Company NameBirkby Limited
Company StatusDissolved
Company Number00544516
CategoryPrivate Limited Company
Incorporation Date12 February 1955(69 years, 2 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamesJohn Finlan Public Limited Company and Finlan Group Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(58 years after company formation)
Appointment Duration2 years (closed 10 February 2015)
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 June 2002)
RoleCompany Director/Chartered Accountant
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameRichard Birley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address130 Nightingale Lane
London
SW12 8NN
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Director NameAnthony Meredith Lewis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2000)
RoleSolicitor
Correspondence AddressHampnett House
North Leach
Gloucester
Gloucestershire
GL54 3NN
Wales
Director NameMr Michael John Woodhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressWheatroyd Lodge Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed14 November 1992(37 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameJeffrey William Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft
Causeway Garth Lane, Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(38 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 1999)
RoleCompany Directorfca
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameSteven Kenneth Salmon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(39 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1995)
RoleGroup Finance Director
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Director NameMr Derek Leslie Hine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(39 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1997)
RoleManaging Director
Correspondence Address8 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(44 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(44 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(44 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(45 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed31 July 2003(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameDerek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2005)
RoleChartered Surveyor
Correspondence Address47 Fullarton Crescent
Troon
South Ayrshire
KA10 6LL
Scotland
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(50 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(50 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(50 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed26 May 2005(50 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(50 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 September 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(50 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 December 2013)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(50 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(53 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2009(54 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

49.2m at £0.05Ashtenne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£291,000
Gross Profit£3,000
Net Worth£25,308,000
Cash£125,000
Current Liabilities£89,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Termination of appointment of Mark William Keogh as a director on 23 December 2013 (2 pages)
2 January 2014Termination of appointment of Philip Courtenay Thomas Warner as a director on 23 December 2013 (2 pages)
31 December 2013Termination of appointment of Robert William Game as a director on 23 December 2013 (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
30 January 2013Termination of appointment of David James Lanchester as a secretary on 29 January 2013 (1 page)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 2,457,676.5
(6 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
22 December 2011Termination of appointment of Vinod Bachulal Vaghela as a director on 21 December 2011 (1 page)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 March 2011 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
18 December 2009Full accounts made up to 31 March 2009 (11 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
27 January 2009Director appointed mark william keogh (1 page)
21 January 2009Return made up to 14/11/08; full list of members (4 pages)
6 January 2009Appointment terminated director peter collins (1 page)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 November 2007Return made up to 14/11/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
11 January 2007Director resigned (1 page)
17 November 2006Return made up to 14/11/06; full list of members (3 pages)
21 September 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
2 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 February 2006Auditor's resignation (1 page)
12 December 2005Return made up to 14/11/05; full list of members (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (4 pages)
30 August 2005Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2N 5DA (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (6 pages)
24 June 2005New director appointed (7 pages)
23 June 2005New director appointed (5 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
29 April 2004Director's particulars changed (1 page)
20 November 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Declaration of assistance for shares acquisition (8 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
13 August 2003Particulars of mortgage/charge (9 pages)
4 August 2003Full accounts made up to 30 April 2003 (18 pages)
24 January 2003Full accounts made up to 30 April 2002 (20 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
8 December 2002Return made up to 14/11/02; full list of members (7 pages)
1 October 2002Particulars of mortgage/charge (8 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Director resigned (1 page)
5 February 2002Full accounts made up to 30 April 2001 (21 pages)
19 November 2001Return made up to 14/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2001Return made up to 14/11/99; bulk list available separately; amend (10 pages)
4 June 2001Full accounts made up to 30 April 2000 (21 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
19 February 2001Registered office changed on 19/02/01 from: spring grove mills linthwaite huddersfield west yorkshire HD7 5QG (1 page)
27 November 2000Return made up to 14/11/00; full list of members (7 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Particulars of mortgage/charge (7 pages)
13 March 2000Particulars of mortgage/charge (8 pages)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
6 March 2000Declaration of assistance for shares acquisition (4 pages)
23 February 2000Declaration of assistance for shares acquisition (4 pages)
23 February 2000New director appointed (4 pages)
21 February 2000Director resigned (1 page)
8 February 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Declaration of assistance for shares acquisition (3 pages)
8 February 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Declaration of assistance for shares acquisition (5 pages)
8 February 2000Declaration of assistance for shares acquisition (4 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 January 2000Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 2000Application for reregistration from PLC to private (1 page)
6 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 January 2000Re-registration of Memorandum and Articles (23 pages)
6 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 1999Director resigned (1 page)
25 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Full group accounts made up to 31 March 1999 (59 pages)
25 October 1999Ad 05/10/99--------- premium £ si [email protected]=15982 £ ic 2441698/2457680 (10 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
20 July 1999Ad 13/07/99--------- £ si [email protected]=250 £ ic 2441448/2441698 (2 pages)
25 April 1999£ sr [email protected] 07/10/98 (1 page)
25 April 1999£ sr [email protected] 18/09/98 £ sr [email protected] £ sr [email protected] (1 page)
17 March 1999Ad 02/03/99--------- premium £ si [email protected]=50 £ ic 2441398/2441448 (2 pages)
23 February 1999Ad 12/02/99--------- £ si [email protected]=250 £ ic 2441148/2441398 (2 pages)
28 January 1999Ad 14/01/99--------- £ si [email protected]=2678 £ ic 2438470/2441148 (2 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1999Memorandum and Articles of Association (64 pages)
7 December 1998Return made up to 14/11/98; bulk list available separately (5 pages)
20 October 1998Full group accounts made up to 31 March 1998 (54 pages)
19 October 1998£ ic 2465870/1998270 18/09/98 £ sr [email protected]=42000 £ sr [email protected]=169100 £ sr [email protected]=256500 (1 page)
10 September 1998New director appointed (3 pages)
7 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 September 1998Ad 26/08/98--------- £ si [email protected]=1000 £ ic 2464870/2465870 (2 pages)
22 May 1998Ad 15/05/98--------- £ si [email protected]=100 £ ic 2464770/2464870 (2 pages)
26 February 1998Ad 18/02/98--------- £ si [email protected]=6650 £ ic 2458120/2464770 (2 pages)
19 January 1998Ad 08/01/98--------- £ si [email protected]=1000 £ ic 2457120/2458120 (2 pages)
4 December 1997Return made up to 14/11/97; bulk list available separately (15 pages)
19 September 1997Full group accounts made up to 31 March 1997 (45 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 June 1997Director resigned (1 page)
21 February 1997Ad 13/02/97--------- £ si [email protected]=7328 £ ic 2449791/2457119 (2 pages)
13 February 1997Ad 04/02/97--------- £ si [email protected]=1397 £ ic 2448394/2449791 (2 pages)
26 January 1997Ad 17/01/97--------- £ si [email protected]=785 £ ic 2447609/2448394 (2 pages)
15 January 1997Particulars of mortgage/charge (7 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Return made up to 14/11/96; bulk list available separately (14 pages)
17 October 1996Auditor's resignation (2 pages)
9 October 1996Full group accounts made up to 31 March 1996 (48 pages)
6 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Return made up to 14/11/95; bulk list available separately (14 pages)
10 May 1996Return made up to 14/11/94; bulk list available separately (14 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Ad 05/02/96--------- £ si [email protected]=400 £ ic 2443543/2443943 (2 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Director resigned (2 pages)
3 January 1996Ad 11/12/95--------- £ si [email protected]=7328 £ ic 2436215/2443543 (2 pages)
29 December 1995Secretary's particulars changed (2 pages)
29 December 1995Director's particulars changed (2 pages)
17 November 1995Ad 06/11/95--------- £ si [email protected]=465 £ ic 2103607/2104072 (2 pages)
20 October 1995Ad 12/10/95--------- £ si [email protected]=320 £ ic 2103287/2103607 (2 pages)
10 October 1995Ad 03/10/95--------- £ si [email protected]=1832 £ ic 2101455/2103287 (2 pages)
6 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 October 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 September 1995Full group accounts made up to 31 March 1995 (48 pages)
7 July 1995Particulars of mortgage/charge (5 pages)
9 April 1995Particulars of contract relating to shares (9 pages)
9 April 1995Ad 14/03/94--------- £ si [email protected] (8 pages)
9 April 1995Particulars of contract relating to shares (24 pages)
9 April 1995Ad 06/05/94--------- £ si [email protected] (7 pages)
9 April 1995Particulars of contract relating to shares (7 pages)
9 April 1995Ad 20/05/94--------- £ si [email protected] (22 pages)
9 April 1995Ad 01/06/94--------- £ si [email protected] (2 pages)
9 April 1995Ad 15/06/94--------- £ si [email protected] (3 pages)
9 April 1995Particulars of contract relating to shares (9 pages)
9 April 1995Particulars of contract relating to shares (6 pages)
15 March 1995Ad 10/03/95--------- £ si [email protected]=1047 £ ic 2100408/2101455 (2 pages)
12 April 1994Particulars of contract relating to shares (3 pages)
12 April 1994Ad 17/12/93--------- £ si [email protected] (2 pages)
10 March 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
21 February 1994Listing of particulars (64 pages)
24 January 1994Ad 17/12/93--------- £ si [email protected]=12 £ ic 785852/785864 (2 pages)
12 July 1993Full group accounts made up to 31 March 1993 (37 pages)
11 March 1993Declaration of satisfaction of mortgage/charge (1 page)
26 February 1993Accounts made up to 31 December 1992 (12 pages)
30 December 1992Declaration of satisfaction of mortgage/charge (4 pages)
14 December 1992Return made up to 14/11/92; bulk list available separately (11 pages)
1 November 1992Full group accounts made up to 31 March 1992 (33 pages)
8 October 1992Registered office changed on 08/10/92 from: 37 ixworth place london SW3 3QH (1 page)
3 August 1992Company name changed finlan group PLC\certificate issued on 03/08/92 (12 pages)
11 October 1990Full group accounts made up to 31 March 1990 (29 pages)
24 May 1990Registered office changed on 24/05/90 from: 3 logan place london W8 6QN (1 page)
21 September 1989Full group accounts made up to 31 March 1989 (39 pages)
22 May 1989Listing of particulars (47 pages)
16 March 1989Particulars of contract relating to shares (3 pages)
12 October 1988Full accounts made up to 31 March 1988 (36 pages)
21 September 1988Particulars of mortgage/charge (3 pages)
9 October 1986Full accounts made up to 31 March 1986 (28 pages)
25 November 1985Company name changed\certificate issued on 25/11/85 (2 pages)
19 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
12 February 1955Certificate of incorporation (1 page)