This company is commonly known as Finns Of Chelsea Ltd. The company was founded 39 years ago and was given the registration number 01905416. The firm's registered office is in . You can find them at 4 Elystan Street, London, , . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | FINNS OF CHELSEA LTD |
---|---|---|
Company Number | : | 01905416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Elystan Street, London, SW3 3NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 St Johns Villas, Kensington Green, London, W8 5UQ | Secretary | - | Active |
4 St Johns Villas, Kensington Green, London, W8 5UQ | Director | - | Active |
25, Octavia Street, London, United Kingdom, SW11 3DN | Director | 18 June 2012 | Active |
5 Saint Marys Place, London, W8 5UE | Director | - | Active |
Brook House, Lillingstone Lovell, Milton Keynes, MK18 5BB | Director | - | Active |
Mrs Julia Margaret Bannister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 St. Johns Villas, Kensington Green, London, England, W8 5UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Change of name | Certificate change of name company. | Download |
2015-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
2015-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.