Company number 03766871
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, ENGLAND, NW8 6EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 9 in full; Satisfaction of charge 5 in full. The most likely internet sites of FINITELAND LIMITED are www.finiteland.co.uk, and www.finiteland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Finiteland Limited is a Private Limited Company.
The company registration number is 03766871. Finiteland Limited has been working since 07 May 1999.
The present status of the company is Active. The registered address of Finiteland Limited is 16 Finchley Road London England Nw8 6eb. . WEST, Ben is a Secretary of the company. COOPER, Hilary is a Director of the company. COOPER, Marcus Simon is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 28 May 1999
Appointed Date: 07 May 1999
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 28 May 1999
Appointed Date: 07 May 1999
34 years old
Persons With Significant Control
Mr Marcus Simon Cooper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
Mrs Hillary Cooper
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control
FINITELAND LIMITED Events
24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2017
Satisfaction of charge 9 in full
20 Jan 2017
Satisfaction of charge 5 in full
20 Jan 2017
Satisfaction of charge 7 in full
20 Jan 2017
Satisfaction of charge 6 in full
...
... and 59 more events
22 Oct 1999
New director appointed
22 Oct 1999
Registered office changed on 22/10/99 from: 83 leonard street london EC2A 4QS
22 Oct 1999
Director resigned
22 Oct 1999
Secretary resigned
07 May 1999
Incorporation
3 November 2016
Charge code 0376 6871 0011
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 November 2016
Charge code 0376 6871 0010
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land being 14G hyde park mansions, cabbell…
11 November 2011
Debenture
Delivered: 16 November 2011
Status: Satisfied
on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
11 November 2011
Legal mortgage
Delivered: 16 November 2011
Status: Satisfied
on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 31 greatfield peckwater street london t/n…
11 November 2011
Legal mortgage
Delivered: 16 November 2011
Status: Satisfied
on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 18 beauvale ferdinand street london t/n…
11 November 2011
Legal mortgage
Delivered: 16 November 2011
Status: Satisfied
on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 33 hillrise mansions warltersville road london…
11 November 2011
Legal mortgage
Delivered: 16 November 2011
Status: Satisfied
on 20 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 14G hyde park mansions cabbell street london…
14 March 2003
Debenture
Delivered: 21 March 2003
Status: Satisfied
on 14 March 2015
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets, both…
14 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied
on 14 March 2015
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage l/h land being 33 hill rise…
28 October 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied
on 14 March 2015
Persons entitled: Nationwide Building Society
Description: 14G hyde park mansions cabbell street city of…
28 October 1999
Debenture
Delivered: 9 November 1999
Status: Satisfied
on 14 March 2015
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights and…