Background WavePink WaveYellow Wave

FINO RESTAURANT LIMITED (04236069)

FINO RESTAURANT LIMITED (04236069) is an active UK company. incorporated on 18 June 2001. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FINO RESTAURANT LIMITED has been registered for 24 years. Current directors include EDGSON, Steven David, HART, Samuel Kinsford.

Company Number
04236069
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
The Old Hall, Oakham, LE15 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EDGSON, Steven David, HART, Samuel Kinsford
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINO RESTAURANT LIMITED

FINO RESTAURANT LIMITED is an active company incorporated on 18 June 2001 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FINO RESTAURANT LIMITED was registered 24 years ago.(SIC: 56101)

Status

active

Active since 24 years ago

Company No

04236069

LTD Company

Age

24 Years

Incorporated 18 June 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

HART BROS LIMITED
From: 18 June 2001To: 22 May 2014
Contact
Address

The Old Hall Market Overton Oakham, LE15 7PL,

Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jun 12
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDGSON, Steven David

Active
Highfield Lodge, OakhamLE15 9PA
Secretary
Appointed 18 Jun 2001

EDGSON, Steven David

Active
Highfield Lodge, OakhamLE15 9PA
Born November 1967
Director
Appointed 28 Aug 2002

HART, Samuel Kinsford

Active
9 Thorne Field Road, LondonW12 8JP
Born September 1974
Director
Appointed 18 Jun 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Jun 2001
Resigned 18 Jun 2001

BARRAGAN MOHACHO, Nieves

Resigned
The Old Hall, OakhamLE15 7PL
Born August 1975
Director
Appointed 01 Jun 2012
Resigned 11 Jun 2015

CADOGAN, William John, Honourable

Resigned
Lockinge Manor, WantageOX12 8QQ
Born November 1973
Director
Appointed 01 Feb 2006
Resigned 11 Jun 2015

GABB, Harry Rollo

Resigned
84 Faroe Road, LondonW14 0EP
Born May 1972
Director
Appointed 28 Aug 2002
Resigned 11 Jun 2015

HART, Edward George

Resigned
The Old Hall, OakhamLE15 7PL
Born August 1976
Director
Appointed 18 Jun 2001
Resigned 31 Jul 2025

HART, Stefa Belitis

Resigned
The Old Hall, Market OvertonLE15 7PL
Born March 1949
Director
Appointed 28 Aug 2002
Resigned 11 Jun 2015

HART, Timothy Frederick

Resigned
The Old Hall, Market OvertonLE15 7PL
Born December 1947
Director
Appointed 28 Aug 2002
Resigned 11 Jun 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Jun 2001
Resigned 18 Jun 2001

Persons with significant control

1

Harts Group Ltd

Active
Main Street, OakhamLE15 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
10 August 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
16 June 2010
MG01MG01
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
88(2)R88(2)R
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
88(2)R88(2)R
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288cChange of Particulars
Legacy
19 September 2001
225Change of Accounting Reference Date
Legacy
5 July 2001
287Change of Registered Office
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Incorporation Company
18 June 2001
NEWINCIncorporation