UKBizDB.co.uk

FINSTEAD LIMITED

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

This company is commonly known as Finstead Limited. The company was founded 46 years ago and was given the registration number 01364643. The firm's registered office is in SURREY. You can find them at 11 Ashbourne Road, Mitcham, Surrey, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FINSTEAD LIMITED
Company Number:01364643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:11 Ashbourne Road, Mitcham, Surrey, CR4 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Groveland Avenue, London, England, SW16 3BD

Director30 December 2022Active
8, Bewley Street, London, England, SW19 1XB

Director04 January 2023Active
21, Balmoral Way, Sutton, England, SM2 6PD

Director-Active
3 Groveland Avenue, Norbury, London, SW16 3BD

Secretary01 January 2003Active
3 Groveland Avenue, Norbury, London, SW16 3BD

Secretary-Active
11 Ashbourne Road, Mitcham, Surrey, CR4 2BE

Director26 November 2012Active
3 Groveland Avenue, Norbury, London, SW16 3BD

Director-Active
11 Ashbourne Road, Mitcham, CR4 2BE

Director-Active

People with Significant Control

Mrs Anarkali Nazir Manji Tejani
Notified on:06 December 2022
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:3, Groveland Avenue, London, England, SW16 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maleksultan Tejani
Notified on:06 December 2022
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:11, Ashbourne Road, Mitcham, England, CR4 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mansoorali Manji Tejani
Notified on:13 October 2022
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:21, Balmoral Way, Sutton, England, SM2 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Mansurali Manji Tejani
Notified on:13 October 2021
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:11, Ashbourne Road, Mitcham, England, CR4 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samsoodin Manji Tejani
Notified on:01 November 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:21, Balmoral Way, Sutton, England, SM2 6PD
Nature of control:
  • Ownership of shares 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 (7 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
2024-01-11Officers

Change person director company with change date.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.