Company NameFinkle Street Properties Limited
DirectorsAnthony Joseph Leopold Fava and Patricia Mary Fava
Company StatusActive
Company Number02253290
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Joseph Leopold Fava
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSlip Inn Farm
Gayles
Richmond
North Yorkshire
DL11 7JQ
Secretary NamePatricia Mary Fava
NationalityBritish
StatusCurrent
Appointed21 October 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressSlip Inn Farm
Gayles
Richmond
North Yorkshire
DL11 7JQ
Director NameMrs Patricia Mary Fava
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(27 years, 11 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSlip Inn Farm Gayles
Richmond
DL11 7JQ
Secretary NameBeryl Anne Goodfellow
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 October 2004)
RoleCompany Director
Correspondence AddressGlenthorne
Reeth Road
Richmond
North Yorkshire
DL10 4EX

Contact

Websitetheshowcasegallery.co.uk
Email address[email protected]
Telephone01748 822400
Telephone regionRichmond

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Mr Anthony Joseph Leopold Fava
90.00%
Ordinary
6 at £1Patricia Mary Fava
6.00%
Ordinary
1 at £1Patricia Mary Fava & Andrew David Fava
1.00%
Ordinary
1 at £1Patricia Mary Fava & Dominic Peter Fava
1.00%
Ordinary
1 at £1Paul Joseph Fava & Patricia Mary Fava
1.00%
Ordinary
1 at £1Victoria Anne Fava & Patricia Mary Fava
1.00%
Ordinary

Financials

Year2014
Net Worth£154,104
Cash£23,106
Current Liabilities£20,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

31 March 2016Delivered on: 2 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 14 colomb street greenwich london.
Outstanding
17 March 2016Delivered on: 31 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2004Delivered on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 finkle street richmond north yorkshire.
Outstanding
28 August 1998Delivered on: 15 September 1998
Satisfied on: 9 June 2004
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Units 1-4 inclusive 11 finkle street richmond north yorkshire DL10 4QA together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon by way of first fixed charge the full benefit of all present and future licences,consents,permissions and agreements held in connection with the property and the benefit of any compensation payable on account of the revocation or renewal of such licence by way of fixed charge all estates and interest in any land vested in or charged to the borrower.
Fully Satisfied
6 January 1989Delivered on: 10 January 1989
Satisfied on: 9 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 finkle street richmond north yorkshire including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
7 October 2021Change of details for Mr Anthony Joseph Leopold Fava as a person with significant control on 7 October 2021 (2 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
16 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 October 2017Appointment of Mrs Patricia Mary Fava as a director on 6 April 2016 (2 pages)
3 October 2017Appointment of Mrs Patricia Mary Fava as a director on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
2 April 2016Registration of charge 022532900005, created on 31 March 2016
  • ANNOTATION Replaced The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(12 pages)
2 April 2016Registration of charge 022532900005, created on 31 March 2016
  • ANNOTATION Replaced The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(12 pages)
31 March 2016Registration of charge 022532900004, created on 17 March 2016 (15 pages)
31 March 2016Registration of charge 022532900004, created on 17 March 2016 (15 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Return made up to 25/09/09; full list of members (6 pages)
29 September 2009Return made up to 25/09/09; full list of members (6 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 25/09/08; full list of members (6 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 25/09/08; full list of members (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007Return made up to 25/09/07; full list of members (4 pages)
19 November 2007Return made up to 25/09/07; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2006Return made up to 25/09/06; full list of members (4 pages)
28 November 2006Return made up to 25/09/06; full list of members (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Return made up to 25/09/05; full list of members (4 pages)
31 October 2005Return made up to 25/09/05; full list of members (4 pages)
12 November 2004Return made up to 25/09/04; no change of members (6 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Return made up to 25/09/04; no change of members (6 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Return made up to 25/09/03; full list of members (9 pages)
3 October 2003Return made up to 25/09/03; full list of members (9 pages)
14 November 2002Return made up to 25/09/02; full list of members (9 pages)
14 November 2002Return made up to 25/09/02; full list of members (9 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 September 2001Return made up to 25/09/01; full list of members (9 pages)
25 September 2001Return made up to 25/09/01; full list of members (9 pages)
4 October 2000Return made up to 25/09/00; full list of members (9 pages)
4 October 2000Return made up to 25/09/00; full list of members (9 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 October 1999Return made up to 25/09/99; full list of members (6 pages)
22 October 1999Return made up to 25/09/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 September 1998Return made up to 25/09/98; no change of members (4 pages)
25 September 1998Return made up to 25/09/98; no change of members (4 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 September 1997Return made up to 25/09/97; no change of members (4 pages)
30 September 1997Return made up to 25/09/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 September 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1995Return made up to 25/09/95; no change of members (4 pages)
21 November 1995Return made up to 25/09/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)