Company NameFinness Properties Limited
DirectorMuhamed Hussain Alfaiaz
Company StatusActive
Company Number06537783
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Muhamed Hussain Alfaiaz
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 The Meadow Way
Harrow
HA3 7BS
Director NameMr Roy Alnakhal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 1 Eardley Crecsent
London
SW5 9JS
Secretary NameMrs Suzan Nakhal
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F 1 Eardley Cressent
London
SW5 9JS
Director NameMr Malik Alfaiaz
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 22 Sherborne Court 180-186 Cromwell Road
London
SW5 0SU

Contact

Websitewww.4stepsproperties.com
Email address[email protected]
Telephone020 79376504
Telephone regionLondon

Location

Registered Address96 Earls Court Road
London
W8 6EG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Roy Alnakhal
100.00%
Ordinary

Accounts

Latest Accounts17 March 2023 (1 year, 1 month ago)
Next Accounts Due17 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End17 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months from now)

Charges

4 December 2008Delivered on: 10 December 2008
Persons entitled: Deville Homes Limited

Classification: Rent deposit deed
Secured details: Seven thousand pounds due or to become due from the company to the chargee.
Particulars: The company's interest in a rent deposit account and all money from time to time withdrawn from it.
Outstanding

Filing History

13 February 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 17 March 2023 (9 pages)
24 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 17 March 2022 (8 pages)
17 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 17 March 2021 (6 pages)
20 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
20 December 2020Termination of appointment of Malik Alfaiaz as a director on 1 December 2020 (1 page)
20 December 2020Notification of Muhamed Hussain Alfaiaz as a person with significant control on 1 December 2020 (2 pages)
20 December 2020Appointment of Mr Muhamed Hussain Alfaiaz as a director on 1 December 2020 (2 pages)
19 December 2020Cessation of Malik Alfaiaz as a person with significant control on 1 December 2020 (1 page)
26 September 2020Confirmation statement made on 26 September 2020 with updates (3 pages)
25 September 2020Amended total exemption full accounts made up to 17 March 2020 (10 pages)
9 May 2020Accounts for a dormant company made up to 17 March 2020 (2 pages)
12 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 17 March 2019 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
6 December 2018Termination of appointment of Roy Alnakhal as a director on 4 December 2018 (1 page)
6 December 2018Appointment of Mr Malik Alfaiaz as a director on 4 December 2018 (2 pages)
6 December 2018Notification of Malik Alfaiaz as a person with significant control on 4 December 2018 (2 pages)
6 December 2018Termination of appointment of Suzan Nakhal as a secretary on 4 December 2018 (1 page)
6 December 2018Cessation of Roy Alnakhal as a person with significant control on 5 December 2018 (1 page)
17 October 2018Accounts for a dormant company made up to 17 March 2018 (2 pages)
23 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
1 May 2017Accounts for a dormant company made up to 17 March 2017 (2 pages)
1 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 May 2017Accounts for a dormant company made up to 17 March 2017 (2 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Accounts for a dormant company made up to 17 March 2016 (2 pages)
13 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Accounts for a dormant company made up to 17 March 2016 (2 pages)
13 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2015Accounts for a dormant company made up to 17 March 2015 (2 pages)
13 June 2015Accounts for a dormant company made up to 17 March 2015 (2 pages)
4 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Accounts for a dormant company made up to 17 March 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 17 March 2014 (2 pages)
24 March 2013Accounts for a dormant company made up to 17 March 2013 (2 pages)
24 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
24 March 2013Accounts for a dormant company made up to 17 March 2013 (2 pages)
24 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 17 March 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 17 March 2012 (2 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 17 March 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 17 March 2011 (2 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 17 March 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Roy Alnakhal on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Roy Alnakhal on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 17 March 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 17 March 2009 (3 pages)
4 December 2009Previous accounting period shortened from 31 March 2009 to 17 March 2009 (1 page)
4 December 2009Previous accounting period shortened from 31 March 2009 to 17 March 2009 (1 page)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 18 troy court london W8 7RD (1 page)
28 November 2008Registered office changed on 28/11/2008 from 18 troy court london W8 7RD (1 page)
17 October 2008Registered office changed on 17/10/2008 from flat f 1 eardley crescent london SW5 9JS united kingdom (1 page)
17 October 2008Registered office changed on 17/10/2008 from flat f 1 eardley crescent london SW5 9JS united kingdom (1 page)
18 March 2008Incorporation (15 pages)
18 March 2008Incorporation (15 pages)