FINEDGE ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 03020771
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address ROWLANDSON HOUSE, 289-293 BALLARDS LANE, LONDON, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of FINEDGE ESTATES LIMITED are www.finedgeestates.co.uk, and www.finedge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Finedge Estates Limited is a Private Limited Company. The company registration number is 03020771. Finedge Estates Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Finedge Estates Limited is Rowlandson House 289 293 Ballards Lane London London N12 8np. The company`s financial liabilities are £22.57k. It is £1.82k against last year. The cash in hand is £29.34k. It is £2.35k against last year. And the total assets are £30.89k, which is £2.35k against last year. SHAH, Samir Pravin is a Secretary of the company. MEHTA, Indu is a Director of the company. MEHTA, Jayesh Chandrakant is a Director of the company. SHAH, Samir Pravin is a Director of the company. SHAH, Sonal Samir is a Director of the company. Secretary SHAH, Sonal has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


finedge estates Key Finiance

LIABILITIES £22.57k
+8%
CASH £29.34k
+8%
TOTAL ASSETS £30.89k
+8%
All Financial Figures

Current Directors

Secretary
SHAH, Samir Pravin
Appointed Date: 20 July 1996

Director
MEHTA, Indu
Appointed Date: 01 August 1995
92 years old

Director
MEHTA, Jayesh Chandrakant
Appointed Date: 20 July 1996
58 years old

Director
SHAH, Samir Pravin
Appointed Date: 20 July 1996
58 years old

Director
SHAH, Sonal Samir
Appointed Date: 13 February 1995
53 years old

Resigned Directors

Secretary
SHAH, Sonal
Resigned: 20 July 1996
Appointed Date: 13 February 1995

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Nominee Director
APEX NOMINEES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Persons With Significant Control

Mrs Shweta Mehta
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonal Samir Shah
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINEDGE ESTATES LIMITED Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 59 more events
11 Jan 1996
Director resigned;new director appointed
31 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
31 Jul 1995
Accounting reference date notified as 31/03
08 Mar 1995
Registered office changed on 08/03/95 from: 46 syon lane isleworth middlesex TW7 5NQ

13 Feb 1995
Incorporation

FINEDGE ESTATES LIMITED Charges

23 August 2004
Mortgage
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 3, albany court, montross avenue, edgware.
23 August 2004
Mortgage deed
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 3, 141 cheriton road, folkestone, kent, CT19 5HE,.
31 July 2000
Floating charge
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
31 July 2000
Mortgage deed
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Unit a main street (2 main street),shirebrook,derbyshire…
28 January 2000
Debenture
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
28 January 2000
Legal charge
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H flat 3, 141 cheriton road folkeston kent t/no.K605873…
28 August 1996
Legal charge
Delivered: 9 September 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 3 albany court montrose ave, edgware and future insurances…
28 August 1996
Legal charge
Delivered: 9 September 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 9 kings court kings drive wembley and future insurances the…