Company NameAugustine Limited
Company StatusActive
Company Number01567830
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard John Read
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(17 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Nuthatch Gardens
Reigate
Surrey
RH2 7RH
Secretary NameMrs Caroline Anne Read
StatusCurrent
Appointed01 April 2012(30 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address11 Nuthatch Gardens
Reigate
Surrey
RH2 7RH
Director NameMrs Linzi Anne Deane
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(38 years after company formation)
Appointment Duration4 years, 10 months
RoleClient Relationship Director
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMrs Caroline Anne Read
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(38 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Roger Paul Ruffles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2001)
RoleFinancial Consultant
Correspondence AddressTrebarwith
49 St Michaels Road
Broxbourne
Hertfordshire
EN10 7JN
Director NameMrs Frances Elizabeth Tuson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 April 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase Coopersale Lane
Theydon Bois
Epping
Essex
CM16 7NT
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 29 October 2018)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address12 Crescent Road
London
E4 6AT
Secretary NameMrs Frances Elizabeth Tuson
NationalityBritish
StatusResigned
Appointed30 August 1991(10 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase Coopersale Lane
Theydon Bois
Epping
Essex
CM16 7NT
Director NameMr Dean Leonard Foley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(30 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2012)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ

Contact

Websitewww.Augustinefp.co.uk
Telephone020 77024343
Telephone regionLondon

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13.3k at £1Read Financial (London) LTD
66.67%
Ordinary
6.7k at £1Tuson (Holdings) LTD
33.33%
Ordinary

Financials

Year2014
Turnover£612,004
Net Worth£395,901
Cash£306,443
Current Liabilities£83,921

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

21 December 1998Delivered on: 8 January 1999
Satisfied on: 18 February 2011
Persons entitled: Girobank PLC

Classification: Deed of assignment by way of security
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Policy numbers X9975559, 14822357 and 530922 and all money (including profits and bonuses benefits and advantages. See the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 5 April 1997
Satisfied on: 18 February 2011
Persons entitled: British Telecommunications PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 10TH february 1997.
Particulars: All monies from time to time standing tio the credit of account no.81317350 With midland bank PLC 10 newgate street london EC1 relating to the company's premises on the second floor of founders hall 6/9 kinghorn street london EC1. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 March 2023 (21 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 March 2022 (23 pages)
18 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
22 July 2021Full accounts made up to 31 March 2021 (24 pages)
15 September 2020Full accounts made up to 31 March 2020 (23 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (23 pages)
14 October 2019Director's details changed for Mrs Linzi Anne Deane on 13 September 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
12 July 2019Appointment of Mrs Caroline Anne Read as a director on 12 July 2019 (2 pages)
26 June 2019Appointment of Mrs Linzi Anne Deane as a director on 12 June 2019 (2 pages)
5 February 2019Termination of appointment of Keith David Tuson as a director on 29 October 2018 (1 page)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
2 August 2018Full accounts made up to 31 March 2018 (23 pages)
18 August 2017Cessation of Tuson (Holdings) Limited as a person with significant control on 11 January 2017 (1 page)
18 August 2017Cessation of Tuson (Holdings) Limited as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
9 August 2017Full accounts made up to 31 March 2017 (22 pages)
9 August 2017Full accounts made up to 31 March 2017 (22 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
22 August 2016Full accounts made up to 31 March 2016 (20 pages)
22 August 2016Full accounts made up to 31 March 2016 (20 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(5 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000
(5 pages)
3 August 2015Full accounts made up to 31 March 2015 (15 pages)
3 August 2015Full accounts made up to 31 March 2015 (15 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(5 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(5 pages)
6 August 2014Full accounts made up to 31 March 2014 (17 pages)
6 August 2014Full accounts made up to 31 March 2014 (17 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(5 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(5 pages)
29 July 2013Full accounts made up to 31 March 2013 (16 pages)
29 July 2013Full accounts made up to 31 March 2013 (16 pages)
3 January 2013Termination of appointment of Dean Foley as a director (1 page)
3 January 2013Termination of appointment of Dean Foley as a director (1 page)
6 September 2012Director's details changed for Mr Keith David Tuson on 30 April 2012 (2 pages)
6 September 2012Appointment of Mrs Caroline Anne Read as a secretary (2 pages)
6 September 2012Appointment of Mrs Caroline Anne Read as a secretary (2 pages)
6 September 2012Director's details changed for Mr Keith David Tuson on 30 April 2012 (2 pages)
6 September 2012Director's details changed for Mr Keith David Tuson on 31 March 2012 (2 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Mr Keith David Tuson on 31 March 2012 (2 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 March 2012 (17 pages)
5 July 2012Full accounts made up to 31 March 2012 (17 pages)
18 April 2012Termination of appointment of Frances Tuson as a secretary (1 page)
18 April 2012Termination of appointment of Frances Tuson as a director (1 page)
18 April 2012Appointment of Mr Dean Leonard Foley as a director (2 pages)
18 April 2012Termination of appointment of Frances Tuson as a secretary (1 page)
18 April 2012Termination of appointment of Frances Tuson as a director (1 page)
18 April 2012Appointment of Mr Dean Leonard Foley as a director (2 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 March 2011 (17 pages)
13 July 2011Full accounts made up to 31 March 2011 (17 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 July 2010Full accounts made up to 31 March 2010 (17 pages)
6 July 2010Full accounts made up to 31 March 2010 (17 pages)
25 September 2009Return made up to 30/08/09; full list of members (4 pages)
25 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 July 2009Full accounts made up to 31 March 2009 (17 pages)
7 July 2009Full accounts made up to 31 March 2009 (17 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 March 2008 (17 pages)
25 July 2008Full accounts made up to 31 March 2008 (17 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
22 August 2007Full accounts made up to 31 March 2007 (18 pages)
22 August 2007Full accounts made up to 31 March 2007 (18 pages)
22 September 2006Return made up to 30/08/06; full list of members (3 pages)
22 September 2006Return made up to 30/08/06; full list of members (3 pages)
31 July 2006Full accounts made up to 31 March 2006 (15 pages)
31 July 2006Full accounts made up to 31 March 2006 (15 pages)
15 September 2005Return made up to 30/08/05; full list of members (7 pages)
15 September 2005Return made up to 30/08/05; full list of members (7 pages)
28 July 2005Full accounts made up to 31 March 2005 (15 pages)
28 July 2005Full accounts made up to 31 March 2005 (15 pages)
30 September 2004Return made up to 30/08/04; full list of members (7 pages)
30 September 2004Return made up to 30/08/04; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
27 July 2004Full accounts made up to 31 March 2004 (15 pages)
27 July 2004Full accounts made up to 31 March 2004 (15 pages)
22 April 2004Registered office changed on 22/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
18 September 2003Return made up to 30/08/03; full list of members (7 pages)
18 September 2003Return made up to 30/08/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 March 2003 (15 pages)
17 July 2003Full accounts made up to 31 March 2003 (15 pages)
25 November 2002Full accounts made up to 31 March 2002 (14 pages)
25 November 2002Full accounts made up to 31 March 2002 (14 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
5 September 2002Return made up to 30/08/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
14 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
14 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
15 August 2001Full accounts made up to 31 March 2001 (13 pages)
15 August 2001Full accounts made up to 31 March 2001 (13 pages)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(7 pages)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(7 pages)
9 August 2000Full accounts made up to 31 March 2000 (14 pages)
9 August 2000Full accounts made up to 31 March 2000 (14 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
22 September 1999Return made up to 30/08/99; no change of members (5 pages)
22 September 1999Return made up to 30/08/99; no change of members (5 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
24 September 1998Full accounts made up to 31 March 1998 (16 pages)
24 September 1998Full accounts made up to 31 March 1998 (16 pages)
14 September 1998Return made up to 30/08/98; full list of members (7 pages)
14 September 1998Return made up to 30/08/98; full list of members (7 pages)
29 October 1997Return made up to 30/08/97; no change of members (5 pages)
29 October 1997Return made up to 30/08/97; no change of members (5 pages)
5 August 1997Full accounts made up to 31 March 1997 (14 pages)
5 August 1997Full accounts made up to 31 March 1997 (14 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 30/08/96; no change of members (5 pages)
16 September 1996Return made up to 30/08/96; no change of members (5 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 September 1995Return made up to 30/08/95; full list of members (8 pages)
12 September 1995Return made up to 30/08/95; full list of members (8 pages)
9 August 1995Full accounts made up to 31 March 1995 (16 pages)
9 August 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 June 1981Certificate of incorporation (1 page)
12 June 1981Certificate of incorporation (1 page)