About

Registered Number: 06246207
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Founded in 2007, Finnab Ltd has its registered office in Hertfordshire, it has a status of "Active". The companies directors are listed as Slater, Nicholas Maurice, Braude, Sheila, Hurworth, Maureen, Slater, Monica. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Nicholas Maurice 09 April 2013 - 1
BRAUDE, Sheila 27 February 2008 01 March 2014 1
HURWORTH, Maureen 16 May 2007 27 February 2008 1
SLATER, Monica 27 February 2008 09 April 2013 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 26 May 2020
CH01 - Change of particulars for director 25 May 2020
CH01 - Change of particulars for director 25 May 2020
TM02 - Termination of appointment of secretary 22 May 2020
AA - Annual Accounts 17 September 2019
AA01 - Change of accounting reference date 05 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 May 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 15 May 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
RESOLUTIONS - N/A 01 July 2014
MR04 - N/A 28 June 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 June 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 26 May 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 July 2009
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 05 November 2007
MEM/ARTS - N/A 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
225 - Change of Accounting Reference Date 30 October 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
287 - Change in situation or address of Registered Office 05 June 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2014 Outstanding

N/A

Legal charge 10 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.