Company NameFineroll Limited
Company StatusActive
Company Number02260496
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Peter Stamp
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address40 Upper Montagu Street
London
W1H 1RP
Director NameMr Paul Keith Stamp
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address35 Harrow Court
Reading
Berkshire
RG1 6JF
Secretary NameMr Graham Peter Stamp
NationalityBritish
StatusCurrent
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address40 Upper Montagu Street
London
W1H 1RP
Director NameMr George Howard Stamp
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressShona Wantage Road
Streatley
Reading
RG8 9LB
Director NameMr Patrick John Boakes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 1998)
RoleInsurance Manager
Correspondence Address16 Rimbury Way
Christchurch
Dorset
BH23 2RQ
Director NameMr Philip Arthur Legg
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 March 1998)
RoleComputer Data Base
Correspondence AddressC/O 47 Holland Park Mews
London
W11 3SP

Contact

Websitewww.fineroll.co.uk

Location

Registered Address40 Upper Montagu Street
London
W1H 1RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

103k at £1G.p. Stamp
51.50%
Ordinary
11.3k at £1Alexandra Stamp
5.63%
Ordinary
11.3k at £1George Stamp
5.63%
Ordinary
40k at £1P.k. Stamp
20.00%
Ordinary
34.5k at £1A.m. Stamp
17.25%
Ordinary

Financials

Year2014
Net Worth£974,991
Cash£180,095
Current Liabilities£12,163

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

1 July 1991Delivered on: 3 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 35 bexley court parkside road reading berkshire and garage 24 bexley court parkside road reading berkshire. Fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
15 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
14 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
18 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,000
(5 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,000
(5 pages)
14 September 2015Appointment of Mr George Howard Stamp as a director on 1 August 2015 (2 pages)
14 September 2015Appointment of Mr George Howard Stamp as a director on 1 August 2015 (2 pages)
14 September 2015Appointment of Mr George Howard Stamp as a director on 1 August 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200,000
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 200,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200,000
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200,000
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 September 2010Director's details changed for Mr Graham Peter Stamp on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Graham Peter Stamp on 1 August 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Graham Peter Stamp on 1 August 2010 (1 page)
30 September 2010Secretary's details changed for Mr Graham Peter Stamp on 1 August 2010 (1 page)
30 September 2010Director's details changed for Mr Paul Keith Stamp on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Paul Keith Stamp on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Graham Peter Stamp on 1 August 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Graham Peter Stamp on 1 August 2010 (1 page)
30 September 2010Director's details changed for Mr Paul Keith Stamp on 1 August 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 31/08/09; full list of members (5 pages)
3 September 2009Return made up to 31/08/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 October 2007Return made up to 31/08/07; no change of members (7 pages)
26 October 2007Return made up to 31/08/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Return made up to 31/08/05; full list of members (3 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 31/08/04; full list of members (8 pages)
6 September 2004Return made up to 31/08/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 August 2002Return made up to 31/08/02; full list of members (8 pages)
22 August 2002Return made up to 31/08/02; full list of members (8 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
4 September 2001Return made up to 31/08/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
30 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 September 1999Return made up to 31/08/99; no change of members (6 pages)
2 September 1999Return made up to 31/08/99; no change of members (6 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
27 August 1998Return made up to 31/08/98; full list of members (6 pages)
27 August 1998Return made up to 31/08/98; full list of members (6 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
13 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
26 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Full accounts made up to 31 August 1996 (10 pages)
29 January 1997Full accounts made up to 31 August 1996 (10 pages)
13 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 November 1995Return made up to 31/08/95; full list of members (6 pages)
17 November 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)