Company NameFin-Ex Asset Management Limited
DirectorMickey Kawaljit Arora
Company StatusActive
Company Number05689276
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 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
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mickey Kawaljit Arora
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(5 days after company formation)
Appointment Duration18 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornwall Gardens
London
SW7 4AJ
Secretary NameMr Mohammed Chowdhury
StatusCurrent
Appointed10 December 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Secretary NameRita Arora
NationalityBritish
StatusResigned
Appointed01 February 2006(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2011)
RoleSecretary
Correspondence Address4 Cornwall Gardens
London
SW7 4AJ
Secretary NameAid Mehmetaj
StatusResigned
Appointed23 November 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2014)
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Philip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor 52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Robin Berry
StatusResigned
Appointed07 August 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2016)
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Robin Seymour Berry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Secretary NameMr Joe Rowe
StatusResigned
Appointed19 May 2016(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2016)
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Secretary NameMr Marcus Wai Leong Chan
StatusResigned
Appointed18 March 2019(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2021)
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Secretary NameMr Dipesh Gosrani
StatusResigned
Appointed07 January 2022(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 October 2022)
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Harrington Gardens
London
SW7 4JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael J. Arora
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,017
Cash£19,039
Current Liabilities£115,984

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

27 January 2017Delivered on: 2 February 2017
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
27 December 2023Micro company accounts made up to 29 December 2022 (3 pages)
14 March 2023Director's details changed for Mr Mickey Kawaljit Arora on 14 March 2023 (2 pages)
9 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
7 November 2022Termination of appointment of Dipesh Gosrani as a secretary on 25 October 2022 (1 page)
27 September 2022Micro company accounts made up to 29 December 2021 (3 pages)
7 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
20 January 2022Appointment of Mr Dipesh Gosrani as a secretary on 7 January 2022 (2 pages)
13 December 2021Micro company accounts made up to 29 December 2020 (3 pages)
13 December 2021Appointment of Mr Mohammed Chowdhury as a secretary on 10 December 2021 (2 pages)
13 December 2021Termination of appointment of Marcus Wai Leong Chan as a secretary on 10 December 2021 (1 page)
27 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
10 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
29 March 2019Appointment of Mr Marcus Wai Leong Chan as a secretary on 18 March 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 30 December 2017 (2 pages)
25 July 2018Micro company accounts made up to 31 December 2016 (6 pages)
13 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 June 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 February 2017Registration of charge 056892760001, created on 27 January 2017 (38 pages)
2 February 2017Registration of charge 056892760001, created on 27 January 2017 (38 pages)
1 September 2016Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 September 2016Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 May 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
20 May 2016Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Robin Berry as a secretary on 19 May 2016 (1 page)
20 May 2016Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Robin Berry as a secretary on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
17 December 2015Previous accounting period shortened from 30 March 2015 to 31 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 31 December 2014 (1 page)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Register inspection address has been changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 1 Harrington Gardens London SW7 4JJ (1 page)
29 January 2015Register(s) moved to registered office address 1 Harrington Gardens London SW7 4JJ (1 page)
29 January 2015Register inspection address has been changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 1 Harrington Gardens London SW7 4JJ (1 page)
29 January 2015Register(s) moved to registered office address 1 Harrington Gardens London SW7 4JJ (1 page)
29 January 2015Appointment of Mr Robin Seymour Berry as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mr Robin Seymour Berry as a director on 28 January 2015 (2 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 August 2014Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Robin Berry as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Robin Berry as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Robin Berry as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Aid Mehmetaj as a secretary on 7 August 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
8 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
22 November 2013Termination of appointment of Philip Lindsell as a director (1 page)
22 November 2013Registered office address changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 8Th Floor 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Philip Lindsell as a director (1 page)
27 June 2013Appointment of Mr Philip Edmund Lindsell as a director (2 pages)
27 June 2013Appointment of Mr Philip Edmund Lindsell as a director (2 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2011Appointment of Aid Mehmetaj as a secretary (1 page)
26 November 2011Termination of appointment of Rita Arora as a secretary (1 page)
26 November 2011Appointment of Aid Mehmetaj as a secretary (1 page)
26 November 2011Termination of appointment of Rita Arora as a secretary (1 page)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
4 February 2011Register inspection address has been changed from 4 Cornwall Gardens London SW7 4AJ (1 page)
4 February 2011Register inspection address has been changed from 4 Cornwall Gardens London SW7 4AJ (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 September 2010Registered office address changed from 4 Cornwall Gardens London SW7 4AJ on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 4 Cornwall Gardens London SW7 4AJ on 16 September 2010 (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Mickey Arora on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mickey Arora on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mickey Arora on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
28 August 2008Return made up to 27/01/08; full list of members (3 pages)
28 August 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Return made up to 27/01/07; full list of members (6 pages)
7 June 2007Return made up to 27/01/07; full list of members (6 pages)
18 May 2007Registered office changed on 18/05/07 from: 9B emperors gate london SW7 4HH (1 page)
18 May 2007Registered office changed on 18/05/07 from: 9B emperors gate london SW7 4HH (1 page)
18 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
27 January 2006Incorporation (11 pages)
27 January 2006Incorporation (11 pages)