Pinnell Road
Eltham
London
SE9 6AR
Director Name | Mr Maxwell Robert Grizaard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mr Michael Braham Grizaard |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Nightingale Lane Storrington West Sussex RH20 4NU |
Secretary Name | Mr Michael Braham Grizaard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 23 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Nightingale Lane Storrington West Sussex RH20 4NU |
Registered Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David Stephen Coates 9.09% Ordinary |
---|---|
1 at £1 | Mr Michael Braham Grizaard 9.09% Ordinary |
9 at £1 | Fine Building & Hire LTD 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,369,445 |
Cash | £26,729 |
Current Liabilities | £24,015 |
Latest Accounts | 14 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 14 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
6 February 1989 | Delivered on: 7 February 1989 Satisfied on: 24 December 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: For securing all monies due or to become due to midland bank PLC from fine building and hire limited on any account whatsoever. And from the company under the terms of the charge. Particulars: F/H lands and premises being clandon court, 69 burnt ash lane, bramley, kent. Fully Satisfied |
---|---|
21 May 1981 | Delivered on: 28 May 1981 Satisfied on: 14 June 1988 Persons entitled: Goode Durrant 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: F/H properties known as "greyfriars" wells park road london SE26 clandon court 69 burnt ash lane bramley kent, & york court 11/15 ross road wallington surrey. Together with all buildings erections all unfixed materials & fittings plant & equipment title no sgl 136883 sgl 146876, sgl 97729 respectively. Fully Satisfied |
6 February 1989 | Delivered on: 7 February 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: For securing all monies due or to become due to midland bank PLC from fine building and hire limited on any account whatsoever. And from the company under the terms of the charge. Particulars: F/H land & premises - york court 11/15 ross road wallington, surrey. Outstanding |
17 November 1983 | Delivered on: 25 November 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
9 March 1981 | Delivered on: 17 March 1981 Persons entitled: Midland 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: F/H birch court 50-64 thicket road, sutton surrey, title no sgl 13409. Outstanding |
10 January 1978 | Delivered on: 17 January 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to be-come due from the fine building and hire limited to the chargee on any account whatsoever. Particulars: F/Hold property known as kiwi court, 84 auckland road, upper norwood, croyden, london SE19 title no sy 247027 together with all fixtures. Outstanding |
10 January 1978 | Delivered on: 17 January 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the fine building and hire limited to the chargee on any account whatsoever. Particulars: F/Hold property known as eve court, 64 graham road, mitcham, surrey title no sy 121378 together with all fixtures. Outstanding |
18 April 1974 | Delivered on: 23 April 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from goldvale builders limited to the chargee on any account whatsoever. Particulars: F/H land and premises at f/h ground rents relating to a block of nine flats known as "eve court," 64 graham rd, mitcham, surrey, together with nine garages. Together with all fixtures affixed or attached thereof. Outstanding |
26 February 1992 | Delivered on: 29 February 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill bookdebts and uncalled capital etc.. (see form 395 for full details). Outstanding |
26 February 1974 | Delivered on: 4 March 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kiwi court, 84 auckland rd, upper norwood SE19 with all fixtures. Outstanding |
10 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 14 October 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
16 August 2022 | Registered office address changed from Palmers 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) |
16 August 2022 | Change of details for Fine Building & Hire Limited as a person with significant control on 16 August 2022 (2 pages) |
13 July 2022 | Total exemption full accounts made up to 14 October 2021 (9 pages) |
13 January 2022 | Cessation of David Stephen Coates as a person with significant control on 2 October 2021 (1 page) |
13 January 2022 | Notification of Fine Building & Hire Limited as a person with significant control on 2 October 2021 (2 pages) |
13 January 2022 | Director's details changed for Mr David Stephen Coates on 13 January 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 14 October 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
3 June 2020 | Amended total exemption full accounts made up to 14 October 2018 (6 pages) |
26 May 2020 | Total exemption full accounts made up to 14 October 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 14 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
10 October 2018 | Cessation of Michael Braham Grizaard as a person with significant control on 23 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Michael Braham Grizaard as a director on 23 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Michael Braham Grizaard as a secretary on 23 September 2018 (1 page) |
3 August 2018 | Satisfaction of charge 10 in full (1 page) |
3 August 2018 | Satisfaction of charge 7 in full (1 page) |
3 August 2018 | Satisfaction of charge 2 in full (1 page) |
3 August 2018 | Satisfaction of charge 1 in full (1 page) |
3 August 2018 | Satisfaction of charge 5 in full (1 page) |
3 August 2018 | Satisfaction of charge 8 in full (1 page) |
3 August 2018 | Satisfaction of charge 3 in full (1 page) |
3 August 2018 | Satisfaction of charge 4 in full (1 page) |
26 July 2018 | Appointment of Mr Maxwell Robert Grizaard as a director on 26 July 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 14 October 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 14 October 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 14 October 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
25 April 2016 | Total exemption full accounts made up to 14 October 2015 (9 pages) |
25 April 2016 | Total exemption full accounts made up to 14 October 2015 (9 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 April 2015 | Total exemption full accounts made up to 14 October 2014 (9 pages) |
29 April 2015 | Total exemption full accounts made up to 14 October 2014 (9 pages) |
24 December 2014 | Satisfaction of charge 9 in full (4 pages) |
24 December 2014 | Satisfaction of charge 9 in full (4 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 May 2014 | Total exemption full accounts made up to 14 October 2013 (9 pages) |
23 May 2014 | Total exemption full accounts made up to 14 October 2013 (9 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 June 2013 | Total exemption full accounts made up to 14 October 2012 (9 pages) |
20 June 2013 | Total exemption full accounts made up to 14 October 2012 (9 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption full accounts made up to 14 October 2011 (9 pages) |
9 July 2012 | Total exemption full accounts made up to 14 October 2011 (9 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption full accounts made up to 14 October 2010 (10 pages) |
11 March 2011 | Total exemption full accounts made up to 14 October 2010 (10 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption full accounts made up to 14 October 2009 (10 pages) |
20 July 2010 | Total exemption full accounts made up to 14 October 2009 (10 pages) |
9 October 2009 | Director's details changed for Mr David Stephen Coates on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Stephen Coates on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Michael Braham Grizaard on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Stephen Coates on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Braham Grizaard on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Braham Grizaard on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 May 2009 | Total exemption full accounts made up to 14 October 2008 (9 pages) |
12 May 2009 | Total exemption full accounts made up to 14 October 2008 (9 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
11 July 2008 | Total exemption full accounts made up to 14 October 2007 (11 pages) |
11 July 2008 | Total exemption full accounts made up to 14 October 2007 (11 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 14 October 2006 (11 pages) |
29 April 2007 | Total exemption full accounts made up to 14 October 2006 (11 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
13 June 2006 | Total exemption full accounts made up to 14 October 2005 (11 pages) |
13 June 2006 | Total exemption full accounts made up to 14 October 2005 (11 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
17 March 2005 | Total exemption full accounts made up to 14 October 2004 (11 pages) |
17 March 2005 | Total exemption full accounts made up to 14 October 2004 (11 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members
|
4 November 2004 | Return made up to 01/10/04; full list of members
|
15 May 2004 | Total exemption full accounts made up to 14 October 2003 (12 pages) |
15 May 2004 | Total exemption full accounts made up to 14 October 2003 (12 pages) |
19 October 2003 | Return made up to 01/10/03; full list of members
|
19 October 2003 | Return made up to 01/10/03; full list of members
|
9 March 2003 | Total exemption full accounts made up to 14 October 2002 (12 pages) |
9 March 2003 | Total exemption full accounts made up to 14 October 2002 (12 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members
|
18 October 2002 | Return made up to 01/10/02; full list of members
|
17 April 2002 | Total exemption full accounts made up to 14 October 2001 (11 pages) |
17 April 2002 | Total exemption full accounts made up to 14 October 2001 (11 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 14 October 2000 (11 pages) |
9 January 2001 | Full accounts made up to 14 October 2000 (11 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 14 October 1999 (11 pages) |
9 February 2000 | Full accounts made up to 14 October 1999 (11 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members
|
6 October 1999 | Return made up to 01/10/99; full list of members
|
18 February 1999 | Full accounts made up to 14 October 1998 (11 pages) |
18 February 1999 | Full accounts made up to 14 October 1998 (11 pages) |
14 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 14 October 1997 (12 pages) |
23 April 1998 | Full accounts made up to 14 October 1997 (12 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 14 October 1996 (12 pages) |
5 August 1997 | Full accounts made up to 14 October 1996 (12 pages) |
14 November 1996 | Return made up to 14/10/96; full list of members
|
14 November 1996 | Return made up to 14/10/96; full list of members
|
10 November 1996 | Full accounts made up to 14 October 1995 (10 pages) |
10 November 1996 | Full accounts made up to 14 October 1995 (10 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
20 February 1996 | Full accounts made up to 14 October 1994 (11 pages) |
20 February 1996 | Full accounts made up to 14 October 1994 (11 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
15 August 1994 | Accounts for a small company made up to 14 October 1993 (13 pages) |
20 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
5 July 1993 | Full accounts made up to 14 October 1992 (11 pages) |
5 July 1993 | Resolutions
|
18 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
11 September 1992 | Full accounts made up to 14 October 1991 (11 pages) |
29 May 1992 | Return made up to 31/12/91; full list of members (5 pages) |
29 May 1992 | Registered office changed on 29/05/92 from: hanover house 73/78 high holborn london WC1V 6LS (1 page) |
29 February 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1991 | Full accounts made up to 14 October 1990 (13 pages) |
6 March 1991 | Return made up to 31/12/90; no change of members (7 pages) |
24 April 1990 | Full accounts made up to 14 October 1989 (13 pages) |
10 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
9 May 1989 | Full accounts made up to 14 October 1988 (13 pages) |
7 February 1989 | Particulars of mortgage/charge (6 pages) |
4 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
14 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1988 | Full accounts made up to 14 October 1987 (14 pages) |
7 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
23 September 1987 | Return made up to 31/12/86; full list of members (4 pages) |
23 August 1987 | Full accounts made up to 14 October 1986 (12 pages) |
28 October 1986 | Registered office changed on 28/10/86 from: high holborn hse 52-54 high holborn london WC1V 6RL (1 page) |
25 November 1983 | Particulars of mortgage/charge (3 pages) |
28 May 1981 | Particulars of mortgage/charge (3 pages) |
17 January 1978 | Particulars of mortgage/charge (4 pages) |
23 April 1974 | Particulars of mortgage/charge (4 pages) |
4 March 1974 | Particulars of mortgage/charge (4 pages) |
18 January 1974 | Particulars of mortgage/charge (4 pages) |
16 September 1971 | Incorporation (11 pages) |
16 September 1971 | Incorporation (11 pages) |