Background WavePink WaveYellow Wave

FINEPLAN SECURITIES LIMITED (00888421)

FINEPLAN SECURITIES LIMITED (00888421) is an active UK company. incorporated on 26 September 1966. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). FINEPLAN SECURITIES LIMITED has been registered for 59 years. Current directors include BARBARASH, Howard Barry, BARBARASH, Norma Lorretta, BARBARASH, Richard David, Mr..

Company Number
00888421
Status
active
Type
ltd
Incorporated
26 September 1966
Age
59 years
Address
1 Locket Road, Harrow, HA3 7LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BARBARASH, Howard Barry, BARBARASH, Norma Lorretta, BARBARASH, Richard David, Mr.
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEPLAN SECURITIES LIMITED

FINEPLAN SECURITIES LIMITED is an active company incorporated on 26 September 1966 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). FINEPLAN SECURITIES LIMITED was registered 59 years ago.(SIC: 46520)

Status

active

Active since 59 years ago

Company No

00888421

LTD Company

Age

59 Years

Incorporated 26 September 1966

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

1 Locket Road Harrow, HA3 7LY,

Previous Addresses

1 Locket Road Harrow Middlesex HA3 7LX United Kingdom
From: 16 March 2011To: 6 February 2013
116 Boundary Road London NW8 0RH
From: 26 September 1966To: 16 March 2011
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Aug 16
Director Left
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Loan Cleared
Mar 18
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARBARASH, Howard Barry

Active
Locket Road, HarrowHA3 7LY
Secretary
Appointed N/A

BARBARASH, Howard Barry

Active
Locket Road, HarrowHA3 7LY
Born January 1943
Director
Appointed N/A

BARBARASH, Norma Lorretta

Active
Locket Road, HarrowHA3 7LY
Born July 1948
Director
Appointed 05 Jan 2009

BARBARASH, Richard David, Mr.

Active
Locket Road, HarrowHA3 7LY
Born April 1973
Director
Appointed 01 Jul 2015

BARBARASH, Norma Lorretta

Resigned
6 Hive Close, WatfordWD2 1LF
Born July 1948
Director
Appointed N/A
Resigned 28 Jun 2002

HEARN, Geoffrey

Resigned
Locket Road, HarrowHA3 7LY
Born September 1942
Director
Appointed N/A
Resigned 03 Aug 2016

HEARN, Valerie

Resigned
Locket Road, HarrowHA3 7LY
Born May 1945
Director
Appointed 05 Jan 2009
Resigned 03 Aug 2016

HEARN, Valerie

Resigned
Wolsey Spring George Road, Kingston Upon ThamesKT2 7NU
Born May 1945
Director
Appointed N/A
Resigned 28 Jun 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Norma Lorretta Barbarash

Ceased
Locket Road, HarrowHA3 7LY
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 14 Jun 2021

Mr. Richard David Barbarash

Active
Locket Road, HarrowHA3 7LY
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2018

Mr Howard Barbarash

Ceased
Baker Street, London
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Capital Name Of Class Of Shares
24 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Capital Cancellation Shares
30 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
6 April 2008
363aAnnual Return
Legacy
13 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
29 July 2003
287Change of Registered Office
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2003
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
12 June 1995
287Change of Registered Office
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
19 August 1993
363aAnnual Return
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
20 August 1990
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
26 July 1988
122122
Legacy
26 July 1988
123Notice of Increase in Nominal Capital
Resolution
26 July 1988
RESOLUTIONSResolutions
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
88(2)Return of Allotment of Shares
Legacy
16 June 1988
88(3)88(3)
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Legacy
25 July 1986
287Change of Registered Office
Accounts With Made Up Date
25 October 1984
AAAnnual Accounts
Accounts With Made Up Date
31 July 1984
AAAnnual Accounts
Accounts With Made Up Date
18 July 1983
AAAnnual Accounts
Miscellaneous
19 March 1974
MISCMISC