Company NameFinebuild Properties Limited
DirectorArvinder Sadana
Company StatusActive
Company Number04537372
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Arvinder Sadana
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Secretary NameMrs Natalia Sadana
StatusCurrent
Appointed01 October 2020(18 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMrs Harjinder Sahni
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 week, 3 days after company formation)
Appointment Duration18 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenton 30 Woodlands Road
Surbiton
Surrey
KT6 6PS
Secretary NameMohinder Kaur Sadana
NationalityBritish
StatusResigned
Appointed27 September 2002(1 week, 3 days after company formation)
Appointment Duration18 years (resigned 01 October 2020)
RoleHousewife
Correspondence Address109 Regency Lodge Adelaide Road
London
NW3 5EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Dr Arvinder Sadana
25.00%
Ordinary
25 at £1Mrs Harjinder K. Sahni
25.00%
Ordinary
25 at £1Mrs Jasbinder Boparan
25.00%
Ordinary
25 at £1Mrs Manjit Van Lear
25.00%
Ordinary

Financials

Year2014
Net Worth£1,162,322
Cash£20,331
Current Liabilities£60,579

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

27 September 2004Delivered on: 28 September 2004
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: 87 hatton garden london t/no ngl 648266 and 324204. 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
15 March 2004Delivered on: 19 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

18 April 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
20 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
8 July 2022Change of details for Dr Arvinder Sadana as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Kalculus 119 Marylebone Road London NW1 5PU on 7 July 2022 (1 page)
7 July 2022Director's details changed for Dr Arvinder Sadana on 7 July 2022 (2 pages)
7 July 2022Change of details for Ms Jasbinder Sadana as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Secretary's details changed for Mrs Natalia Sadana on 7 July 2022 (1 page)
27 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
23 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
17 June 2021Change of details for Mrs Jasbinder Boparan as a person with significant control on 16 June 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 October 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
19 October 2020Termination of appointment of Mohinder Kaur Sadana as a secretary on 1 October 2020 (1 page)
19 October 2020Appointment of Mrs Natalia Sadana as a secretary on 1 October 2020 (2 pages)
19 October 2020Termination of appointment of Harjinder Sahni as a director on 1 October 2020 (1 page)
17 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 September 2019Notification of Arvinder Sadana as a person with significant control on 24 September 2019 (2 pages)
23 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
21 June 2019Satisfaction of charge 2 in full (2 pages)
19 June 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 December 2017Notification of Jasbinder Boparan as a person with significant control on 10 November 2017 (2 pages)
11 December 2017Notification of Jasbinder Boparan as a person with significant control on 10 November 2017 (2 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
20 September 2017Cessation of Arvinder Sadana as a person with significant control on 18 September 2016 (1 page)
20 September 2017Cessation of Arvinder Sadana as a person with significant control on 18 September 2016 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 September 2016 (1 page)
23 September 2016Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 September 2016 (1 page)
23 September 2016Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Dr Arvinder Sadana on 23 September 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 May 2015Registered office address changed from 30 Woodlands Road Surbiton Surrey KT6 6PS to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 30 Woodlands Road Surbiton Surrey KT6 6PS to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 May 2015 (1 page)
22 October 2014Director's details changed for Mrs Harjinder Sahni on 17 September 2014 (2 pages)
22 October 2014Secretary's details changed for Mohinder Kaur Sadana on 17 September 2014 (1 page)
22 October 2014Secretary's details changed for Mohinder Kaur Sadana on 17 September 2014 (1 page)
22 October 2014Director's details changed for Mrs Harjinder Sahni on 17 September 2014 (2 pages)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
13 October 2014Registered office address changed from 20 Woodlands Road Surbiton Surrey KT6 6PS England to 30 Woodlands Road Surbiton Surrey KT6 6PS on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 20 Woodlands Road Surbiton Surrey KT6 6PS England to 30 Woodlands Road Surbiton Surrey KT6 6PS on 13 October 2014 (1 page)
30 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 June 2014Registered office address changed from 24 Bedford Row London WC1R 4TQ on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 24 Bedford Row London WC1R 4TQ on 23 June 2014 (1 page)
4 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
7 December 2012Director's details changed for Mrs Harjinder Sahni on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mrs Harjinder Sahni on 30 November 2012 (2 pages)
6 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (14 pages)
3 October 2010Director's details changed for Mrs Harjinder Sahni on 1 October 2009 (3 pages)
3 October 2010Director's details changed for Mrs Harjinder Sahni on 1 October 2009 (3 pages)
3 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
3 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (14 pages)
3 October 2010Director's details changed for Mrs Harjinder Sahni on 1 October 2009 (3 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
18 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
8 January 2009Return made up to 17/09/08; full list of members (6 pages)
8 January 2009Return made up to 17/09/08; full list of members (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
14 November 2007Return made up to 17/09/07; full list of members (6 pages)
14 November 2007Return made up to 17/09/07; full list of members (6 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
23 November 2006Return made up to 17/09/06; full list of members (6 pages)
23 November 2006Return made up to 17/09/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 17/09/05; full list of members (6 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 17/09/05; full list of members (6 pages)
10 May 2006Director's particulars changed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
8 July 2005Return made up to 17/09/04; full list of members (6 pages)
8 July 2005Return made up to 17/09/04; full list of members (6 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
7 November 2003Return made up to 17/09/03; full list of members (7 pages)
7 November 2003Return made up to 17/09/03; full list of members (7 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 October 2002Registered office changed on 04/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)