Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINLAW 450 LIMITED
Company Information for

FINLAW 450 LIMITED

THE OFFICE INGLEWOOD MANSIONS, 289 WEST END LANE, LONDON, NW6 1RE,
Company Registration Number
05011190
Private Limited Company
Active

Company Overview

About Finlaw 450 Ltd
FINLAW 450 LIMITED was founded on 2004-01-09 and has its registered office in London. The organisation's status is listed as "Active". Finlaw 450 Limited is a Private Limited Company registered in 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
FINLAW 450 LIMITED
 
Legal Registered Office
THE OFFICE INGLEWOOD MANSIONS
289 WEST END LANE
LONDON
NW6 1RE
Other companies in NW6
 
Filing Information
Company Number 05011190
Company ID Number 05011190
Date formed 2004-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLAW 450 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 FINLAW 450 LIMITED

Current Directors
Officer Role Date Appointed
NIR ZAMEK
Director 2004-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ZAMEK
Company Secretary 2004-08-11 2016-10-25
DANIEL CIMHI
Director 2004-08-11 2008-02-26
LAURENCE ALAN BELLMAN
Company Secretary 2004-05-11 2004-08-16
MARK JULIAN SMITH
Director 2004-05-11 2004-08-16
FILEX SERVICES LIMITED
Nominated Secretary 2004-01-09 2004-05-11
FILEX NOMINEES LIMITED
Nominated Director 2004-01-09 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIR ZAMEK MANOR NW8 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
NIR ZAMEK 1 & 2 DRAKES COURTYARD LTD Director 2017-05-15 CURRENT 2017-05-15 Active
NIR ZAMEK STAFFORD STREET LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active - Proposal to Strike off
NIR ZAMEK N & N 1 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NIR ZAMEK N & N 3 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NIR ZAMEK N & N 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
NIR ZAMEK BRENCHLEY HOUSE MAIDSTONE LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
NIR ZAMEK HARTLEY APARTMENTS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
NIR ZAMEK JAM FACTORY APARTMENTS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active - Proposal to Strike off
NIR ZAMEK DILKE STREET LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
NIR ZAMEK SUNNY PLACE LTD Director 2013-10-28 CURRENT 2013-07-10 Active
NIR ZAMEK CHURCH LANE KINGSBURY LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
NIR ZAMEK 116-118 SUTHERLAND AVENUE LIMITED Director 2012-06-12 CURRENT 2012-01-06 Dissolved 2017-07-28
NIR ZAMEK TEMPLETON PLACE LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
NIR ZAMEK BEST MOVES PROPERTIES UK LTD Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
NIR ZAMEK GOWERLANE GROUP LTD Director 2008-09-17 CURRENT 2008-09-17 Active
NIR ZAMEK INGLEWOOD MANSIONS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
NIR ZAMEK BALANCED TRADING LIMITED Director 2007-11-16 CURRENT 2007-10-12 Active
NIR ZAMEK EVEBAY LIMITED Director 2007-04-23 CURRENT 2006-09-13 Active
NIR ZAMEK GALEHOUSE INVESTMENTS LIMITED Director 2006-11-21 CURRENT 2006-03-06 Active
NIR ZAMEK STICKLAND DEVELOPMENTS LIMITED Director 2006-03-30 CURRENT 2004-08-10 Active
NIR ZAMEK WISEMOVE HOMES LIMITED Director 2005-11-24 CURRENT 2005-05-17 Active
NIR ZAMEK GOWERLANE LIMITED Director 2000-07-24 CURRENT 1998-12-17 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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-05-24Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050111900028
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-03-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-09-10AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-21AA01Current accounting period extended from 31/01/18 TO 31/05/18
2018-01-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIR ZAMEK
2017-08-14PSC02Notification of N & N 3 Limited as a person with significant control on 2017-06-21
2016-11-07TM02Termination of appointment of Nicola Zamek on 2016-10-25
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050111900027
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050111900026
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050111900025
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050111900024
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0109/01/16 FULL LIST
2016-01-07RP04SECOND FILING WITH MUD 09/01/15 FOR FORM AR01
2016-01-07ANNOTATIONClarification
2015-10-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0109/01/15 FULL LIST
2015-02-11AR0109/01/15 FULL LIST
2014-12-11AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-30AUDAUDITOR'S RESIGNATION
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0109/01/14 FULL LIST
2013-11-06AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIR ZAMEK / 09/10/2013
2013-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA ZAMEK / 09/10/2013
2013-03-12AR0109/01/13 FULL LIST
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-05-09DISS40DISS40 (DISS40(SOAD))
2012-05-08AR0109/01/12 FULL LIST
2012-05-08GAZ1FIRST GAZETTE
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-01-31AR0109/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIR ZAMEK / 27/09/2010
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA ZAMEK / 27/09/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-05AR0109/01/10 FULL LIST
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-05363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, 118-120 KENTON ROAD, HARROW, MIDDLESEX, HA3 8AL
2008-04-29363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CIMHI
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-06-02288aNEW DIRECTOR APPOINTED
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 32 STATION PARADE LONDON NW2 4NX
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bSECRETARY RESIGNED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FINLAW 450 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-08
Fines / Sanctions
No fines or sanctions have been issued against FINLAW 450 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC (COMPANY NUMBER SC090312)
2016-07-08 Outstanding CBRE LOAN SERVICES LIMITED
2016-03-23 Outstanding BRIDGECO LIMITED
2016-03-23 Outstanding BRIDGECO LIMITED
ASSIGNMENT OF RENTAL INCOME 2011-03-10 Outstanding ALDERMORE BANK PLC
MORTGAGE 2011-03-10 Outstanding ALDERMORE BANK PLC
MORTGAGE DEED 2010-10-07 Outstanding ALDERMORE BANK PLC
MORTGAGE DEED 2010-10-07 Outstanding ALDERMORE BANK PLC
DEBENTURE 2010-10-07 Outstanding ALDERMORE BANK PLC
ASSIGNMENT OF RENTAL INCOME 2010-10-07 Outstanding ALDERMORE BANK PLC
ASSIGNMENT OF RENTAL INCOME 2010-10-07 Outstanding ALDERMORE BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-10-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-02 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-10-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-02 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-09-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-09-27 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-08-10 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-08-10 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-05-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-05-23 Satisfied LLOYDS TSB BANK PLC
CHARGE 2007-01-04 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2006-06-13 Outstanding NORTHERN ROCK PLC
LETTER OF PLEDGE OVER A DEPOSIT 2005-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-11 Satisfied ELM PROPERTY FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 5,658,407
Creditors Due After One Year 2012-01-31 £ 5,735,330
Creditors Due Within One Year 2013-01-31 £ 783,019
Creditors Due Within One Year 2012-01-31 £ 783,807

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 FINLAW 450 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 13,582
Cash Bank In Hand 2012-01-31 £ 5,063
Current Assets 2013-01-31 £ 1,005,359
Current Assets 2012-01-31 £ 995,181
Debtors 2013-01-31 £ 991,777
Debtors 2012-01-31 £ 990,118
Secured Debts 2013-01-31 £ 5,658,407
Secured Debts 2012-01-31 £ 5,735,330
Shareholder Funds 2013-01-31 £ 1,956,557
Shareholder Funds 2012-01-31 £ 1,868,668
Tangible Fixed Assets 2013-01-31 £ 7,392,624
Tangible Fixed Assets 2012-01-31 £ 7,392,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINLAW 450 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINLAW 450 LIMITED
Trademarks
We have not found any records of FINLAW 450 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINLAW 450 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 (68100 - Buying and selling of own real estate) as FINLAW 450 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FINLAW 450 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFINLAW 450 LIMITEDEvent Date2012-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINLAW 450 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 FINLAW 450 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.