London
NW3 1QD
Director Name | Mrs Samantha Sanson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Director Name | Mr Henry Richard Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 January 2013(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Secretary Name | Mr David Robert Green |
---|---|
Status | Current |
Appointed | 19 June 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 4 Technology Park, Colindeep Lane London NW9 6BX |
Secretary Name | Anthony Neil Miles |
---|---|
Status | Resigned |
Appointed | 28 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 2 - 6 Hampstead High Street London NW3 1PR |
Website | www.finalee.com |
---|
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | David Robert Green 5.00% Ordinary |
---|---|
5 at £1 | Henry Richard Green 5.00% Ordinary |
45 at £1 | James Adam Sanson 45.00% Ordinary |
45 at £1 | Samantha Sanson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,636 |
Cash | £207,634 |
Current Liabilities | £479,885 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
28 March 2018 | Delivered on: 28 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 March 2018 | Delivered on: 7 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The technology park, colindeep lane NW9 6BX (title numbers: NGL45967, NGL57499) and all buildings and fixtures on the property. The intellectual property rights that arise in connection with the business. Outstanding |
7 February 2013 | Delivered on: 13 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: F/H land k/a units 1 to 7 (inclusive), the technology park, colindeep lane, london t/nos:NGL57499 and NGL45967 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 February 2013 | Delivered on: 13 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
5 November 2020 | Registered office address changed from 62 West Road Harlow CM20 2BG England to Hillsdown House 32 Hampstead High Street London NW3 1QD on 5 November 2020 (1 page) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
5 July 2020 | Registered office address changed from 2 - 6 Hampstead High Street London NW3 1PR United Kingdom to 62 West Road Harlow CM20 2BG on 5 July 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
26 July 2018 | Notification of James Adam Sanson as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Notification of Samantha Sanson as a person with significant control on 25 July 2018 (2 pages) |
28 March 2018 | Registration of charge 081797450004, created on 28 March 2018 (43 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 March 2018 | Registration of charge 081797450003, created on 5 March 2018 (39 pages) |
6 March 2018 | Satisfaction of charge 2 in full (2 pages) |
6 March 2018 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 July 2017 | Registered office address changed from C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR to 2 - 6 Hampstead High Street London NW3 1PR on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR to 2 - 6 Hampstead High Street London NW3 1PR on 4 July 2017 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 September 2015 | Statement of capital following an allotment of shares on 28 September 2012
|
2 September 2015 | Statement of capital following an allotment of shares on 28 September 2012
|
22 June 2015 | Appointment of Mr David Robert Green as a secretary on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr David Robert Green as a secretary on 19 June 2015 (2 pages) |
20 June 2015 | Termination of appointment of Anthony Neil Miles as a secretary on 19 June 2015 (1 page) |
20 June 2015 | Registered office address changed from Unit 4 Technology Park, Colindeep Lane London NW9 6BX England to C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR on 20 June 2015 (1 page) |
20 June 2015 | Registered office address changed from Unit 4 Technology Park, Colindeep Lane London NW9 6BX England to C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR on 20 June 2015 (1 page) |
20 June 2015 | Termination of appointment of Anthony Neil Miles as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 September 2014 | Annual return made up to 14 August 2014 Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 14 August 2014 Statement of capital on 2014-09-03
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 January 2013 | Appointment of Henry Richard Green as a director (2 pages) |
23 January 2013 | Appointment of Henry Richard Green as a director (2 pages) |
28 September 2012 | Registered office address changed from 22 Great James Street London WC1N 3ES England on 28 September 2012 (1 page) |
28 September 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
28 September 2012 | Termination of appointment of James Gordon as a director (1 page) |
28 September 2012 | Registered office address changed from 22 Great James Street London WC1N 3ES England on 28 September 2012 (1 page) |
28 September 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
28 September 2012 | Appointment of Samantha Sanson as a director (2 pages) |
28 September 2012 | Appointment of Anthony Neil Miles as a secretary (1 page) |
28 September 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
28 September 2012 | Appointment of Mr James Adam Sanson as a director (2 pages) |
28 September 2012 | Appointment of Anthony Neil Miles as a secretary (1 page) |
28 September 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
28 September 2012 | Appointment of Samantha Sanson as a director (2 pages) |
28 September 2012 | Termination of appointment of James Gordon as a director (1 page) |
28 September 2012 | Appointment of Mr James Adam Sanson as a director (2 pages) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|