FINNAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFINNAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06246207
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINNAB LIMITED?

    • Development of building projects (41100) / Construction

    Where is FINNAB LIMITED located?

    Registered Office Address
    1 Beauchamp Court
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINNAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for FINNAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of Sheila Braude as a director on Mar 01, 2014

    1 pagesTM01

    Director's details changed for Mr Nicholas Maurice Slater on May 22, 2020

    2 pagesCH01

    Director's details changed for Mr Norman Henry Slater on May 22, 2020

    2 pagesCH01

    Termination of appointment of Sheila Braude as a secretary on Mar 01, 2014

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on May 14, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 14, 2018 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Mar 06, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    6 pagesCS01

    Annual return made up to May 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 3
    SH01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Norman Henry Slater on Apr 01, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Matthew Collecott as a director

    1 pagesTM01

    Who are the officers of FINNAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, Nicholas Maurice
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    Director
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    EnglandBritishDirector53423100002
    SLATER, Norman Henry
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    Director
    10 Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    United Kingdom
    EnglandBritishSolicitor25275530002
    BRAUDE, Sheila
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    Secretary
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    BritishDirector128788760001
    BRAUDE, Sheila
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    Secretary
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    BritishDirector128788760001
    BROOKER, Wendy
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    Secretary
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    British22526050001
    BROOKER, Wendy
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    Secretary
    44 Merlin Grove
    BR3 3HU Beckenham
    Kent
    British22526050001
    HURWORTH, Maureen
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    Secretary
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    BritishSecretary48945190001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRAUDE, Sheila
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    Director
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    EnglandBritishDirector128788760001
    BRAUDE, Sheila
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    Director
    Fuller Close
    WD23 4JD Bushey
    Flat 2 Herne Mansions
    EnglandBritishDirector128788760001
    COLLECOTT, Matthew John
    4 Tylers Sewards End
    CB10 2LN Saffron Walden
    Essex
    Director
    4 Tylers Sewards End
    CB10 2LN Saffron Walden
    Essex
    United KingdomBritishChartered Accountant123313810001
    HURWORTH, Maureen
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    Director
    Warren End 1a Riddlesdown Avenue
    Purley
    CR8 1JH Croydon
    Surrey
    BritishSecretary48945190001
    LEVY, Daniel Philip
    748 High Road
    N17 0AP London
    Director
    748 High Road
    N17 0AP London
    United KingdomBritishDirector85549940002
    SLATER, Monica
    Dennis Lane
    HA7 4JR Stanmore
    13
    Middlesex
    Director
    Dennis Lane
    HA7 4JR Stanmore
    13
    Middlesex
    EnglandBritishDirector25275520002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FINNAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boxland Limited
    Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    England
    Apr 06, 2016
    Victors Way
    EN5 5TZ Barnet
    1 Beauchamp Court
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number00321082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FINNAB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017May 14, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does FINNAB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 18, 2014
    Delivered On Jun 20, 2014
    Outstanding
    Brief description
    F/H land k/a kempshott park industrial estate and access road lyinmg to the south of beggarwood lane basingstoke t/no HP95670.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Rapallo Limited
    Transactions
    • Jun 20, 2014Registration of a charge (MR01)
    Legal charge
    Created On Apr 10, 2012
    Delivered On Apr 13, 2012
    Satisfied
    Amount secured
    £5,148,804 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold land known as kempshott park industrial estate and access road lying to the south of beggarwood lane basingstoke with title number HP95670.
    Persons Entitled
    • Rapallo Limited, Greenbound Properties Limited
    Transactions
    • Apr 13, 2012Registration of a charge (MG01)
    • Jun 28, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0