Company NameFinefair Limited
DirectorsAbid Karim and Kamran Naseem
Company StatusActive
Company Number04661895
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 3 months ago)
Previous NameFine Fair Consultancy Limited

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 NameMr Abid Karim
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 The Point 420a Eastern Avenue
Ilford
Essex
IG2 6NQ
Director NameMr Kamran Naseem
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMr Wasik Akram
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Stanhope Gardens
Ilford
Essex
IG1 3LQ
Secretary NameMr Kamran Naseem
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Director NameMr Kamran Naseem
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 February 2022)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address5 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NameMiss Naila Naseem
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address9 Endsleigh Gardens
Ilford
Essex
IG1 3EQ
Director NameMiss Naila Naseem
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address552-554 Ley Street
Ilford
Essex
IG2 7DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.finefair.com
Email address[email protected]
Telephone020 85540500
Telephone regionLondon

Location

Registered AddressNo 1 The Point
420a Eastern Avenue
Ilford
Essex
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kamran Naseem
100.00%
Ordinary

Financials

Year2014
Net Worth£1,918,063
Cash£2,589,603
Current Liabilities£1,332,891

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

12 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 May 2003Delivered on: 29 May 2003
Satisfied on: 21 June 2012
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
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: 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.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
9 December 2023Full accounts made up to 28 February 2023 (25 pages)
26 January 2023Confirmation statement made on 14 December 2022 with updates (4 pages)
3 October 2022Full accounts made up to 28 February 2022 (28 pages)
3 March 2022Termination of appointment of Kamran Naseem as a director on 28 February 2022 (1 page)
3 March 2022Appointment of Mr Kamran Naseem as a director on 1 March 2022 (2 pages)
23 February 2022Full accounts made up to 28 February 2021 (27 pages)
1 February 2022Second filing of Confirmation Statement dated 14 December 2021 (9 pages)
31 January 2022Notification of a person with significant control statement (2 pages)
28 January 2022Cessation of Kamran Naseem as a person with significant control on 19 February 2021 (1 page)
4 January 2022Confirmation statement made on 14 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) registered on 01/02/2022.
(5 pages)
4 January 2022Notification of Kamran Naseem as a person with significant control on 19 February 2021 (2 pages)
4 January 2022Withdrawal of a person with significant control statement on 4 January 2022 (2 pages)
17 November 2021Memorandum and Articles of Association (5 pages)
17 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2021Appointment of Mr Abid Karim as a director on 1 September 2021 (2 pages)
20 April 2021Notification of a person with significant control statement (2 pages)
19 April 2021Cessation of Kamran Naseem as a person with significant control on 19 February 2021 (1 page)
19 April 2021Cessation of Saima Naseem as a person with significant control on 19 February 2021 (1 page)
5 March 2021Memorandum and Articles of Association (7 pages)
5 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 08/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Sub-division of shares on 8 February 2021 (4 pages)
5 March 2021Change of share class name or designation (2 pages)
5 March 2021Particulars of variation of rights attached to shares (3 pages)
4 March 2021Full accounts made up to 29 February 2020 (27 pages)
18 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
7 November 2019Full accounts made up to 28 February 2019 (27 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 28 February 2018 (4 pages)
7 March 2018Director's details changed for Mr Kamran Naseem on 1 January 2018 (3 pages)
26 February 2018Second filing of Confirmation Statement dated 15/12/2016 (14 pages)
15 December 2017Registration of charge 046618950002, created on 12 December 2017 (23 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Registration of charge 046618950002, created on 12 December 2017 (23 pages)
3 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
17 August 2017Registered office address changed from 552-554 Ley Street Ilford Essex IG2 7DB to No 1 the Point 420a Eastern Avenue Ilford Essex IG2 6NQ on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 552-554 Ley Street Ilford Essex IG2 7DB to No 1 the Point 420a Eastern Avenue Ilford Essex IG2 6NQ on 17 August 2017 (1 page)
23 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 26/02/2018.
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 26/02/2018.
(6 pages)
2 June 2016Termination of appointment of Naila Naseem as a secretary on 1 March 2016 (1 page)
2 June 2016Termination of appointment of Naila Naseem as a secretary on 1 March 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 January 2012Company name changed fine fair consultancy LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2012Company name changed fine fair consultancy LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 April 2011Termination of appointment of Naila Naseem as a director (1 page)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 April 2011Termination of appointment of Naila Naseem as a director (1 page)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 February 2010Appointment of Miss Naila Naseem as a director (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Kamran Naseem on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Kamran Naseem on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Kamran Naseem on 1 January 2010 (2 pages)
4 February 2010Appointment of Miss Naila Naseem as a director (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 June 2008Location of register of members (1 page)
6 June 2008Return made up to 11/02/08; full list of members (3 pages)
6 June 2008Location of debenture register (1 page)
6 June 2008Registered office changed on 06/06/2008 from 552 ley street ilford essex IG2 7DB (1 page)
6 June 2008Return made up to 11/02/08; full list of members (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 552 ley street ilford essex IG2 7DB (1 page)
6 June 2008Location of register of members (1 page)
6 June 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from 552-554 ley street ilford essex IG2 7DB (1 page)
19 March 2008Registered office changed on 19/03/2008 from 552-554 ley street ilford essex IG2 7DB (1 page)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 11/02/07; full list of members (6 pages)
21 February 2007Return made up to 11/02/07; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 11/02/06; full list of members (6 pages)
13 March 2006Return made up to 11/02/06; full list of members (6 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
5 October 2005Accounts for a small company made up to 29 February 2004 (6 pages)
5 October 2005Accounts for a small company made up to 29 February 2004 (6 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 554 ley street ilford essex IG2 7DB (1 page)
29 September 2005Registered office changed on 29/09/05 from: 554 ley street ilford essex IG2 7DB (1 page)
15 September 2005Registered office changed on 15/09/05 from: 2 settles st london E1 1JP (1 page)
15 September 2005Registered office changed on 15/09/05 from: 2 settles st london E1 1JP (1 page)
23 May 2005Return made up to 11/02/05; full list of members (6 pages)
23 May 2005Return made up to 11/02/05; full list of members (6 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
23 July 2004Ad 11/02/03-31/01/04 £ si 99@1 (2 pages)
23 July 2004Ad 11/02/03-31/01/04 £ si 99@1 (2 pages)
22 July 2004Return made up to 11/02/04; full list of members (6 pages)
22 July 2004Return made up to 11/02/04; full list of members (6 pages)
29 May 2003Particulars of mortgage/charge (11 pages)
29 May 2003Particulars of mortgage/charge (11 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
11 February 2003Incorporation (9 pages)
11 February 2003Incorporation (9 pages)