Company NameFine Building & Hire Limited
DirectorsDavid Stephen Coates and Maxwell Robert Grizaard
Company StatusActive
Company Number00915692
CategoryPrivate Limited Company
Incorporation Date19 September 1967(56 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Stephen Coates
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Maxwell Robert Grizaard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(50 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMr Michael Braham Grizaard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Nightingale Lane
Storrington
West Sussex
RH20 4NU
Secretary NameMr Michael Braham Grizaard
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage
Nightingale Lane
Storrington
West Sussex
RH20 4NU

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Mr David Stephen Coates
50.00%
Ordinary
50k at £1Mr Michael Braham Grizaard
50.00%
Ordinary

Financials

Year2014
Net Worth-£447,679
Current Liabilities£904,465

Accounts

Latest Accounts14 October 2022 (1 year, 5 months ago)
Next Accounts Due14 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End14 October

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

13 May 1976Delivered on: 20 May 1976
Satisfied on: 6 July 1993
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: Greyfriars, wells park rd sydenham, lewisham.
Fully Satisfied
4 December 1972Delivered on: 13 December 1972
Satisfied on: 6 July 1993
Persons entitled: London and North British Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 61,500.
Particulars: 64, graham road, mitcham, L.B. of marlow.
Fully Satisfied
28 June 1972Delivered on: 5 July 1972
Satisfied on: 6 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on.
Particulars: 5, lansdowne road, wimbledon london S.W.20.
Fully Satisfied
7 February 1972Delivered on: 18 February 1972
Satisfied on: 6 July 1993
Persons entitled: The London and North British Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on.
Particulars: 84, auckland road, croydon.
Fully Satisfied
1 February 1972Delivered on: 4 February 1972
Satisfied on: 6 July 1993
Persons entitled: The London and North British Trust LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement mentioned in this charge.
Particulars: 2 & 4 barry road, southwark, london.
Fully Satisfied
1 November 1971Delivered on: 4 November 1971
Satisfied on: 6 July 1993
Persons entitled: The London and North British Trust LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34 charlton road, greenwich, greater london. (Pl. See doc. 15).
Fully Satisfied
11 May 1971Delivered on: 17 May 1971
Satisfied on: 6 July 1993
Persons entitled: The London and North British Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 highland road, bromley, london borough of bromley.
Fully Satisfied
7 December 1970Delivered on: 21 December 1970
Satisfied on: 6 July 1993
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: 46 & 48 jasmine grove, bromley, kent.
Fully Satisfied
7 September 1984Delivered on: 13 September 1984
Satisfied on: 6 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from constant estates LTD on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H 32 howard road, reigate, surrey.
Fully Satisfied
10 August 1978Delivered on: 17 August 1984
Satisfied on: 6 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from constant estate limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H 22 braxfield road lewisham. T.N.:- sgl 401872.
Fully Satisfied
3 March 1970Delivered on: 16 March 1970
Satisfied on: 6 July 1993
Persons entitled: Mrs. Hilda E Ethel.

Classification: Legal charge
Secured details: Sterling pounds 3,000.
Particulars: 13, westfield road, sutton, surrey with all buildings now or hereafter to be erected thereon.
Fully Satisfied
26 February 1992Delivered on: 2 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a fixed and floating charge dated 7TH september 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade names.please see M102C for full details.
Outstanding
7 September 1988Delivered on: 13 September 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 bookdebts & other debts uncalled capital.
Outstanding

Filing History

22 November 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 14 October 2022 (7 pages)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
16 August 2022Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 16 August 2022 (1 page)
13 July 2022Total exemption full accounts made up to 14 October 2021 (7 pages)
13 January 2022Change of details for Mr David Stephen Coates as a person with significant control on 13 January 2022 (2 pages)
13 January 2022Director's details changed for Mr David Stephen Coates on 13 January 2022 (2 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 14 October 2020 (5 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 14 October 2019 (5 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 14 October 2018 (5 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
19 November 2018Termination of appointment of Michael Braham Grizaard as a secretary on 23 September 2018 (1 page)
19 November 2018Termination of appointment of Michael Braham Grizaard as a director on 23 September 2018 (1 page)
19 November 2018Cessation of Michael Braham Grizaard as a person with significant control on 23 September 2018 (1 page)
3 August 2018Satisfaction of charge 12 in full (1 page)
3 August 2018Satisfaction of charge 13 in full (1 page)
26 July 2018Appointment of Mr Maxwell Robert Grizaard as a director on 26 July 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 14 October 2017 (5 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 14 October 2016 (8 pages)
17 June 2017Total exemption full accounts made up to 14 October 2016 (8 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
26 April 2016Total exemption full accounts made up to 14 October 2015 (8 pages)
26 April 2016Total exemption full accounts made up to 14 October 2015 (8 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,000
(5 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,000
(5 pages)
29 April 2015Total exemption full accounts made up to 14 October 2014 (8 pages)
29 April 2015Total exemption full accounts made up to 14 October 2014 (8 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
(5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
(5 pages)
22 May 2014Total exemption full accounts made up to 14 October 2013 (9 pages)
22 May 2014Total exemption full accounts made up to 14 October 2013 (9 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100,000
(5 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100,000
(5 pages)
20 June 2013Total exemption full accounts made up to 14 October 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 14 October 2012 (9 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption full accounts made up to 14 October 2011 (9 pages)
9 July 2012Total exemption full accounts made up to 14 October 2011 (9 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 14 October 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 14 October 2010 (9 pages)
1 March 2011Registered office address changed from Mickleham Brockhurst Farm London Road Watersfield West Sussex RH20 1NX on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Mickleham Brockhurst Farm London Road Watersfield West Sussex RH20 1NX on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Mickleham Brockhurst Farm London Road Watersfield West Sussex RH20 1NX on 1 March 2011 (1 page)
4 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption full accounts made up to 14 October 2009 (9 pages)
20 July 2010Total exemption full accounts made up to 14 October 2009 (9 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption full accounts made up to 14 October 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 14 October 2008 (9 pages)
24 November 2008Return made up to 15/11/08; full list of members (4 pages)
24 November 2008Return made up to 15/11/08; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 14 October 2007 (9 pages)
10 July 2008Total exemption full accounts made up to 14 October 2007 (9 pages)
22 November 2007Return made up to 15/11/07; full list of members (3 pages)
22 November 2007Return made up to 15/11/07; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 14 October 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 14 October 2006 (9 pages)
22 January 2007Return made up to 15/11/06; full list of members (3 pages)
22 January 2007Return made up to 15/11/06; full list of members (3 pages)
13 June 2006Total exemption full accounts made up to 14 October 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 14 October 2005 (10 pages)
1 February 2006Return made up to 15/11/05; full list of members (3 pages)
1 February 2006Return made up to 15/11/05; full list of members (3 pages)
20 October 2005Total exemption full accounts made up to 14 October 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 14 October 2004 (10 pages)
24 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2004Total exemption full accounts made up to 14 October 2003 (9 pages)
30 July 2004Total exemption full accounts made up to 14 October 2003 (9 pages)
19 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Total exemption full accounts made up to 14 October 2002 (9 pages)
6 October 2003Total exemption full accounts made up to 14 October 2002 (9 pages)
23 January 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Total exemption full accounts made up to 14 October 2001 (8 pages)
10 September 2002Total exemption full accounts made up to 14 October 2001 (8 pages)
28 December 2001Return made up to 15/11/01; full list of members (6 pages)
28 December 2001Return made up to 15/11/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 14 October 2000 (9 pages)
16 August 2001Total exemption full accounts made up to 14 October 2000 (9 pages)
13 December 2000Return made up to 15/11/00; full list of members (6 pages)
13 December 2000Return made up to 15/11/00; full list of members (6 pages)
14 August 2000Full accounts made up to 14 October 1999 (10 pages)
14 August 2000Full accounts made up to 14 October 1999 (10 pages)
26 November 1999Return made up to 15/11/99; full list of members (6 pages)
26 November 1999Return made up to 15/11/99; full list of members (6 pages)
20 May 1999Full accounts made up to 14 October 1998 (11 pages)
20 May 1999Full accounts made up to 14 October 1998 (11 pages)
23 November 1998Return made up to 15/11/98; full list of members (6 pages)
23 November 1998Return made up to 15/11/98; full list of members (6 pages)
13 August 1998Full accounts made up to 14 October 1997 (11 pages)
13 August 1998Full accounts made up to 14 October 1997 (11 pages)
12 November 1997Return made up to 15/11/97; no change of members (4 pages)
12 November 1997Return made up to 15/11/97; no change of members (4 pages)
13 August 1997Full accounts made up to 14 October 1996 (12 pages)
13 August 1997Full accounts made up to 14 October 1996 (12 pages)
20 November 1996Return made up to 15/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1996Return made up to 15/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996Full accounts made up to 14 October 1995 (12 pages)
1 November 1996Full accounts made up to 14 October 1995 (12 pages)
11 April 1996Registered office changed on 11/04/96 from: 2,mountview court 310,friern barnet lane whetstone london N20 oyz (1 page)
11 April 1996Registered office changed on 11/04/96 from: 2,mountview court 310,friern barnet lane whetstone london N20 oyz (1 page)
20 February 1996Full accounts made up to 14 October 1994 (12 pages)
20 February 1996Full accounts made up to 14 October 1994 (12 pages)
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)
2 March 1992Particulars of mortgage/charge (3 pages)
13 September 1988Particulars of mortgage/charge (3 pages)