Buckingham Gate
London
SW1E 6AJ
Director Name | Mr Julian Michael Rutherford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(46 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 02 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swire House, 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2001(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 02 February 2016) |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Alan Peter Albert Stokes |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 1997) |
Role | Executive Director |
Correspondence Address | 8 Tumulus Road Saltdean Brighton East Sussex BN2 8FS |
Director Name | Richard James Kay Muir |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2001) |
Role | Merchant |
Correspondence Address | Park House Blair Drummond Stirling FK9 4UP Scotland |
Director Name | Michael John Mellins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2001) |
Role | Tea Trader |
Correspondence Address | 55 Essenden Road Sanderstead South Croydon Surrey CR2 0BW |
Director Name | Robert Lindsay Stone-Wigg |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Moss St Margaret's Drive Dunblane Perthshire FK15 0DP Scotland |
Director Name | Mr Richard Andrew Darlington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2001) |
Role | Tea Trader |
Country of Residence | United Kingdom |
Correspondence Address | 96 Salcott Road London SW11 6DF |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | Andreas Costa Afxentiou |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 42 Tandridge Drive Orpington Kent BR6 8DA |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Nigel James Hiorns |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Nirmal Ranjan Kundu |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Treetops 2b The Drive Coulsdon Surrey CR5 2BL |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Dr William Byran Eyton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2002) |
Role | Technical Director |
Correspondence Address | Rosemount 10 West Argyle Street Helensburgh Dunbartonshire G84 8UU Scotland |
Director Name | Mr Michael Carrier Jones |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2001) |
Role | Tea Trader |
Country of Residence | United Kingdom |
Correspondence Address | 63 Loxley Road London SW18 3LL |
Secretary Name | Mr Duncan James Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loch Shell Dunibert Drive Balfron Stirlingshire G63 0SU Scotland |
Director Name | Simon George Hill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(34 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2001) |
Role | Executive Director |
Correspondence Address | Mill Of Torr Farm House Blair Drummond Stirling Perthshire FK9 4UP Scotland |
Director Name | Mr Rupert Bruce Grantham Trower Hogg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Auchmannoch House Sorn Ayrshire KA5 6JP Scotland |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(40 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House, 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Ronald James Mathison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swire House, 59 Buckingham Gate London SW1E 6AJ |
Website | www.finlays.net |
---|---|
Email address | [email protected] |
Telephone | 01482 225960 |
Telephone region | Hull |
Registered Address | Swire House, 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | James Finlay LTD 100.00% Ordinary |
---|---|
1 at £1 | James Finlay Management & Secretarial Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £352,969 |
Net Worth | £1,160,784 |
Cash | £104,580 |
Current Liabilities | £13,592 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages) |
3 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (44 pages) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages) |
19 April 2010 | Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Duncan James Gilmour on 28 February 2010 (2 pages) |
19 April 2010 | Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 March 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
24 March 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
4 February 2008 | Auditor's resignation (1 page) |
4 February 2008 | Auditor's resignation (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5TH floor sterling house great eastern wharf 51 parkgate road london SW11 4NQ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5TH floor sterling house great eastern wharf 51 parkgate road london SW11 4NQ (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 April 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 April 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: P.O. Box 113 croydon road croydon CR9 4BU (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: P.O. Box 113 croydon road croydon CR9 4BU (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
11 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 May 1996 | Director's particulars changed (2 pages) |
8 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
25 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
5 December 1995 | Director resigned (4 pages) |
5 December 1995 | Director resigned (4 pages) |
10 November 1995 | New director appointed (6 pages) |
10 November 1995 | New director appointed (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
27 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
27 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
16 December 1966 | Incorporation (16 pages) |
16 December 1966 | Incorporation (16 pages) |