London
E14 8JJ
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 May 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Secretary Name | Mr James Newland |
---|---|
Status | Closed |
Appointed | 13 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | John Getting |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 317 Aldborough Road South Ilford Essex IG3 8JE |
Director Name | Mr Montgomery Derek Waldron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ruskin Avenue Waltham Abbey Essex EN9 3BP |
Secretary Name | John Getting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 317 Aldborough Road South Ilford Essex IG3 8JE |
Director Name | Mr Philip John Townsend |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 1995) |
Role | Surveyor |
Correspondence Address | Pilgrims Mulberry Hill Chilham Canterbury Kent CT4 8AH |
Secretary Name | Mr Ronald Charles Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Director Name | Richard Charles Little |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2000) |
Role | Credit Manager |
Correspondence Address | 2 Merilies Gardens Westcliff On Sea Southend SS0 0AB |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Mr Ronald Charles Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(15 years after company formation) |
Appointment Duration | 7 months (resigned 30 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Director Name | Catherine Dean |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 2006) |
Role | Admin Manager |
Correspondence Address | 68a Crowstone Road Westcliff On Sea Essex SS0 8BD |
Secretary Name | Mr Kailayapillai Ranjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Simon McClure |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2006) |
Role | Financial Controllor |
Correspondence Address | 7 Long Marston Road Marsworth Hertfordshire HP23 4NF |
Director Name | Stephen Carl Ackerman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | The Cottage Shenfield Green Shenfield Essex CM15 8NG |
Director Name | Mr Paul John Brannan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2012) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 161 Garron Lane South Ockendon Essex RM15 5JX |
Website | financeinternationalplc.com |
---|---|
Telephone | 020 74747600 |
Telephone region | London |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £0.2 | C & R Nominees 100.00% Ordinary |
---|---|
1 at £0.2 | Deloss Nominees 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,302 |
Net Worth | £764,138 |
Cash | £22,752 |
Current Liabilities | £1,734,326 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 July 1992 | Delivered on: 24 July 1992 Satisfied on: 20 August 1993 Persons entitled: Spendale LTD Classification: Agreement Secured details: £5,000,000 due from the company to the chargee. Particulars: Finance debts. Fully Satisfied |
---|
23 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
14 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
3 August 2018 | Re-registration from a public company to a private limited company (2 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Re-registration of Memorandum and Articles (14 pages) |
3 August 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 March 2017 | Registered office address changed from Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 October 2015 | Registered office address changed from 12 Clements Court Clements Lane Ilford Essex IG1 2QY to Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 12 Clements Court Clements Lane Ilford Essex IG1 2QY to Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY on 21 October 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
22 October 2013 | Appointment of Mr James Newland as a secretary (1 page) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Kailayapillai Ranjan as a secretary (1 page) |
22 October 2013 | Appointment of Mr James Newland as a secretary (1 page) |
22 October 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
22 October 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
22 October 2013 | Termination of appointment of Kailayapillai Ranjan as a secretary (1 page) |
22 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 November 2012 | Termination of appointment of Paul Brannan as a director (1 page) |
1 November 2012 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Termination of appointment of Paul Brannan as a director (1 page) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 October 2009 | Annual return made up to 9 October 2009 (5 pages) |
14 October 2009 | Annual return made up to 9 October 2009 (5 pages) |
14 October 2009 | Annual return made up to 9 October 2009 (5 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 March 2008 | Director appointed paul john brannan (2 pages) |
12 March 2008 | Appointment terminated director stephen ackerman (1 page) |
12 March 2008 | Appointment terminated director stephen ackerman (1 page) |
12 March 2008 | Director appointed paul john brannan (2 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 September 2002 | Return made up to 30/08/02; full list of members
|
2 September 2002 | Return made up to 30/08/02; full list of members
|
30 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
24 August 2001 | Return made up to 30/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
29 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
25 August 1998 | Return made up to 30/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 30/08/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 August 1996 | Return made up to 30/08/96; full list of members (6 pages) |
30 August 1996 | Return made up to 30/08/96; full list of members (6 pages) |
14 August 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
14 August 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
20 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: exchange house 13/14 clements court clements lane ilford essex IG1 2QY (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: exchange house 13/14 clements court clements lane ilford essex IG1 2QY (1 page) |
24 August 1995 | Return made up to 30/08/95; no change of members (6 pages) |
24 August 1995 | Return made up to 30/08/95; no change of members (6 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 January 1994 | Registered office changed on 17/01/94 from: abbey house 361 barking road london E13 8EE (1 page) |
17 January 1994 | Registered office changed on 17/01/94 from: abbey house 361 barking road london E13 8EE (1 page) |
12 February 1986 | Company name changed\certificate issued on 12/02/86 (2 pages) |
12 February 1986 | Company name changed\certificate issued on 12/02/86 (2 pages) |
19 December 1985 | Incorporation (15 pages) |
19 December 1985 | Incorporation (15 pages) |