Company NameFinesse Homes Ridgelea Limited
Company StatusDissolved
Company Number11042754
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 5 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Leslie Grimshaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Tom Grimshaw
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Ian Grimshaw
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(2 months after company formation)
Appointment Duration4 years (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD

Location

Registered AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

6 April 2018Delivered on: 8 April 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as ridgelea, guildford road, fetcham, leatherhead KT22 9BW comprised within title number SY441345.
Outstanding
6 April 2018Delivered on: 8 April 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as briar bank, guildford road, fetcham, leatherhead KT22 9BW comprised within title number SY155371.
Outstanding

Filing History

6 February 2023Bona Vacantia disclaimer (1 page)
3 February 2023Bona Vacantia disclaimer (1 page)
25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (3 pages)
25 April 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
25 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
20 November 2020Director's details changed for Mr Ian Grimshaw on 18 November 2020 (2 pages)
20 November 2020Registered office address changed from 15B Oakcroft Road Chessington Surrey KT9 1RH England to Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD on 20 November 2020 (1 page)
20 November 2020Change of details for Claremont Finesse Group Limited as a person with significant control on 18 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Leslie Grimshaw on 18 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Tom Grimshaw on 18 November 2020 (2 pages)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
7 June 2020Registered office address changed from 1a High Street Cobham Surrey KT11 3DH England to 15B Oakcroft Road Chessington Surrey KT9 1RH on 7 June 2020 (1 page)
7 June 2020Change of details for Claremont Finesse Group Limited as a person with significant control on 5 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Leslie Grimshaw on 7 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Ian Grimshaw on 7 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Tom Grimshaw on 7 June 2020 (2 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
29 January 2019Director's details changed for Mr Ian Grimshaw on 16 January 2019 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
16 October 2018Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
9 July 2018Registered office address changed from Unit 4 Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX England to 1a High Street Cobham Surrey KT11 3DH on 9 July 2018 (1 page)
9 July 2018Director's details changed for Mr Tom Grimshaw on 25 June 2018 (2 pages)
9 July 2018Director's details changed for Mr Ian Grimshaw on 25 June 2018 (2 pages)
9 July 2018Notification of Claremont Finesse Group Limited as a person with significant control on 31 December 2017 (2 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Leslie Grimshaw on 25 June 2018 (2 pages)
9 July 2018Change of details for Claremont Finesse Group Limited as a person with significant control on 25 June 2018 (2 pages)
8 April 2018Registration of charge 110427540001, created on 6 April 2018 (21 pages)
8 April 2018Registration of charge 110427540002, created on 6 April 2018 (21 pages)
5 January 2018Appointment of Mr Ian Grimshaw as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Mr Ian Grimshaw as a director on 1 January 2018 (2 pages)
1 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-01
  • GBP 4
(35 pages)
1 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-01
  • GBP 4
(35 pages)