patel as a secretary on 10 November 2017 (1 page)
13 November 2017Change of details for Mrs Falguni Sanjiv Patel as a person with significant control on 10 November 2017 (2 pages)
26 October 2017Registration of charge 038119810007, created on 23 October 2017 (8 pages)
26 October 2017Registration of charge 038119810007, created on 23 October 2017 (8 pages)
27 September 2017Registration of charge 038119810006, created on 18 September 2017 (6 pages)
27 September 2017Registration of charge 038119810006, created on 18 September 2017 (6 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 May 2017All of the property or undertaking has been released from charge 2 (2 pages)
4 May 2017All of the property or undertaking has been released from charge 4 (1 page)
4 May 2017All of the property or undertaking has been released from charge 2 (2 pages)
4 May 2017All of the property or undertaking has been released from charge 1 (1 page)
4 May 2017All of the property or undertaking has been released from charge 3 (2 pages)
4 May 2017All of the property or undertaking has been released from charge 3 (2 pages)
4 May 2017All of the property or undertaking has been released from charge 5 (1 page)
4 May 2017All of the property or undertaking has been released from charge 4 (1 page)
4 May 2017All of the property or undertaking has been released from charge 5 (1 page)
4 May 2017All of the property or undertaking has been released from charge 1 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 22/07/08; full list of members (4 pages)
11 August 2008Return made up to 22/07/08; full list of members (4 pages)
8 August 2008Director and secretary's change of particulars / falguni patel / 08/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / falguni patel / 08/08/2008 (1 page)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 August 2007Return made up to 22/07/07; full list of members (2 pages)
14 August 2007Return made up to 22/07/07; full list of members (2 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
22 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 August 2006Return made up to 22/07/06; full list of members (2 pages)
8 August 2006Return made up to 22/07/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: 41 the broadway, joel street northwood middlesex HA6 1NZ (1 page)
5 January 2006Registered office changed on 05/01/06 from: 273 preston road harrow middlesex HA3 0PX (1 page)
5 January 2006Registered office changed on 05/01/06 from: 41 the broadway, joel street northwood middlesex HA6 1NZ (1 page)
5 January 2006Registered office changed on 05/01/06 from: 273 preston road harrow middlesex HA3 0PX (1 page)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
9 March 2005Total exemption full accounts made up to 31 July 2003 (11 pages)
9 March 2005Total exemption full accounts made up to 31 July 2003 (11 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
28 August 2003Return made up to 22/07/03; full list of members (7 pages)
28 August 2003Return made up to 22/07/03; full list of members (7 pages)
25 September 2002Registered office changed on 25/09/02 from: 273 preston road harrow middlesex HA3 0PX (1 page)
25 September 2002Registered office changed on 25/09/02 from: 273 preston road harrow middlesex HA3 0PX (1 page)
7 August 2002Return made up to 22/07/02; full list of members (7 pages)
7 August 2002Return made up to 22/07/02; full list of members (7 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 August 2001Return made up to 22/07/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
9 August 2001Registered office changed on 09/08/01 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
9 August 2001Return made up to 22/07/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 October 2000Return made up to 22/07/00; full list of members (6 pages)
2 October 2000Return made up to 22/07/00; full list of members (6 pages)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
5 August 1999Registered office changed on 05/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Memorandum and Articles of Association (3 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New director appointed (1 page)
5 August 1999New director appointed (1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1999New secretary appointed (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 August 1999New secretary appointed (1 page)
5 August 1999Memorandum and Articles of Association (3 pages)
22 July 1999Incorporation (16 pages)
22 July 1999Incorporation (16 pages)