FINSTEAD (HOXTON) LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 01824498
Status Active
Incorporation Date 13 June 1984
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of FINSTEAD (HOXTON) LIMITED are www.finsteadhoxton.co.uk, and www.finstead-hoxton.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and four months. Finstead Hoxton Limited is a Private Limited Company. The company registration number is 01824498. Finstead Hoxton Limited has been working since 13 June 1984. The present status of the company is Active. The registered address of Finstead Hoxton Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £479.88k. It is £101.09k against last year. The cash in hand is £389.5k. It is £9.22k against last year. And the total assets are £703.68k, which is £96.84k against last year. ADAM, Zareena is a Secretary of the company. ADAM, Mohamed Rafique is a Director of the company. Secretary TEJANI, Nazir Manji has been resigned. Director FINSTEAD LIMITED has been resigned. Director TEJANI, Samsoodin Manji has been resigned. The company operates in "Dispensing chemist in specialised stores".


finstead (hoxton) Key Finiance

LIABILITIES £479.88k
+26%
CASH £389.5k
+2%
TOTAL ASSETS £703.68k
+15%
All Financial Figures

Current Directors

Secretary
ADAM, Zareena
Appointed Date: 06 July 1995

Director

Resigned Directors

Secretary
TEJANI, Nazir Manji
Resigned: 06 July 1995

Director
FINSTEAD LIMITED
Resigned: 06 July 1995

Director
TEJANI, Samsoodin Manji
Resigned: 06 July 1995
85 years old

Persons With Significant Control

Lexus (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINSTEAD (HOXTON) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 67 more events
14 Apr 1988
Return made up to 31/12/87; full list of members

14 Dec 1987
Particulars of mortgage/charge

29 Oct 1986
Accounts for a small company made up to 31 March 1986
29 Oct 1986
Return made up to 27/10/86; full list of members

13 Jun 1984
Incorporation

FINSTEAD (HOXTON) LIMITED Charges

15 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 61 lutyens house churchill gardens…
5 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 41 loweswater house,southern grove london E3. Fixed charge…
4 September 1995
Single debenture
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1987
Legal mortgage
Delivered: 14 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop k/a 209-223 hoxton street london N1 all buildings…