FINAID LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 3BN

Company number 01468621
Status Active
Incorporation Date 24 December 1979
Company Type Private Limited Company
Address 99/101 FARRINGDON ROAD, LONDON, EC1R 3BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of FINAID LIMITED are www.finaid.co.uk, and www.finaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finaid Limited is a Private Limited Company. The company registration number is 01468621. Finaid Limited has been working since 24 December 1979. The present status of the company is Active. The registered address of Finaid Limited is 99 101 Farringdon Road London Ec1r 3bn. . HUNTER, Frank Howard is a Secretary of the company. HUNTER, Frank Howard is a Director of the company. HUNTER, Michael Harold is a Director of the company. Secretary GRAINS, Frieda Adeline has been resigned. Director GRAINS, Frieda Adeline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUNTER, Frank Howard
Appointed Date: 23 March 1993

Director
HUNTER, Frank Howard

80 years old

Director

Resigned Directors

Secretary
GRAINS, Frieda Adeline
Resigned: 23 March 1993

Director
GRAINS, Frieda Adeline
Resigned: 23 March 1993
78 years old

Persons With Significant Control

Mr Frank Howard Hunter
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

FINAID LIMITED Events

01 Jan 2017
Confirmation statement made on 24 December 2016 with updates
04 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

11 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 74 more events
25 Jun 1987
Return made up to 31/12/85; full list of members

25 Jun 1987
Return made up to 31/12/85; full list of members

25 Jun 1987
Return made up to 31/12/86; no change of members

25 Jun 1987
Return made up to 31/12/86; no change of members

06 Feb 1987
Particulars of mortgage/charge

FINAID LIMITED Charges

10 January 1992
Debenture
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: 128/136 wardour street and 16/16A st annes court london W1…
10 January 1992
Floating charge
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: Riggs a P Bank Limited
Description: Undertaking and all property and assets present and future…
10 April 1990
Charge over credit balances
Delivered: 19 April 1990
Status: Outstanding
Persons entitled: Riggs a P Bank Limited
Description: All monies (in whatsoever currency) from time to time…
20 December 1988
Legal charge
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: Riggs a P Bank Limited
Description: F/H 31 euston road morecombe, lancashire f/h 1 sheep street…
30 June 1988
Legal charge
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company.
Description: F/H 105 london road north lowestoft in the county of…
25 May 1988
Legal charge
Delivered: 31 May 1988
Status: Outstanding
Persons entitled: A P Bank Limited
Description: F/H 88 lincoln road peterborough title no cb 32943…
25 May 1988
Legal charge
Delivered: 31 May 1988
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H 25/29 (odd) lynmouth road, reading, berkshire title no…
24 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: James Capel Bankers Limited.
Description: L/H premises k/a unit 7 thurmaston industrial estate…
5 February 1987
Legal charge
Delivered: 6 February 1987
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company.
Description: L/H property comprising the flats & common parts at 128…
14 October 1985
Legal charge
Delivered: 16 October 1985
Status: Outstanding
Persons entitled: A. P. Bank Limited
Description: Charge by way of legal mortgage on the f/h property k/a…
5 July 1985
Legal charge
Delivered: 9 July 1985
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Leasehold unit 7 thurmaston industrial estate, leicester.
10 August 1984
Legal charge
Delivered: 14 August 1984
Status: Outstanding
Persons entitled: A P Bank Limited.
Description: L/H 35 devonshire street, regis house (being 47 & 49…
27 April 1984
Legal charge
Delivered: 1 May 1984
Status: Outstanding
Persons entitled: Whiteaway Laid Law & Co Limited
Description: Flats 1 to 7 ( and common parts on the ground to fourth…
7 September 1983
Mortgage
Delivered: 13 September 1983
Status: Outstanding
Persons entitled: T C B Limited
Description: F/H & l/h property known as unit 3, albert drive…
15 August 1983
Legal charge
Delivered: 17 August 1983
Status: Outstanding
Persons entitled: A P Bank Limited
Description: F/H 43, lexington street london W1.
25 April 1983
Legal charge
Delivered: 4 May 1983
Status: Outstanding
Persons entitled: Bank Hapoalim Bm
Description: L/H property known as building 3 albert drive woking title…
31 January 1983
Legal charge
Delivered: 10 February 1983
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company.
Description: F/H 128/136 (even) wardour street and 16/16A st annes court…
23 November 1982
Legal charge
Delivered: 24 November 1982
Status: Outstanding
Persons entitled: A P Bank LTD
Description: F/H building no 4 albert drive (unit 4 forsyth road)…
7 May 1982
Legal charge
Delivered: 28 May 1982
Status: Satisfied
Persons entitled: A P Bank LTD
Description: F/H land fronting whisby lane and doddington road lincoln.
20 August 1981
Legal charge
Delivered: 25 August 1981
Status: Outstanding
Persons entitled: A P Bank LTD
Description: F/H 52/58 the green warlingham surrey T.no sy 130696.
10 August 1981
Legal charge
Delivered: 12 August 1981
Status: Outstanding
Persons entitled: A P Bank LTD
Description: L/H 98/99 jermyn street, 11/14 dyke of york street…
11 May 1981
Legal charge
Delivered: 12 May 1981
Status: Outstanding
Persons entitled: A P Bank LTD
Description: F/H 156/174 (even) bermondsey street. Southwark london SE1…
23 December 1980
Legal charge
Delivered: 5 January 1981
Status: Outstanding
Persons entitled: A.P. Bank Limited
Description: L/H ground floor office premises longfied house, 18/20…
8 October 1980
Legal charge
Delivered: 10 October 1980
Status: Outstanding
Persons entitled: A.P. Bank Limited
Description: F/H 80, 82, 84, 86 and 88 collingdon street, luton…
20 June 1980
Legal mortgage
Delivered: 2 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 80, 82, 84, 86 & 88 collingdon street luton bedfordshire…