FINAL INSPECTOR LIMITED

Hellopages » Greater London » Westminster » W1U 2ED

Company number 04255310
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 1 BENTINCK STREET, LONDON, W1U 2ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption full accounts made up to 30 April 2015; Director's details changed for Raymond Butler on 23 February 2016. The most likely internet sites of FINAL INSPECTOR LIMITED are www.finalinspector.co.uk, and www.final-inspector.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Final Inspector Limited is a Private Limited Company. The company registration number is 04255310. Final Inspector Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Final Inspector Limited is 1 Bentinck Street London W1u 2ed. . STANLEY, Larry is a Secretary of the company. BUTLER, Raymond is a Director of the company. RITCHIE, Bruce Weir is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HORTON, Gary has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STANLEY, Larry
Appointed Date: 08 August 2001

Director
BUTLER, Raymond
Appointed Date: 08 August 2001
73 years old

Director
RITCHIE, Bruce Weir
Appointed Date: 02 May 2006
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 August 2001
Appointed Date: 19 July 2001

Director
HORTON, Gary
Resigned: 29 August 2006
Appointed Date: 08 August 2001
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 19 July 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Forever Clear Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINAL INSPECTOR LIMITED Events

28 Sep 2016
Confirmation statement made on 19 July 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 30 April 2015
23 Feb 2016
Director's details changed for Raymond Butler on 23 February 2016
23 Feb 2016
Secretary's details changed for Larry Stanley on 23 February 2016
12 Nov 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

...
... and 47 more events
05 Sep 2001
New secretary appointed
05 Sep 2001
New director appointed
05 Sep 2001
Secretary resigned
05 Sep 2001
Director resigned
19 Jul 2001
Incorporation

FINAL INSPECTOR LIMITED Charges

2 May 2008
Mortgage
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flats 5 and 6 and the cottage river lodge 128 grosvenor…
2 May 2008
Mortgage
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flats 1 2 3 4 river lodge 128 grosvenor road london t/n ngl…
4 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 15 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H part of river lodge 128 grosvenor road london t/n…
9 October 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 15 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 1 river lodge 128 grovenor road london t/no…
6 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 15 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…