UKBizDB.co.uk

FINEFAIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finefair Limited. The company was founded 21 years ago and was given the registration number 04661895. The firm's registered office is in ILFORD. You can find them at No 1 The Point, 420a Eastern Avenue, Ilford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FINEFAIR LIMITED
Company Number:04661895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:No 1 The Point, 420a Eastern Avenue, Ilford, Essex, England, IG2 6NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 The Point, 420a Eastern Avenue, Ilford, England, IG2 6NQ

Director01 September 2021Active
5, Woodland Way, Woodford Green, United Kingdom, IG8 0QG

Director01 March 2022Active
9 Endsleigh Gardens, Ilford, IG1 3EQ

Secretary11 February 2003Active
9 Endsleigh Gardens, Ilford, IG1 3EQ

Secretary01 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 February 2003Active
33 Stanhope Gardens, Ilford, IG1 3LQ

Director11 February 2003Active
5, Woodland Way, Woodford Green, United Kingdom, IG8 0QG

Director04 January 2005Active
552-554, Ley Street, Ilford, IG2 7DB

Director01 January 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 February 2003Active

People with Significant Control

Mr Kamran Naseem
Notified on:19 February 2021
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:No 1 The Point, 420a Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Significant influence or control
Mr Kamran Naseem
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:No 1 The Point, 420a Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Saima Naseem
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British,
Country of residence:England
Address:No 1 The Point, 420a Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Capital

Capital alter shares subdivision.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-05Incorporation

Memorandum articles.

Download
2021-03-05Capital

Capital variation of rights attached to shares.

Download
2021-03-05Capital

Capital name of class of shares.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.