Company NameFinches Leisure And Sports Limited
DirectorsAngela Mary Finch and Francis William Finch
Company StatusActive
Company Number00925865
CategoryPrivate Limited Company
Incorporation Date15 January 1968(56 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Angela Mary Finch
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 1991(23 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-27 Perry Vale
Forest Hill
London
SE23 2NE
Director NameMr Francis William Finch
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed11 April 1991(23 years, 3 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Perry Vale
Forest Hill
London
SE23 2NE
Secretary NameMrs Angela Mary Finch
NationalityIrish
StatusCurrent
Appointed11 April 1991(23 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Perry Vale
Forest Hill
London
SE23 2NE

Contact

Websitewww.finchesemporium.com/
Telephone020 86996768
Telephone regionLondon

Location

Registered Address25/27 Perry Vale
Forest Hill
London
SE23 2NE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

501 at £1Mr Francis William Finch
50.10%
Ordinary
499 at £1Mrs Angela Mary Finch
49.90%
Ordinary

Financials

Year2014
Net Worth£34,488
Cash£24,012
Current Liabilities£106,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

5 November 2008Delivered on: 13 November 2008
Satisfied on: 24 April 2013
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Liss marlin official number 914632 and registered at the port of southampton.
Fully Satisfied

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
11 November 2013Director's details changed for Mrs Angela Mary Finch on 1 May 2013 (2 pages)
11 November 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
11 November 2013Secretary's details changed for Mrs Angela Mary Finch on 1 October 2009 (1 page)
11 November 2013Secretary's details changed for Mrs Angela Mary Finch on 1 October 2009 (1 page)
11 November 2013Secretary's details changed for Mrs Angela Mary Finch on 1 October 2009 (1 page)
11 November 2013Director's details changed for Mr Francis William Finch on 1 May 2013 (2 pages)
11 November 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
11 November 2013Director's details changed for Mr Francis William Finch on 1 May 2013 (2 pages)
11 November 2013Director's details changed for Mrs Angela Mary Finch on 1 May 2013 (2 pages)
11 November 2013Director's details changed for Mrs Angela Mary Finch on 1 May 2013 (2 pages)
11 November 2013Director's details changed for Mr Francis William Finch on 1 May 2013 (2 pages)
24 April 2013Satisfaction of charge 1 in full (2 pages)
24 April 2013Satisfaction of charge 1 in full (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Annual return made up to 18 July 2010 (14 pages)
27 October 2010Annual return made up to 18 July 2010 (14 pages)
28 January 2010Annual return made up to 28 June 2009 (18 pages)
28 January 2010Annual return made up to 28 June 2009 (18 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Return made up to 18/07/08; full list of members (4 pages)
3 December 2008Return made up to 18/07/08; full list of members (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Return made up to 18/07/07; no change of members (7 pages)
31 July 2007Return made up to 18/07/07; no change of members (7 pages)
31 March 2007Return made up to 28/06/06; full list of members (7 pages)
31 March 2007Return made up to 28/06/06; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 28/06/05; full list of members (7 pages)
14 July 2005Return made up to 28/06/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 August 2004Return made up to 28/06/04; full list of members (7 pages)
20 August 2004Return made up to 28/06/04; full list of members (7 pages)
18 August 2003Return made up to 28/06/03; full list of members (7 pages)
18 August 2003Return made up to 28/06/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 March 1999 (9 pages)
7 June 2000Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Return made up to 28/06/97; full list of members (6 pages)
26 November 1999Return made up to 28/06/99; full list of members (6 pages)
26 November 1999Return made up to 28/06/99; full list of members (6 pages)
26 November 1999Return made up to 28/06/97; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 May 1998Full accounts made up to 31 March 1997 (9 pages)
14 May 1998Full accounts made up to 31 March 1997 (9 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 August 1995Return made up to 28/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 August 1995Return made up to 28/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 May 1995Registered office changed on 03/05/95 from: 25 perry vale london SE23 2NE (1 page)
3 May 1995Registered office changed on 03/05/95 from: 25 perry vale london SE23 2NE (1 page)
30 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 March 1995Return made up to 28/06/94; full list of members (6 pages)
13 March 1995Return made up to 28/06/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 January 1968Incorporation (12 pages)
13 January 1968Incorporation (12 pages)