Company NameFinlay Tea Solutions UK Limited
DirectorsJulian Michael Rutherford and James Hugh Woodrow
Company StatusActive
Company Number00627015
CategoryPrivate Limited Company
Incorporation Date29 April 1959(65 years ago)
Previous NameJames Finlay & Co. (Overseas) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(53 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(59 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr James Hugh Woodrow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(63 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameAndreas Costa Afxentiou
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address42 Tandridge Drive
Orpington
Kent
BR6 8DA
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameMr Richard Andrew Darlington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 April 2012)
RoleTea Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameRobert Lindsay Stone-Wigg
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Moss
St Margaret's Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameAlan Peter Albert Stokes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 1997)
RoleExecutive Director
Correspondence Address8 Tumulus Road
Saltdean
Brighton
East Sussex
BN2 8FS
Director NameRichard James Kay Muir
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2001)
RoleMerchant
Correspondence AddressPark House
Blair Drummond
Stirling
FK9 4UP
Scotland
Director NameMichael John Mellins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2001)
RoleTea Trader
Correspondence Address55 Essenden Road
Sanderstead
South Croydon
Surrey
CR2 0BW
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed28 February 1993(33 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameNirmal Ranjan Kundu
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(36 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressTreetops 2b The Drive
Coulsdon
Surrey
CR5 2BL
Director NameNigel James Hiorns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(36 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameDr William Byran Eyton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(36 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleTechnical Director
Correspondence AddressRosemount
10 West Argyle Street
Helensburgh
Dunbartonshire
G84 8UU
Scotland
Director NameMr Michael Carrier Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(38 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 July 2010)
RoleTea Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Secretary NameMr Duncan James Gilmour
NationalityBritish
StatusResigned
Appointed01 April 1999(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoch Shell
Dunibert Drive
Balfron
Stirlingshire
G63 0SU
Scotland
Director NameAndrew Ross McKay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(41 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressPO Box 176
New Vernon
New Jersey
JE4 9RQ
Director NameSimon George Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(41 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleExecutive Director
Correspondence AddressMill Of Torr Farm House
Blair Drummond
Stirling
Perthshire
FK9 4UP
Scotland
Director NameNicholas Munyi
Date of BirthJune 1961 (Born 62 years ago)
NationalityKenyan
StatusResigned
Appointed01 April 2001(41 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 2001)
RoleGeneral Manager
Correspondence AddressJames Finlay (Mombasa)
Mombasa
Box 84619
Foreign
Director NameMichael Pearse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(41 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2003)
RoleExecutive Director
Correspondence Address19 Lindrick Close
Tickhill
Doncaster
South Yorkshire
DN11 9RB
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(42 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameMr Robert John Corsan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(43 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Magdalen Road
London
SW19 3ND
Director NameMr Anthony Francis Barcroft
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(47 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 King Street
Chester
CH1 2AH
Wales
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(47 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Brett Geoffrey Sumner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(48 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(49 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Mark Richard Peters
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(51 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 2010)
RoleTea Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, 59
Buckingham Gate
London
SW1E 6AJ
Director NameMr Neil Robert Willsher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(53 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mark Anthony Lawson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(54 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2020)
RoleTrading Director - Tea
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Guy Rufus Chambers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(56 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed27 February 2018(58 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed01 April 2001(41 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 February 2018)
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland

Contact

Websitefinlays.net

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1James Finlay LTD
99.00%
Ordinary
1 at £1James Finlay Management & Secretarial Services LTD
1.00%
Ordinary

Financials

Year2014
Turnover£8,119,000
Gross Profit£221,000
Net Worth£5,515,000
Cash£1,542,000
Current Liabilities£8,441,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

30 April 2013Delivered on: 8 May 2013
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 June 1999Delivered on: 15 July 1999
Satisfied on: 20 December 2007
Persons entitled: Copartnership Developments Limited

Classification: Rent deposit deed
Secured details: £37,012.50 due or to become due from the company to the chargee under the terms of the deed.
Particulars: £37,012.50.
Fully Satisfied
16 December 1980Delivered on: 23 December 1980
Satisfied on: 12 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge.
Secured details: All monies due or to become due from latch barin limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account of accounts of the company in the banks books.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
18 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
18 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (100 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (119 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
20 September 2022Director's details changed for Mr James Hugh Woodrow on 17 September 2022 (2 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Change of details for James Finlay Limited as a person with significant control on 6 September 2022 (2 pages)
5 September 2022Change of details for James Finlay Limited as a person with significant control on 5 September 2022 (2 pages)
11 July 2022Appointment of Mr James Hugh Woodrow as a director on 30 June 2022 (2 pages)
15 June 2022Termination of appointment of Guy Rufus Chambers as a director on 3 June 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (19 pages)
15 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 April 2021Director's details changed for Mr Julian Michael Rutherford on 1 April 2021 (2 pages)
25 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (17 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 June 2020Termination of appointment of Neil Robert Willsher as a director on 30 June 2020 (1 page)
31 March 2020Termination of appointment of Mark Anthony Lawson as a director on 31 March 2020 (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2018Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page)
27 February 2018Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page)
11 January 2018Registered office address changed from Swire House, 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (56 pages)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (26 pages)
6 July 2016Full accounts made up to 31 December 2015 (26 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
26 January 2016Termination of appointment of Brett Geoffrey Sumner as a director on 15 January 2016 (1 page)
26 January 2016Termination of appointment of Brett Geoffrey Sumner as a director on 15 January 2016 (1 page)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
13 November 2015Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
16 September 2015Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages)
6 June 2015Full accounts made up to 31 December 2014 (20 pages)
6 June 2015Full accounts made up to 31 December 2014 (20 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
9 September 2013Appointment of Mr Mark Anthony Lawson as a director (2 pages)
9 September 2013Appointment of Mr Mark Anthony Lawson as a director (2 pages)
20 June 2013Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Brett Geoffrey Sumner on 1 June 2013 (2 pages)
8 May 2013Registration of charge 006270150003 (13 pages)
8 May 2013Registration of charge 006270150003 (13 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
28 January 2013Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages)
28 January 2013Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
11 May 2012Termination of appointment of Richard Darlington as a director (1 page)
11 May 2012Termination of appointment of Richard Darlington as a director (1 page)
11 May 2012Appointment of Mr Neil Robert Willsher as a director (2 pages)
11 May 2012Appointment of Mr Neil Robert Willsher as a director (2 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Mark Peters as a director (1 page)
7 January 2011Termination of appointment of Mark Peters as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
9 August 2010Termination of appointment of Michael Jones as a director (1 page)
9 August 2010Termination of appointment of Michael Jones as a director (1 page)
29 June 2010Appointment of Mr Mark Richard Peters as a director (2 pages)
29 June 2010Appointment of Mr Mark Richard Peters as a director (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Michael Carrier Jones on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Richard Andrew Darlington on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Michael Carrier Jones on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Richard Andrew Darlington on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Brett Geoffrey Sumner on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Brett Geoffrey Sumner on 28 February 2010 (2 pages)
9 February 2010Director's details changed for Brett Geoffrey Sumner on 2 February 2010 (2 pages)
9 February 2010Director's details changed for Brett Geoffrey Sumner on 2 February 2010 (2 pages)
9 February 2010Director's details changed for Brett Geoffrey Sumner on 2 February 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
28 January 2009Appointment terminated director robert corsan (1 page)
28 January 2009Appointment terminated director anthony barcroft (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Appointment terminated director anthony barcroft (1 page)
28 January 2009Appointment terminated director robert corsan (1 page)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 March 2008Return made up to 28/02/08; full list of members (5 pages)
25 March 2008Return made up to 28/02/08; full list of members (5 pages)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
4 February 2008Auditor's resignation (1 page)
4 February 2008Auditor's resignation (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 pages)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor sterling house great eastern wharf 51 parkgate road london SW11 4NQ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor sterling house great eastern wharf 51 parkgate road london SW11 4NQ (1 page)
28 November 2007Declaration of mortgage charge released/ceased (2 pages)
28 November 2007Declaration of mortgage charge released/ceased (2 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
1 April 2007Return made up to 28/02/07; full list of members (9 pages)
1 April 2007Return made up to 28/02/07; full list of members (9 pages)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 March 2006Return made up to 28/02/06; full list of members (8 pages)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
6 July 2005Full accounts made up to 31 December 2004 (16 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
19 October 2004Full accounts made up to 31 December 2003 (15 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 January 2004Company name changed james finlay & co. (Overseas) li mited\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed james finlay & co. (Overseas) li mited\certificate issued on 06/01/04 (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
27 September 2002New director appointed (1 page)
27 September 2002New director appointed (1 page)
8 July 2002Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
24 April 2002Full accounts made up to 31 December 2001 (17 pages)
24 April 2002Full accounts made up to 31 December 2001 (17 pages)
9 April 2002Return made up to 28/02/02; full list of members (8 pages)
9 April 2002Return made up to 28/02/02; full list of members (8 pages)
9 April 2002Secretary's particulars changed (1 page)
9 April 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
8 March 2002Secretary's particulars changed (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
23 July 2001Full accounts made up to 31 December 2000 (15 pages)
23 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
29 March 2000Return made up to 28/02/00; full list of members (9 pages)
29 March 2000Return made up to 28/02/00; full list of members (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 August 1999Registered office changed on 19/08/99 from: P.O. Box 113 croydon road croydon CR9 4BU (1 page)
19 August 1999Registered office changed on 19/08/99 from: P.O. Box 113 croydon road croydon CR9 4BU (1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
31 March 1999Return made up to 28/02/99; full list of members (10 pages)
31 March 1999Return made up to 28/02/99; full list of members (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
11 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
26 March 1997Return made up to 28/02/97; full list of members (10 pages)
26 March 1997Return made up to 28/02/97; full list of members (10 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Director's particulars changed (2 pages)
8 May 1996Director's particulars changed (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (1 page)
1 May 1996Director resigned (1 page)
25 March 1996Return made up to 28/02/96; full list of members (9 pages)
25 March 1996Return made up to 28/02/96; full list of members (9 pages)
5 December 1995Director resigned (4 pages)
5 December 1995Director resigned (4 pages)
10 November 1995New director appointed (6 pages)
10 November 1995New director appointed (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (14 pages)
23 October 1995Full accounts made up to 31 December 1994 (14 pages)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
27 March 1995Return made up to 28/02/95; full list of members (18 pages)
27 March 1995Return made up to 28/02/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 August 1989Memorandum and Articles of Association (2 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1989Memorandum and Articles of Association (2 pages)
27 September 1965Company name changed\certificate issued on 27/09/65 (4 pages)
27 September 1965Company name changed\certificate issued on 27/09/65 (4 pages)
29 April 1959Certificate of incorporation (1 page)
29 April 1959Certificate of incorporation (1 page)