FINSBURY DESIGNS LTD
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 2QT

Company number 04560279
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address KING WILLIAM HOUSE, 46 HARPUR STREET, BEDFORD, BEDFORDSHIRE, MK40 2QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of FINSBURY DESIGNS LTD are www.finsburydesigns.co.uk, and www.finsbury-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bedford St Johns Rail Station is 0.7 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finsbury Designs Ltd is a Private Limited Company. The company registration number is 04560279. Finsbury Designs Ltd has been working since 11 October 2002. The present status of the company is Active. The registered address of Finsbury Designs Ltd is King William House 46 Harpur Street Bedford Bedfordshire Mk40 2qt. . ALSTON, Paul is a Secretary of the company. ALSTON, Paul is a Director of the company. WHETSTONE, Benjamin Marcus Lucius is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALSTON, Paul
Appointed Date: 07 November 2002

Director
ALSTON, Paul
Appointed Date: 07 November 2002
61 years old

Director
WHETSTONE, Benjamin Marcus Lucius
Appointed Date: 07 November 2002
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 November 2002
Appointed Date: 11 October 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 November 2002
Appointed Date: 11 October 2002

Persons With Significant Control

Mr Paul Alston
Notified on: 10 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Marcus Lucius Whetstone
Notified on: 10 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINSBURY DESIGNS LTD Events

28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Jul 2015
Registration of charge 045602790020, created on 3 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 48 more events
03 Dec 2002
Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100
07 Nov 2002
Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
11 Oct 2002
Incorporation

FINSBURY DESIGNS LTD Charges

3 July 2015
Charge code 0456 0279 0020
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Timothy Charles Taylor
Description: F/H land at ronda rushden road bletsoe bedford.
11 September 2014
Charge code 0456 0279 0019
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
13 August 2014
Charge code 0456 0279 0018
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Timothy Charles Taylor
Description: Greenlands houghton road st. Ives, cambridgeshire.
10 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Timothy Charles Taylor
Description: F/H land at wick end, stagsden, bedford.
19 December 2008
Legal mortgage
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 71 radcliffe road, stamford, lincolnshire t/no LL243988…
7 February 2008
Legal mortgage
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at the back of 43 new road, bromham t/no BD258201.
25 January 2008
Legal mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land adjoining 36 marsetts road kempston t/no BD241708.
14 November 2007
Charge over deposits
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
20 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 7 church road wooton bedford. By way of…
26 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Timothy Charles Taylor
Description: Land at the rear of 43 new road bromham bedfordshire.
23 October 2006
Legal mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a greenlands houghton road st ives…
7 December 2005
Charge over deposits
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: First fixed charge over any sums deposited or to be…
6 September 2004
Legal mortgage
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property K.a 221 kimbolton road, bedford, bedfordshire…
27 February 2004
Legal mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 22 bromham road biddenham bedford t/n BD59580 by way of…
27 February 2004
Legal mortgage
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 94 bunyan road kempston bedford MK42…
26 February 2004
Charge over deposits
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Any sums deposited or to be deposited by the company in any…
27 January 2004
Mortgage debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Tudor Homes (East Anglia) Limited
Description: Plot 62 farriers gate new road chatteris cambridgeshire.
24 October 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Tudor Homes (East Anglia) Limited
Description: Plot 63 farriers gate new road chatteris cambridgeshire.
6 January 2003
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 94 bunyan road kempston bedford. By way of…