Company NameThe Finsbury Park Business Forum Limited
Company StatusActive
Company Number04281186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Azad Ayub
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCivil Engineer & Property Manager
Country of ResidenceEngland
Correspondence Address36 Wightman Road
Finsbury Park
London
N4 1RU
Director NameMr Nasirul Islam
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinspace, 225-229 Seven Sisters
Road, Finsbury Park
London
N4 2DA
Director NameMr Courtney Bailey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2015(13 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFinspace, 225-229 Seven Sisters
Road, Finsbury Park
London
N4 2DA
Director NameMr Jomir Hussain
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(13 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lillingston House 75 Lillingston House
London
N7 7LZ
Director NameJoseph Aworinde
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleAccountant
Correspondence Address6 Wilfred Fienburgh Court
London
N7 0EX
Director NameMr Peter Gledstone Kenyon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address2
Finsbury Park Road
London
N4 2j2
Director NamePaul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prowse Avenue
Bushey Heath
Watford
Hertfordshire
WD23 1JR
Director NameMichael Stennet
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address134 Conway Road
Southgate
London
N14 7BJ
Secretary NameMr Peter Gledstone Kenyon
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address2
Finsbury Park Road
London
N4 2j2
Director NameTerence Stuart Harrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 2008)
RoleAccountant
Correspondence Address1 Oakfield Close
Potters Bar
Hertfordshire
EN6 2BE
Secretary NameDavid Price
NationalityBritish
StatusResigned
Appointed05 July 2002(10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address6 Leighton Court
65 Langstone Way
London
NW7 1GY
Secretary NamePaul Barry Morris
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prowse Avenue
Bushey Heath
Watford
Hertfordshire
WD23 1JR
Director NameMr Ricardo Amado
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2012)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address18 Pulham Avenue
London
N2 0LR
Director NameMr Courtney Bailey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address75 Lillingston House
Hornsey Road
Islington
London
N7 7LX
Director NameMr Peter John Mudahy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landells Road
London
Dulwich
SE22 9PQ
Secretary NameMr Ricardo Amado
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2008)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address18 Pulham Avenue
London
N2 0LR
Secretary NameMr Courtney Bailey
NationalityBritish
StatusResigned
Appointed13 November 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address75 Lillingston House
Hornsey Road
Islington
London
N7 7LX
Director NameMr Ibrahim Ali
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinspace, 225-229 Seven Sisters
Road, Finsbury Park
London
N4 2DA
Director NameMr Courtney Bailey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address75 Lillingston House
Hornsey Road
London
Islington
N7 7LZ
Director NameMr Bailey Courtney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(12 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address75 Lillingston House Hornsey Road
London
N7 7LX
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitefinsburyparkbusinessforum.com
Email address[email protected]
Telephone020 74262006
Telephone regionLondon

Location

Registered AddressFinspace, 225-229 Seven Sisters
Road, Finsbury Park
London
N4 2DA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2013
Turnover£720
Gross Profit£720
Net Worth-£27,492
Cash£737
Current Liabilities£28,693

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 Return4 September 2023 (8 months, 1 week ago)
Next Return Due18 September 2024 (4 months, 1 week from now)

Filing History

29 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 March 2021 (11 pages)
3 November 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
9 November 2018Termination of appointment of Ibrahim Ali as a director on 5 November 2018 (1 page)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
5 November 2015Annual return made up to 4 September 2015 no member list (6 pages)
5 November 2015Annual return made up to 4 September 2015 no member list (6 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 September 2015Appointment of Mr Jomir Hussain as a director on 6 May 2015 (2 pages)
10 September 2015Appointment of Mr Jomir Hussain as a director on 6 May 2015 (2 pages)
4 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
4 March 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
29 January 2015Appointment of Mr Courtney Bailey as a director on 3 January 2015 (2 pages)
29 January 2015Appointment of Mr Courtney Bailey as a director on 3 January 2015 (2 pages)
29 January 2015Appointment of Mr Courtney Bailey as a director on 3 January 2015 (2 pages)
2 December 2014Termination of appointment of Bailey Courtney as a director on 10 September 2014 (1 page)
2 December 2014Termination of appointment of Bailey Courtney as a director on 10 September 2014 (1 page)
27 November 2014Annual return made up to 4 September 2014 no member list (5 pages)
27 November 2014Annual return made up to 4 September 2014 no member list (5 pages)
27 November 2014Annual return made up to 4 September 2014 no member list (5 pages)
6 May 2014Appointment of Mr Bailey Courtney as a director (2 pages)
6 May 2014Appointment of Mr Bailey Courtney as a director (2 pages)
12 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
12 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
30 January 2014Termination of appointment of Courtney Bailey as a director (1 page)
30 January 2014Termination of appointment of Courtney Bailey as a director (1 page)
2 December 2013Annual return made up to 4 September 2013 no member list (4 pages)
2 December 2013Appointment of Mr Courtney Bailey as a director (2 pages)
2 December 2013Annual return made up to 4 September 2013 no member list (4 pages)
2 December 2013Annual return made up to 4 September 2013 no member list (4 pages)
2 December 2013Appointment of Mr Courtney Bailey as a director (2 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 April 2013Termination of appointment of Courtney Bailey as a secretary (1 page)
5 April 2013Termination of appointment of Courtney Bailey as a secretary (1 page)
5 April 2013Termination of appointment of Courtney Bailey as a director (1 page)
5 April 2013Termination of appointment of Courtney Bailey as a director (1 page)
26 October 2012Termination of appointment of Ricardo Amado as a director (1 page)
26 October 2012Annual return made up to 4 September 2012 no member list (5 pages)
26 October 2012Annual return made up to 4 September 2012 no member list (5 pages)
26 October 2012Appointment of Mr Ibrahim Ali as a director (2 pages)
26 October 2012Annual return made up to 4 September 2012 no member list (5 pages)
26 October 2012Termination of appointment of Ricardo Amado as a director (1 page)
26 October 2012Appointment of Mr Ibrahim Ali as a director (2 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Appointment of Mr Nasirul Islam as a director (2 pages)
3 January 2012Appointment of Mr Nasirul Islam as a director (2 pages)
30 December 2011Annual return made up to 4 September 2011 no member list (5 pages)
30 December 2011Annual return made up to 4 September 2011 no member list (5 pages)
30 December 2011Annual return made up to 4 September 2011 no member list (5 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 October 2010Annual return made up to 4 September 2010 no member list (6 pages)
1 October 2010Annual return made up to 4 September 2010 no member list (6 pages)
1 October 2010Director's details changed for Mr Ricardo Amado on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Ricardo Amado on 4 September 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 no member list (6 pages)
1 October 2010Termination of appointment of Peter Mudahy as a director (1 page)
1 October 2010Termination of appointment of Peter Mudahy as a director (1 page)
1 October 2010Director's details changed for Mr Ricardo Amado on 4 September 2010 (2 pages)
19 September 2009Annual return made up to 04/09/09 (3 pages)
19 September 2009Annual return made up to 04/09/09 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2008Secretary appointed mr courtney barrington bailey (1 page)
27 November 2008Appointment terminated secretary ricardo amado (1 page)
27 November 2008Appointment terminated director terence harrison (1 page)
27 November 2008Appointment terminated secretary ricardo amado (1 page)
27 November 2008Appointment terminated director terence harrison (1 page)
27 November 2008Secretary appointed mr courtney barrington bailey (1 page)
22 September 2008Annual return made up to 04/09/08 (3 pages)
22 September 2008Annual return made up to 04/09/08 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Appointment terminated secretary paul morris (1 page)
19 May 2008Director appointed mr courtney barrington bailey (2 pages)
19 May 2008Director appointed mr azad ayub (2 pages)
19 May 2008Director appointed mr peter mudahy (1 page)
19 May 2008Appointment terminated director paul morris (1 page)
19 May 2008Director appointed mr ricardo amado (1 page)
19 May 2008Director appointed mr ricardo amado (1 page)
19 May 2008Director appointed mr peter mudahy (1 page)
19 May 2008Secretary appointed mr ricardo amado (1 page)
19 May 2008Director appointed mr courtney barrington bailey (2 pages)
19 May 2008Secretary appointed mr ricardo amado (1 page)
19 May 2008Director appointed mr azad ayub (2 pages)
19 May 2008Appointment terminated director paul morris (1 page)
19 May 2008Appointment terminated secretary paul morris (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Annual return made up to 04/09/07 (2 pages)
13 September 2007Annual return made up to 04/09/07 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006New secretary appointed (1 page)
10 November 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Annual return made up to 04/09/06 (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Annual return made up to 04/09/06 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2005Annual return made up to 04/09/05 (2 pages)
4 October 2005Location of debenture register (1 page)
4 October 2005Registered office changed on 04/10/05 from: wells house 5-7 wells terrace finsbury park london N4 3JU (1 page)
4 October 2005Location of debenture register (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Registered office changed on 04/10/05 from: wells house 5-7 wells terrace finsbury park london N4 3JU (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Annual return made up to 04/09/05 (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Annual return made up to 04/09/04 (4 pages)
20 September 2004Annual return made up to 04/09/04 (4 pages)
1 March 2004Full accounts made up to 31 March 2003 (12 pages)
1 March 2004Registered office changed on 01/03/04 from: wells house 5-7 wells terrace finsbury park london NW1 3JU (1 page)
1 March 2004Registered office changed on 01/03/04 from: wells house 5-7 wells terrace finsbury park london NW1 3JU (1 page)
1 March 2004Full accounts made up to 31 March 2003 (12 pages)
23 September 2003Annual return made up to 04/09/03 (4 pages)
23 September 2003Annual return made up to 04/09/03 (4 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
7 October 2002Annual return made up to 04/09/02
  • 363(287) ‐ Registered office changed on 07/10/02
(5 pages)
7 October 2002Annual return made up to 04/09/02
  • 363(287) ‐ Registered office changed on 07/10/02
(5 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
29 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
4 September 2001Incorporation (16 pages)
4 September 2001Incorporation (16 pages)