Company NameFinchley Nurseries Limited
Company StatusActive
Company Number00243103
CategoryPrivate Limited Company
Incorporation Date19 October 1929(94 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Phillip Ian Colman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(61 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finchley Nurseries
Burtonhole Lane Mill Hill
London
NW7 1AS
Director NameMrs Patricia Ann Stockley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(61 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
137a Friern Park
Finchley
London
N12 9LR
Director NameMr Alfie Colman
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2017(88 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burtonhole Lane
London
NW7 1AS
Director NameMr George Colman
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2017(88 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burtonhole Lane
London
NW7 1AS
Director NameMr Basil Douglas Colman
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(61 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 1996)
RoleMarket Gardener
Correspondence Address9 Monks Avenue
New Barnet
Barnet
Hertfordshire
EN5 1BZ
Director NameMrs Dorothy Joy Colman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(61 years, 2 months after company formation)
Appointment Duration24 years (resigned 05 January 2015)
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence Address9 Monks Avenue
New Barnet
Barnet
Hertfordshire
EN5 1BZ
Secretary NameMrs Dorothy Joy Colman
NationalityBritish
StatusResigned
Appointed31 December 1990(61 years, 2 months after company formation)
Appointment Duration24 years (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Monks Avenue
New Barnet
Barnet
Hertfordshire
EN5 1BZ

Contact

Websitefinchleynurseries.net
Telephone07 494479576
Telephone regionMobile

Location

Registered Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr P. Colman
49.95%
Preference
1000 at £1Mrs P.a. Stockley
49.95%
Preference
1k at £0.001Mr P. Colman
0.05%
Ordinary
997 at £0.001Mrs P.a. Stockley
0.05%
Ordinary

Financials

Year2014
Net Worth£26,204
Cash£54,374
Current Liabilities£134,826

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 June 2012Delivered on: 6 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 August 1981Delivered on: 7 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at hendon (premises at burton hole lane mill hill) barnet, london.
Outstanding
26 October 1950Delivered on: 1 November 1950
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking goodwill all property present and future including uncalled capital.
Outstanding
24 October 1950Delivered on: 24 October 1950
Persons entitled: Isle of Thanet Buildings Society

Classification: Legal charge
Secured details: £2600.
Particulars: Land & premises at burton hole lane, mill hill, hendon, middx. Part of enclosure 171 os (1914) map.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 October 2023Unaudited abridged accounts made up to 31 January 2023 (11 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 January 2018Appointment of Mr Alfie Colman as a director on 30 December 2017 (2 pages)
23 January 2018Appointment of Mr George Colman as a director on 30 December 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,002
(5 pages)
25 January 2016Termination of appointment of Dorothy Joy Colman as a director on 5 January 2015 (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,002
(5 pages)
25 January 2016Termination of appointment of Dorothy Joy Colman as a director on 5 January 2015 (1 page)
25 January 2016Termination of appointment of Dorothy Joy Colman as a secretary on 5 January 2015 (1 page)
25 January 2016Termination of appointment of Dorothy Joy Colman as a secretary on 5 January 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,002
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,002
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,002
(7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,002
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 November 2010Registered office address changed from Burton Hole Lane Mill Hill London NW7 1AS on 15 November 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 November 2010Registered office address changed from Burton Hole Lane Mill Hill London NW7 1AS on 15 November 2010 (1 page)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 January 2010Director's details changed for Mr Phillip Ian Colman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Patricia Ann Stockley on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mrs Dorothy Joy Colman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Dorothy Joy Colman on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mrs Patricia Ann Stockley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Phillip Ian Colman on 12 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (14 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (14 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
18 February 2005Return made up to 31/12/04; no change of members (8 pages)
18 February 2005Return made up to 31/12/04; no change of members (8 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 January 1999 (14 pages)
2 November 1999Full accounts made up to 31 January 1999 (14 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (14 pages)
1 December 1998Full accounts made up to 31 January 1998 (14 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (14 pages)
1 December 1997Full accounts made up to 31 January 1997 (14 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 January 1996 (14 pages)
29 October 1996Full accounts made up to 31 January 1996 (14 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Full accounts made up to 31 January 1995 (14 pages)
21 December 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 October 1929Certificate of incorporation (1 page)
19 October 1929Certificate of incorporation (1 page)