FINSBURY BUSINESS HOUSE LTD
TOTTENHAM HALE

Hellopages » Greater London » Haringey » N17 9LZ

Company number 05622640
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address 6 - 6A ASHLEY HOUSE, ASHLEY ROAD, TOTTENHAM HALE, LONDON, ENGLAND, N17 9LZ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 056226400002, created on 20 February 2017; Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of FINSBURY BUSINESS HOUSE LTD are www.finsburybusinesshouse.co.uk, and www.finsbury-business-house.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and eleven months. Finsbury Business House Ltd is a Private Limited Company. The company registration number is 05622640. Finsbury Business House Ltd has been working since 15 November 2005. The present status of the company is Active. The registered address of Finsbury Business House Ltd is 6 6a Ashley House Ashley Road Tottenham Hale London England N17 9lz. The company`s financial liabilities are £99.06k. It is £7.41k against last year. The cash in hand is £9.52k. It is £9.07k against last year. And the total assets are £587.87k, which is £102.5k against last year. AZIM, Ahsanul is a Secretary of the company. AZIM, Ahsanul is a Director of the company. BARI, Mohammed Shamsul is a Director of the company. MALEK, Mohammed Abdul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAS, Devashish has been resigned. Director EZAHER, Khan Mohd has been resigned. Director KARIM, Syed Sajjadul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of clothing and footwear".


finsbury business house Key Finiance

LIABILITIES £99.06k
+8%
CASH £9.52k
+2048%
TOTAL ASSETS £587.87k
+21%
All Financial Figures

Current Directors

Secretary
AZIM, Ahsanul
Appointed Date: 15 November 2005

Director
AZIM, Ahsanul
Appointed Date: 15 November 2005
58 years old

Director
BARI, Mohammed Shamsul
Appointed Date: 17 July 2007
54 years old

Director
MALEK, Mohammed Abdul
Appointed Date: 17 July 2007
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Director
DAS, Devashish
Resigned: 01 November 2009
Appointed Date: 17 July 2007
62 years old

Director
EZAHER, Khan Mohd
Resigned: 31 March 2011
Appointed Date: 01 November 2009
65 years old

Director
KARIM, Syed Sajjadul
Resigned: 17 July 2007
Appointed Date: 15 November 2005
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Persons With Significant Control

Mr Ahsanul Azim
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

Mr Mohammed Shamsul Bari
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Mr Mohammed Abdul Malek
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

FINSBURY BUSINESS HOUSE LTD Events

27 Feb 2017
Registration of charge 056226400002, created on 20 February 2017
17 Jan 2017
Confirmation statement made on 15 November 2016 with updates
04 May 2016
Total exemption full accounts made up to 31 July 2015
20 Feb 2016
Compulsory strike-off action has been discontinued
18 Feb 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

...
... and 43 more events
19 Jan 2006
New secretary appointed;new director appointed
19 Jan 2006
Ad 15/11/05-11/01/06 £ si 99@1=99 £ ic 1/100
15 Nov 2005
Director resigned
15 Nov 2005
Secretary resigned
15 Nov 2005
Incorporation

FINSBURY BUSINESS HOUSE LTD Charges

20 February 2017
Charge code 0562 2640 0002
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 January 2010
Debenture
Delivered: 25 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…