FINNS OF CHELSEA LTD
KENMARE (LONDON) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 3NS

Company number 01905416
Status Active
Incorporation Date 16 April 1985
Company Type Private Limited Company
Address 4 ELYSTAN STREET, LONDON, SW3 3NS
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-10-19 . The most likely internet sites of FINNS OF CHELSEA LTD are www.finnsofchelsea.co.uk, and www.finns-of-chelsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Finns of Chelsea Ltd is a Private Limited Company. The company registration number is 01905416. Finns of Chelsea Ltd has been working since 16 April 1985. The present status of the company is Active. The registered address of Finns of Chelsea Ltd is 4 Elystan Street London Sw3 3ns. The company`s financial liabilities are £6.53k. It is £-99.06k against last year. The cash in hand is £82.28k. It is £-124.86k against last year. And the total assets are £138.32k, which is £-103.83k against last year. BANNISTER, Julia Margaret is a Secretary of the company. BAGOT, Camilla Mary is a Director of the company. BANNISTER, Julia Margaret is a Director of the company. Director BANNISTER, Nicholas William Ayrton has been resigned. Director TALBOT RICE, Helen Lalage has been resigned. The company operates in "Other retail sale of food in specialised stores".


finns of chelsea Key Finiance

LIABILITIES £6.53k
-94%
CASH £82.28k
-61%
TOTAL ASSETS £138.32k
-43%
All Financial Figures

Current Directors


Director
BAGOT, Camilla Mary
Appointed Date: 18 June 2012
41 years old

Director

Resigned Directors

Director
BANNISTER, Nicholas William Ayrton
Resigned: 20 March 2002
66 years old

Director
TALBOT RICE, Helen Lalage
Resigned: 18 June 2012
91 years old

Persons With Significant Control

Mrs Julia Margaret Bannister
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FINNS OF CHELSEA LTD Events

02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19

24 Sep 2015
Satisfaction of charge 1 in full
24 Sep 2015
Satisfaction of charge 2 in full
...
... and 68 more events
17 Aug 1987
Accounts made up to 9 October 1986

18 Sep 1986
Registered office changed on 18/09/86 from: chapel house 12A upper berkeley street london W1H 7PE

09 Sep 1986
Particulars of mortgage/charge

30 May 1985
Company name changed\certificate issued on 30/05/85
16 Apr 1985
Incorporation

FINNS OF CHELSEA LTD Charges

20 August 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 24 September 2015
Persons entitled: Barclays Bank PLC
Description: 4 elystan street chelsea green london borough of kensington…
27 January 1986
Debenture
Delivered: 6 February 1986
Status: Satisfied on 24 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…