London
E1 8NN
Director Name | Anna Catherine Finlay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oatlands Green Weybridge Surrey KT13 9HR |
Director Name | Mrs Doreen Joan Finlay |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 1 Wyndham Street Brighton East Sussex BN2 1AF |
Director Name | Mr Frank Finlay Cbe |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 January 2016) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Benedicts Devonshire Road Weybridge Surrey KT13 8HB |
Secretary Name | Mrs Doreen Joan Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 1 Wyndham Street Brighton East Sussex BN2 1AF |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Frank Finlay 52.00% Ordinary A |
---|---|
24 at £1 | Anna Catherine Finlay 24.00% Ordinary B |
24 at £1 | Daniel Joseph Laurence Finlay 24.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £776,732 |
Cash | £126,138 |
Current Liabilities | £9,037 |
Latest Accounts | 30 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 July 2017 | Delivered on: 22 July 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 1, benedicts, devonshire road, weybridge and garage KT13 8HB registered at h m land registry under title number SY800029. Outstanding |
---|---|
7 July 2017 | Delivered on: 22 July 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 1, benedicts, devonshire road, weybridge and garage KT13 8HB registered at h m land registry under title number title number SY800029. Outstanding |
21 March 1981 | Delivered on: 1 April 1981 Persons entitled: Hill Samuel & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at 2 colebrook st SE1. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 December 2017 | Satisfaction of charge 009194200003 in full (1 page) |
---|---|
14 December 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2017 | Satisfaction of charge 009194200002 in full (1 page) |
30 October 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
22 July 2017 | Registration of charge 009194200002, created on 7 July 2017 (30 pages) |
22 July 2017 | Registration of charge 009194200003, created on 7 July 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 January 2016 (6 pages) |
20 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
11 March 2016 | Termination of appointment of Frank Finlay Cbe as a director on 30 January 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Anna Catherine Finlay as a director on 1 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 June 2013 | Resolutions
|
25 June 2013 | Statement of company's objects (2 pages) |
25 June 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
13 January 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 9 January 2012 (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 9 January 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 August 2011 | Director's details changed for Mr Frank Finlay Cbe on 12 August 2011 (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2010 | Director's details changed for Mr Frank Finlay Cbe on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / frank finlay / 19/12/2008 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 19 April 2008 (5 pages) |
3 October 2008 | Accounting reference date extended from 19/04/2009 to 30/04/2009 (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 19 April 2007 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 19 April 2006 (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 19 April 2005 (4 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 19 April 2004 (4 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 19 April 2003 (5 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 19 April 2002 (3 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 19 April 2001 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 19 April 2000 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 19 April 1999 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 19 April 1998 (5 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 19 April 1997 (5 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 19 April 1996 (6 pages) |
2 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 19 April 1995 (5 pages) |
1 April 1981 | Incorporation (3 pages) |
24 October 1967 | Incorporation (16 pages) |