About

Registered Number: 04234437
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Bentinck House, 3 - 8 Bolsover Street, London, W1W 6AB,

 

Based in London, Fingerpost Homes Ltd was founded on 14 June 2001, it has a status of "Active". We do not know the number of employees at Fingerpost Homes Ltd. The current directors of this business are Leeds, Samuel Luke, Gray, Susan, Reeves, Alan Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEDS, Samuel Luke 19 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Susan 15 June 2011 19 May 2017 1
REEVES, Alan Roy 14 June 2001 15 June 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 28 June 2019
DISS40 - Notice of striking-off action discontinued 13 October 2018
CS01 - N/A 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AD01 - Change of registered office address 09 August 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 30 April 2018
AA01 - Change of accounting reference date 11 September 2017
RP04AR01 - N/A 01 July 2017
CS01 - N/A 17 June 2017
AD01 - Change of registered office address 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
SH01 - Return of Allotment of shares 23 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 18 April 2016
MR01 - N/A 07 April 2016
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 27 July 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 March 2012
TM02 - Termination of appointment of secretary 15 June 2011
AP03 - Appointment of secretary 15 June 2011
AR01 - Annual Return 15 June 2011
CERTNM - Change of name certificate 27 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 04 December 2003
AA - Annual Accounts 04 December 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.