London
EC2A 1AF
Director Name | Miss Carrie Marks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Michael Leslie Bradbrook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Director Name | Mr Simon Wakefield Earland |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1994) |
Role | Engineer |
Correspondence Address | 13 Stablecroft Chelmsford Essex CM1 5YX |
Director Name | Mr Derek Keith Upperton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1993) |
Role | Consultant |
Correspondence Address | 4 Ivy Close Holyport Maidenhead Berkshire SL6 2NJ |
Director Name | Mr Brian Leslie Cashman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 03 April 2019) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 34 Chambers Street Hertford Hertfordshire SG14 1PL |
Secretary Name | Mr Derek Keith Upperton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 4 Ivy Close Holyport Maidenhead Berkshire SL6 2NJ |
Director Name | Peter William Tod Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 5 Ivy Close Money Row Green Holyport Maidenhead Berkshire SL6 2NJ |
Director Name | Mr Paul Leonard Beard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 34 Chambers Street Hertford Hertfordshire SG14 1PL |
Director Name | Miss Lynn Therese Billings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 03 April 2019) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 34 Chambers Street Hertford Hertfordshire SG14 1PL |
Secretary Name | Mr Michael Leslie Bradbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 3 Byfield Welwyn Garden City Hertfordshire AL8 7AL |
Secretary Name | Miss Lynn Therese Billings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Chambers Street Hertford Hertfordshire SG14 1PL |
Director Name | Mr Jordan Taub |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2019(37 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Secretary Name | Mr Jordan Taub |
---|---|
Status | Resigned |
Appointed | 03 April 2019(37 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Website | www.finglow.com |
---|---|
Email address | [email protected] |
Telephone | 01992 550700 |
Telephone region | Lea Valley |
Registered Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Finglow Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859,328 |
Cash | £392,877 |
Current Liabilities | £113,587 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
24 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
11 August 2022 | Termination of appointment of Jordan Taub as a director on 31 August 2021 (1 page) |
11 August 2022 | Termination of appointment of Jordan Taub as a secretary on 31 August 2021 (1 page) |
23 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
11 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 February 2020 | Registered office address changed from 34 Chambers Street Hertford Hertfordshire SG14 1PL to 5th Floor 10 Finsbury Square London EC2A 1AF on 14 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 January 2020 | Notification of Constellation Software Uk Holdco Limited as a person with significant control on 3 April 2019 (2 pages) |
16 January 2020 | Withdrawal of a person with significant control statement on 16 January 2020 (2 pages) |
17 June 2019 | Appointment of Ms Carrie Marks as a director on 17 June 2019 (2 pages) |
17 June 2019 | Cessation of Brian Leslie Cashman as a person with significant control on 3 April 2019 (1 page) |
17 June 2019 | Notification of a person with significant control statement (2 pages) |
17 June 2019 | Termination of appointment of Lynn Therese Billings as a secretary on 3 April 2019 (1 page) |
17 June 2019 | Appointment of Mr Jordan Taub as a secretary on 3 April 2019 (2 pages) |
17 June 2019 | Appointment of Mr Jordan Taub as a director on 3 April 2019 (2 pages) |
17 June 2019 | Appointment of Mr Gabor Czegledy as a director on 3 April 2019 (2 pages) |
17 June 2019 | Termination of appointment of Brian Leslie Cashman as a director on 3 April 2019 (1 page) |
17 June 2019 | Termination of appointment of Lynn Therese Billings as a director on 3 April 2019 (1 page) |
14 June 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 February 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
22 February 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 February 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
18 February 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 February 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
22 February 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 August 2014 | Termination of appointment of Paul Leonard Beard as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Paul Leonard Beard as a director on 29 August 2014 (1 page) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 February 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
25 February 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
30 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
5 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Miss Lynn Therese Billings on 1 February 2011 (1 page) |
7 February 2011 | Secretary's details changed for Miss Lynn Therese Billings on 1 February 2011 (1 page) |
7 February 2011 | Secretary's details changed for Miss Lynn Therese Billings on 1 February 2011 (1 page) |
18 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
18 May 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
9 February 2010 | Director's details changed for Mr Brian Leslie Cashman on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Brian Leslie Cashman on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Miss Lynn Therese Billings on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Lynn Therese Billings on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Paul Leonard Beard on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Leonard Beard on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Paul Leonard Beard on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Lynn Therese Billings on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Brian Leslie Cashman on 8 February 2010 (2 pages) |
22 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
22 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / lynn billings / 10/06/2008 (1 page) |
21 July 2008 | Director's change of particulars / brian cashman / 10/06/2008 (1 page) |
21 July 2008 | Director's change of particulars / brian cashman / 10/06/2008 (1 page) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
25 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 January 1999 | Return made up to 01/02/99; full list of members (6 pages) |
28 January 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
5 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
7 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
7 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
2 October 1995 | New secretary appointed (2 pages) |
2 October 1995 | New secretary appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
4 August 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
4 August 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
23 March 1982 | Incorporation (17 pages) |