FINSCOTT INVESTMENTS LIMITED
7-10 CHANDOS STREET

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 00641186
Status Active
Incorporation Date 4 November 1959
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER, 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1,000 . The most likely internet sites of FINSCOTT INVESTMENTS LIMITED are www.finscottinvestments.co.uk, and www.finscott-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Finscott Investments Limited is a Private Limited Company. The company registration number is 00641186. Finscott Investments Limited has been working since 04 November 1959. The present status of the company is Active. The registered address of Finscott Investments Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . SELLMAN, Ingrid is a Secretary of the company. BRAHAMS, Stephanie is a Director of the company. RENTON, Sandra is a Director of the company. SCOTT, Lilian is a Director of the company. SELLMAN, Ingrid is a Director of the company. Director SCOTT, Victor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
BRAHAMS, Stephanie
Appointed Date: 02 April 2002
81 years old

Director
RENTON, Sandra

83 years old

Director
SCOTT, Lilian

108 years old

Director
SELLMAN, Ingrid

79 years old

Resigned Directors

Director
SCOTT, Victor
Resigned: 29 August 1999
111 years old

FINSCOTT INVESTMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000

...
... and 77 more events
16 Mar 1987
New secretary appointed;new director appointed
05 Nov 1986
Full accounts made up to 31 March 1986

05 Nov 1986
Return made up to 07/10/86; full list of members
07 Jun 1984
Accounts made up to 31 March 1983
04 Nov 1959
Incorporation

FINSCOTT INVESTMENTS LIMITED Charges

21 November 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/Hold 509 christchurch road, bournemouth, dorset, title no…
15 March 1976
Legal charge
Delivered: 16 March 1976
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: 65 & 66 upper street, london, W1.
15 March 1976
Legal charge
Delivered: 16 March 1976
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: 62, 63 & 64 upper street, islington london, N1.
28 November 1963
Legal mortgage
Delivered: 29 November 1963
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: 138, lordship road, stoke newington, london.
5 October 1962
Mortgage
Delivered: 26 October 1962
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: 38 stock orchard crescent islington london.
12 June 1961
Mortgage
Delivered: 14 June 1961
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: 62, 63 & 64, upper street, islington london.
1 September 1960
Charge
Delivered: 16 September 1960
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: 71 upper street, islington london.
16 May 1960
Mortgage
Delivered: 19 May 1960
Status: Satisfied on 4 March 2003
Persons entitled: Lloyds Bank PLC
Description: 65 & 66 upper street, islington.