Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOURMOST FINANCE LIMITED
Company Information for

FOURMOST FINANCE LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
03894699
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fourmost Finance Ltd
FOURMOST FINANCE LIMITED was founded on 1999-12-15 and has its registered office in Greenford. The organisation's status is listed as "Active - Proposal to Strike off". Fourmost Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOURMOST FINANCE LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in HA3
 
Previous Names
DANJAM LIMITED20/08/2012
Filing Information
Company Number 03894699
Company ID Number 03894699
Date formed 1999-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/10/2020
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 10:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOURMOST FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOURMOST FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MANDY BERNICE ENGELSMAN
Company Secretary 1999-12-15
MANDY BERNICE ENGELSMAN
Director 1999-12-15
SIMON MARC ENGELSMAN
Director 1999-12-15
ANDREW DARREN SAMUELS
Director 2013-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL BLOOM
Director 2012-09-28 2012-11-28
MATTHEW NICHOLAS MILLER
Director 2012-09-28 2012-11-28
FRANK SIMEON STEINBERG
Director 2012-09-28 2012-11-28
ANDREW DARREN SAMUELS
Director 1999-12-21 2012-09-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-15 1999-12-15
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-15 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY BERNICE ENGELSMAN MEC DESIGNS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MANDY BERNICE ENGELSMAN JD PURE PROPERTIES LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active - Proposal to Strike off
SIMON MARC ENGELSMAN IRHPR LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2018-05-15
SIMON MARC ENGELSMAN TIUTA PLC Director 2011-06-03 CURRENT 2003-11-24 Liquidation
SIMON MARC ENGELSMAN JD PURE PROPERTIES LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active - Proposal to Strike off
ANDREW DARREN SAMUELS DEALSHARE LIMITED Director 2016-01-15 CURRENT 2015-09-18 Active - Proposal to Strike off
ANDREW DARREN SAMUELS LACY HOMES LIMITED Director 2015-11-27 CURRENT 1983-03-01 Active
ANDREW DARREN SAMUELS TESTOSTERHOMES LIMITED Director 2015-04-21 CURRENT 2015-04-17 Active - Proposal to Strike off
ANDREW DARREN SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
ANDREW DARREN SAMUELS ROLLERBALL LIMITED Director 2014-04-30 CURRENT 1981-01-12 Liquidation
ANDREW DARREN SAMUELS CORLAND LIMITED Director 2014-03-03 CURRENT 2014-01-14 Active
ANDREW DARREN SAMUELS STRATFORD TOWERS LTD Director 2013-02-04 CURRENT 2013-01-30 Dissolved 2014-10-21
ANDREW DARREN SAMUELS WEST LONDON FINANCE LTD Director 2012-08-15 CURRENT 2012-08-15 Active
ANDREW DARREN SAMUELS DANCASTLE FINANCE LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
ANDREW DARREN SAMUELS 36 HARRINGTON GARDENS HEADLEASE LIMITED Director 2011-06-13 CURRENT 2011-04-14 Active
ANDREW DARREN SAMUELS RONVILLE SECURITIES LIMITED Director 2010-05-05 CURRENT 2010-04-29 Active
ANDREW DARREN SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
ANDREW DARREN SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
ANDREW DARREN SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
ANDREW DARREN SAMUELS SARPORT LIMITED Director 2005-09-16 CURRENT 2005-09-02 Dissolved 2016-02-02
ANDREW DARREN SAMUELS B.M.SAMUELS LTD Director 2003-08-13 CURRENT 1965-06-02 Active
ANDREW DARREN SAMUELS CASHAY FINANCE LIMITED Director 2003-07-01 CURRENT 2003-06-25 Active
ANDREW DARREN SAMUELS MARKHILL LIMITED Director 2002-08-01 CURRENT 1995-06-20 Dissolved 2015-07-07
ANDREW DARREN SAMUELS SURETTA LIMITED Director 2001-04-10 CURRENT 2001-04-03 Active
ANDREW DARREN SAMUELS MONEYPENNY ENGLISH LIMITED Director 2001-01-29 CURRENT 2001-01-11 Active
ANDREW DARREN SAMUELS WORLDPAGE LIMITED Director 2000-04-14 CURRENT 2000-04-13 Active
ANDREW DARREN SAMUELS ARMAGOLD LIMITED Director 2000-01-17 CURRENT 2000-01-12 Active
ANDREW DARREN SAMUELS NEWQUOTE LIMITED Director 1997-12-16 CURRENT 1997-10-30 Dissolved 2016-06-14
ANDREW DARREN SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-25 CURRENT 1988-03-31 Active
ANDREW DARREN SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-04DS01Application to strike the company off the register
2019-09-17AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ England
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22CH01Director's details changed for Mr Andrew Darren Samuels on 2016-06-01
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 302/308 Preston Road Harrow Middlesex HA3 0QP
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED ANDREW DARREN SAMUELS
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLOOM
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STEINBERG
2012-10-22AP01DIRECTOR APPOINTED PHILIP MICHAEL BLOOM
2012-10-22AP01DIRECTOR APPOINTED FRANKLIN SIMEON STEINBERG
2012-10-22AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS MILLER
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMUELS
2012-10-22SH0128/09/12 STATEMENT OF CAPITAL GBP 100
2012-08-20RES15CHANGE OF NAME 23/07/2012
2012-08-20CERTNMCompany name changed danjam LIMITED\certificate issued on 20/08/12
2012-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-14RES15CHANGE OF NAME 23/07/2012
2012-07-10AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-22AR0113/12/11 FULL LIST
2011-05-06AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-13AR0113/12/10 FULL LIST
2010-04-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-16AR0115/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC ENGELSMAN / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY BERNICE ENGELSMAN / 15/12/2009
2009-05-04AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-05-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-29363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-06363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-23363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-11363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-13363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-24363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-15363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-19225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288bDIRECTOR RESIGNED
1999-12-22288bSECRETARY RESIGNED
1999-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to FOURMOST FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOURMOST FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOURMOST FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Creditors
Creditors Due Within One Year 2013-01-31 £ 1,969
Creditors Due Within One Year 2012-01-31 £ 2,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURMOST FINANCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 31,797
Cash Bank In Hand 2012-01-31 £ 30,211
Current Assets 2013-01-31 £ 31,797
Current Assets 2012-01-31 £ 58,623
Debtors 2012-01-31 £ 28,412
Shareholder Funds 2013-01-31 £ 29,828
Shareholder Funds 2012-01-31 £ 56,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOURMOST FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOURMOST FINANCE LIMITED
Trademarks
We have not found any records of FOURMOST FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURMOST FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as FOURMOST FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOURMOST FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURMOST FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOURMOST FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.