Finewood Flooring Limited LONDON


Founded in 2001, Finewood Flooring, classified under reg no. 04319260 is an active company. Currently registered at 1285a Finchley Road NW11 0AL, London the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2002/01/30 Finewood Flooring Limited is no longer carrying the name Finewood Builders.

The firm has one director. Moshe R., appointed on 21 December 2001. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex secretaries - Marlane R., Zvi N. and others listed below. There were no ex directors.

Finewood Flooring Limited Address / Contact

Office Address 1285a Finchley Road
Town London
Post code NW11 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04319260
Date of Incorporation Thu, 8th Nov 2001
Industry Floor and wall covering
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Moshe R.

Position: Director

Appointed: 21 December 2001

Marlane R.

Position: Secretary

Appointed: 21 March 2007

Resigned: 08 October 2014

Zvi N.

Position: Secretary

Appointed: 21 December 2001

Resigned: 21 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2001

Resigned: 21 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2001

Resigned: 21 December 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Moshe R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Moshe R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Finewood Builders January 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 6161 0862701 49227075 83532 36012 365
Current Assets354 009324 930405 521282 665343 633572 144300 016282 668
Debtors186 943160 089188 31681 17392 563161 30937 65673 134
Net Assets Liabilities4 792-2 9261 590-142 717-138 767-252 575-388 068-485 990
Other Debtors38 32151 141      
Property Plant Equipment43 42237 68732 92028 88025 38324 60120 12317 421
Total Inventories163 450159 282216 935200 000250 800335 000230 000197 169
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -18 236-15 963-69 645-24 276-83 282-161 262-4 950
Accumulated Depreciation Impairment Property Plant Equipment103 132108 867113 634117 674121 171125 027129 505132 207
Additions Other Than Through Business Combinations Property Plant Equipment     3 074  
Average Number Employees During Period1316161511121313
Bank Overdrafts116 205155 527      
Comprehensive Income Expense54 88311 282      
Creditors389 540363 219423 705390 880488 880190 257129 40070 908
Dividend Per Share Interim 188673446386129  
Dividends Paid-76 000-19 000      
Dividends Paid On Shares Interim76 00019 00068 000     
Financial Commitments Other Than Capital Commitments 45 17755 34844 86947 48930 76940 67570 767
Increase From Depreciation Charge For Year Property Plant Equipment 5 7354 7674 0403 4973 8564 4782 702
Net Current Assets Liabilities-35 531-20 053-13 711-100 296-138 943-2 501-116 393-427 553
Number Shares Issued Fully Paid 101101101101101101101
Other Creditors25 86170 710      
Other Inventories163 450159 282216 935200 000250 800335 000230 000197 169
Par Value Share752188111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 4734 4737 9196 3044 513225 22298 596
Profit Loss54 88311 282      
Property Plant Equipment Gross Cost146 554146 554146 554146 554146 554149 628149 628149 628
Provisions For Liabilities Balance Sheet Subtotal3 0992 3241 6561 6569311 1361 136 
Taxation Social Security Payable38 02538 618      
Total Assets Less Current Liabilities7 89117 63419 209-71 416-113 56022 100-96 270-410 132
Total Borrowings116 205155 527      
Trade Creditors Trade Payables209 44998 364      
Trade Debtors Trade Receivables148 622113 421      
Amount Specific Advance Or Credit Directors   -34 73541 42657 91326 948-228 660
Amount Specific Advance Or Credit Made In Period Directors    46 76742 8061 048217
Amount Specific Advance Or Credit Repaid In Period Directors    29 394-26 319-32 013-255 825
Director Remuneration 8 0408 1308 3408 5358 7158 8058 820

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Address change date: 2021/01/11. New Address: 1285a Finchley Road London NW11 0AL. Previous address: Bishops House Monkville Avenue London NW11 0AH
filed on: 11th, January 2021
Free Download (1 page)

Company search