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.
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 | : |
|
Registered Address | : | 11 Ashbourne Road, Mitcham, Surrey, CR4 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Groveland Avenue, London, England, SW16 3BD | Director | 30 December 2022 | Active |
8, Bewley Street, London, England, SW19 1XB | Director | 04 January 2023 | Active |
21, Balmoral Way, Sutton, England, SM2 6PD | Director | - | Active |
3 Groveland Avenue, Norbury, London, SW16 3BD | Secretary | 01 January 2003 | Active |
3 Groveland Avenue, Norbury, London, SW16 3BD | Secretary | - | Active |
11 Ashbourne Road, Mitcham, Surrey, CR4 2BE | Director | 26 November 2012 | Active |
3 Groveland Avenue, Norbury, London, SW16 3BD | Director | - | Active |
11 Ashbourne Road, Mitcham, CR4 2BE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.