Background WavePink WaveYellow Wave

FINEDAY ENTERPRISES LTD (07958699)

FINEDAY ENTERPRISES LTD (07958699) is an active UK company. incorporated on 21 February 2012. with registered office in Edgware. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FINEDAY ENTERPRISES LTD has been registered for 14 years. Current directors include ANDRE, Umaporn, CHUA, Chong Ghee, HAJIGEORGIOU, Theodoros and 2 others.

Company Number
07958699
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
156a Burnt Oak Broadway, Edgware, HA8 0AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ANDRE, Umaporn, CHUA, Chong Ghee, HAJIGEORGIOU, Theodoros, POLI, Nicos, VASILI, Paul
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEDAY ENTERPRISES LTD

FINEDAY ENTERPRISES LTD is an active company incorporated on 21 February 2012 with the registered office located in Edgware. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FINEDAY ENTERPRISES LTD was registered 14 years ago.(SIC: 56290)

Status

active

Active since 14 years ago

Company No

07958699

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

156a Burnt Oak Broadway Edgware, HA8 0AX,

Previous Addresses

156a Burnt Oak Broadway Broadway Edgware Middlesex HA8 0AX United Kingdom
From: 12 March 2012To: 14 March 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 21 February 2012To: 12 March 2012
Timeline

8 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ANDRE, Umaporn

Active
Burnt Oak Broadway, EdgwareHA8 0AX
Born August 1976
Director
Appointed 12 Mar 2012

CHUA, Chong Ghee

Active
Burnt Oak Broadway, EdgwareHA8 0AX
Born May 1959
Director
Appointed 12 Mar 2012

HAJIGEORGIOU, Theodoros

Active
Burnt Oak Broadway, EdgwareHA8 0AX
Born November 1960
Director
Appointed 12 Mar 2012

POLI, Nicos

Active
Burnt Oak Broadway, EdgwareHA8 0AX
Born August 1951
Director
Appointed 12 Mar 2012

VASILI, Paul

Active
Burnt Oak Broadway, EdgwareHA8 0AX
Born October 1963
Director
Appointed 12 Mar 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 21 Feb 2012
Resigned 12 Mar 2012
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Incorporation Company
21 February 2012
NEWINCIncorporation