Company NameFinemark Limited
DirectorPatricia Lynn Mills
Company StatusActive - Proposal to Strike off
Company Number05421273
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Lynn Mills
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(1 week, 2 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hesperus Crescent
London
E14 3AD
Secretary NamePeter Charles Mills
NationalityBritish
StatusCurrent
Appointed20 April 2005(1 week, 2 days after company formation)
Appointment Duration19 years
RoleCarpenter
Correspondence Address8 Hesperus Crescent
London
E14 3AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
No 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Patricia Lynn Mills
50.00%
Ordinary
50 at £1Peter Charles Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£5,813
Cash£90
Current Liabilities£11,736

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

4 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
15 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 April 2018Director's details changed for Patricia Lynn Mills on 10 April 2018 (2 pages)
11 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Patricia Lynn Mills on 11 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Patricia Lynn Mills on 11 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 July 2008Return made up to 11/04/08; full list of members (3 pages)
21 July 2008Return made up to 11/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
30 September 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 May 2005Registered office changed on 06/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (15 pages)
11 April 2005Incorporation (15 pages)