Company NameFinchfleet Limited
DirectorsVivienne Gloria Levene and Amanda Jacqueline Levene
Company StatusActive
Company Number01920187
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Vivienne Gloria Levene
NationalityBritish
StatusCurrent
Appointed22 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMrs Vivienne Gloria Levene
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(11 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gladstone Road
Buckhurst Hill
Essex
IG9 5SW
Director NameAmanda Jacqueline Levene
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(11 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameBernard Levene
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 December 1996)
RoleCompany Director
Correspondence Address23 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DN
Director NameMr Andrew Jason Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(11 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gladstone Road
Buckhurst Hill
Essex
IG9 5SW

Contact

Telephone020 82162100
Telephone regionLondon

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

34 at £1V.g. Levene
34.00%
Ordinary
33 at £1A.j. Levene
33.00%
Ordinary
33 at £1Miss A.j. Levene
33.00%
Ordinary

Financials

Year2014
Net Worth£39,130
Cash£6,756
Current Liabilities£27,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 December 2022Change of details for Mrs Amanda Jacqueline Levene as a person with significant control on 9 December 2022 (2 pages)
9 December 2022Director's details changed for Amanda Jacqueline Levene on 9 December 2022 (2 pages)
7 April 2022Cessation of Andrew Jason Levene as a person with significant control on 23 December 2021 (1 page)
7 April 2022Director's details changed for Amanda Jacqueline Levene on 7 April 2022 (2 pages)
7 April 2022Secretary's details changed for Mrs Vivienne Gloria Levene on 7 April 2022 (1 page)
7 April 2022Notification of Amanda Jacqueline Levene as a person with significant control on 23 December 2021 (2 pages)
7 April 2022Termination of appointment of Andrew Jason Levene as a director on 23 December 2021 (1 page)
7 April 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Cessation of Vivienne Gloria Levene as a person with significant control on 30 November 2016 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
23 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Director's details changed for Andrew Jason Levene on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Amanda Jacqueline Levene on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Andrew Jason Levene on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Amanda Jacqueline Levene on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Amanda Jacqueline Levene on 2 December 2014 (2 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(6 pages)
2 December 2014Director's details changed for Andrew Jason Levene on 2 December 2014 (2 pages)
14 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Vivienne Gloria Levene on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Amanda Jacqueline Levene on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Andrew Jason Levene on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Vivienne Gloria Levene on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Andrew Jason Levene on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Amanda Jacqueline Levene on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Amanda Jacqueline Levene on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Andrew Jason Levene on 1 November 2009 (2 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Vivienne Gloria Levene on 1 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2008Return made up to 20/11/08; full list of members (4 pages)
1 December 2008Return made up to 20/11/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 November 2007Return made up to 20/11/07; full list of members (3 pages)
29 November 2007Return made up to 20/11/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2006Return made up to 20/11/06; full list of members (3 pages)
7 December 2006Return made up to 20/11/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Return made up to 20/11/05; full list of members (3 pages)
6 December 2005Return made up to 20/11/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
29 November 2002Return made up to 20/11/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2001Return made up to 20/11/01; full list of members (7 pages)
29 November 2001Return made up to 20/11/01; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 December 2000Return made up to 20/11/00; full list of members (7 pages)
7 December 2000Return made up to 20/11/00; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 1999Full accounts made up to 31 March 1998 (7 pages)
10 March 1999Full accounts made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1999Return made up to 20/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Registered office changed on 26/10/97 from: uplands house blackhorse lane london E17 5QW (1 page)
26 October 1997Registered office changed on 26/10/97 from: uplands house blackhorse lane london E17 5QW (1 page)
12 June 1997Return made up to 20/11/96; no change of members (4 pages)
12 June 1997Return made up to 20/11/96; no change of members (4 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Return made up to 20/11/95; no change of members (4 pages)
9 January 1996Return made up to 20/11/95; no change of members (4 pages)