London
W1H 1RP
Director Name | Mr Paul Keith Stamp |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harrow Court Reading Berkshire RG1 6JF |
Secretary Name | Mr Graham Peter Stamp |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 40 Upper Montagu Street London W1H 1RP |
Director Name | Mr George Howard Stamp |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Shona Wantage Road Streatley Reading RG8 9LB |
Director Name | Mr Patrick John Boakes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 March 1998) |
Role | Insurance Manager |
Correspondence Address | 16 Rimbury Way Christchurch Dorset BH23 2RQ |
Director Name | Mr Philip Arthur Legg |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 March 1998) |
Role | Computer Data Base |
Correspondence Address | C/O 47 Holland Park Mews London W11 3SP |
Website | www.fineroll.co.uk |
---|
Registered Address | 40 Upper Montagu Street London W1H 1RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
103k at £1 | G.p. Stamp 51.50% Ordinary |
---|---|
11.3k at £1 | Alexandra Stamp 5.63% Ordinary |
11.3k at £1 | George Stamp 5.63% Ordinary |
40k at £1 | P.k. Stamp 20.00% Ordinary |
34.5k at £1 | A.m. Stamp 17.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £974,991 |
Cash | £180,095 |
Current Liabilities | £12,163 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
1 July 1991 | Delivered 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 |
---|
8 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
18 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Appointment of Mr George Howard Stamp as a director on 1 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr George Howard Stamp as a director on 1 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr George Howard Stamp as a director on 1 August 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 September 2010 | Director's details changed for Mr Graham Peter Stamp on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Graham Peter Stamp on 1 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Graham Peter Stamp on 1 August 2010 (1 page) |
30 September 2010 | Secretary's details changed for Mr Graham Peter Stamp on 1 August 2010 (1 page) |
30 September 2010 | Director's details changed for Mr Paul Keith Stamp on 1 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mr Paul Keith Stamp on 1 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mr Graham Peter Stamp on 1 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Graham Peter Stamp on 1 August 2010 (1 page) |
30 September 2010 | Director's details changed for Mr Paul Keith Stamp on 1 August 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
26 October 2007 | Return made up to 31/08/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 August 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 31/08/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 August 2002 | Return made up to 31/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 31/08/02; full list of members (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 August 2000 | Return made up to 31/08/00; full list of members
|
30 August 2000 | Return made up to 31/08/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 August 1998 | Return made up to 31/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 31/08/98; full list of members (6 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 October 1997 | Return made up to 31/08/97; full list of members
|
26 October 1997 | Return made up to 31/08/97; full list of members
|
29 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
29 January 1997 | Full accounts made up to 31 August 1996 (10 pages) |
13 September 1996 | Return made up to 31/08/96; no change of members
|
13 September 1996 | Return made up to 31/08/96; no change of members
|
16 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |
17 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |