Company NameFinefair Management Limited
DirectorsAnees Akhtar Akram and Wasik Akram
Company StatusActive
Company Number04003130
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 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 Anees Akhtar Akram
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(15 years, 11 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMr Wasik Akram
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Balfour Road
Ilford
Essex
IG1 4HP
Director NameMrs Anees Akhtar Akram
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Secretary NameMohammed Akram
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameMohammed Akram
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2010)
RoleManaging Director
Correspondence Address33 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameMr Wasik Akram
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitefinefair.com
Email address[email protected]
Telephone0131 2312013
Telephone regionEdinburgh

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Anees Akhtar Akram
50.00%
Ordinary
1 at £1Saeed Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£25,678
Cash£5,430
Current Liabilities£8,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 3 weeks from now)

Charges

18 September 2013Delivered on: 20 September 2013
Satisfied on: 23 January 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 November 2023Director's details changed for Mr Wasik Akram on 9 November 2023 (2 pages)
9 November 2023Director's details changed for Mrs Anees Akhtar Akram on 9 November 2023 (2 pages)
10 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Appointment of Mrs Anees Akhtar Akram as a director on 29 April 2016 (2 pages)
12 July 2016Termination of appointment of Anees Akhtar Akram as a director on 29 April 2016 (1 page)
12 July 2016Registered office address changed from 33 Stanhope Gardens Ilford Essex IG1 3LQ to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Mohammed Akram as a secretary on 29 April 2016 (1 page)
12 July 2016Appointment of Mr Wasik Akram as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Anees Akhtar Akram as a director on 29 April 2016 (2 pages)
12 July 2016Registered office address changed from 33 Stanhope Gardens Ilford Essex IG1 3LQ to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Mohammed Akram as a secretary on 29 April 2016 (1 page)
12 July 2016Termination of appointment of Anees Akhtar Akram as a director on 29 April 2016 (1 page)
12 July 2016Appointment of Mr Wasik Akram as a director on 12 July 2016 (2 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
23 January 2014Satisfaction of charge 040031300001 in full (4 pages)
23 January 2014Satisfaction of charge 040031300001 in full (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Registration of charge 040031300001 (26 pages)
20 September 2013Registration of charge 040031300001 (26 pages)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Director's details changed for Anees Akhtar Akram on 1 January 2010 (2 pages)
11 August 2010Termination of appointment of Mohammed Akram as a director (1 page)
11 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Anees Akhtar Akram on 1 January 2010 (2 pages)
11 August 2010Termination of appointment of Mohammed Akram as a director (1 page)
11 August 2010Director's details changed for Anees Akhtar Akram on 1 January 2010 (2 pages)
11 November 2009Director's details changed for Mohammed Akram on 1 September 2009 (1 page)
11 November 2009Director's details changed for Anees Akhtar Akram on 1 September 2009 (1 page)
11 November 2009Director's details changed for Anees Akhtar Akram on 1 September 2009 (1 page)
11 November 2009Director's details changed for Mohammed Akram on 1 September 2009 (1 page)
11 November 2009Director's details changed for Mohammed Akram on 1 September 2009 (1 page)
11 November 2009Director's details changed for Anees Akhtar Akram on 1 September 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 26/05/09; full list of members (4 pages)
6 July 2009Appointment terminated director wasik akram (1 page)
6 July 2009Return made up to 26/05/09; full list of members (4 pages)
6 July 2009Appointment terminated director wasik akram (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 26/05/08; full list of members (4 pages)
12 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 April 2008Director appointed wasik akram (2 pages)
11 April 2008Director appointed wasik akram (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Return made up to 26/05/07; full list of members (2 pages)
27 September 2007Return made up to 26/05/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 26/05/06; full list of members (7 pages)
5 September 2006Return made up to 26/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Return made up to 26/05/05; full list of members (7 pages)
22 December 2005Return made up to 26/05/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
10 June 2004Return made up to 26/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 July 2002Return made up to 26/05/02; full list of members (7 pages)
18 July 2002Return made up to 26/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2001Return made up to 26/05/01; full list of members (6 pages)
2 August 2001Return made up to 26/05/01; full list of members (6 pages)
5 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
5 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 2 settles street london E1 1JP (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 2 settles street london E1 1JP (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
26 May 2000Incorporation (12 pages)
26 May 2000Incorporation (12 pages)