Company NameFinecourt Limited
DirectorTerence John Lyons
Company StatusActive
Company Number02501512
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Terence John Lyons
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Church Lane
Wivelsfield
West Sussex
RH17 7RD
Secretary NameMrs Pearl Louise Lyons
NationalityBritish
StatusCurrent
Appointed11 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address10 Church Lane
Wivelsfield
East Sussex
RH17 7RD
Director NameMrs Amanda Ludlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2021(31 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Eposm
Surrey
KT18 7PF

Contact

Websitebloomfields.info
Email address[email protected]
Telephone020 77033021
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Pearl Louise Lyons
50.00%
Ordinary
1 at £1Terence John Lyons
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,902
Cash£205
Current Liabilities£109,031

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

27 September 1990Delivered on: 2 October 1990
Satisfied on: 4 January 2012
Persons entitled: Alexander Duckham & Co Limited

Classification: Agreement for loan
Secured details: Sterling pounds 10,000 from the company away to the chargee.
Particulars: Workshop equipment located at finecourt limited t/a bloomfields 104-106 camberwell road, london, SE5 1 x hoffman duo lift model gte 2500 serial no 0176205 tm 585 serial no 0176192 see form 345 for further details.
Fully Satisfied
4 July 1990Delivered on: 10 July 1990
Satisfied on: 4 January 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding there mentioned above).
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 June 2017Notification of Terence John Lyons as a person with significant control on 12 May 2016 (2 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 June 2017Notification of Terence John Lyons as a person with significant control on 12 May 2016 (2 pages)
30 June 2017Notification of Terence John Lyons as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 June 2017Notification of Terence John Lyons as a person with significant control on 12 May 2016 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Director's details changed for Mr Terence John Lyons on 18 January 2013 (2 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Director's details changed for Mr Terence John Lyons on 18 January 2013 (2 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 July 2009Return made up to 11/05/09; full list of members (3 pages)
23 July 2009Return made up to 11/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from 282 the arches bethwin road london SE5 0EG (1 page)
19 March 2009Registered office changed on 19/03/2009 from 282 the arches bethwin road london SE5 0EG (1 page)
12 March 2009Return made up to 11/05/08; full list of members (3 pages)
12 March 2009Return made up to 11/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 August 2007Registered office changed on 01/08/07 from: 104/106 camberwell road london SE5 0EJ (1 page)
1 August 2007Registered office changed on 01/08/07 from: 104/106 camberwell road london SE5 0EJ (1 page)
26 June 2007Return made up to 11/05/07; full list of members (6 pages)
26 June 2007Return made up to 11/05/07; full list of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 11/05/06; full list of members (6 pages)
13 June 2006Return made up to 11/05/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 October 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 August 2003Return made up to 11/05/03; full list of members (6 pages)
8 August 2003Return made up to 11/05/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 May 2002Return made up to 11/05/02; full list of members (6 pages)
17 May 2002Return made up to 11/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 June 2000Return made up to 11/05/00; full list of members (6 pages)
26 June 2000Return made up to 11/05/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (14 pages)
23 March 2000Full accounts made up to 31 May 1999 (14 pages)
8 September 1999Return made up to 11/05/99; full list of members (6 pages)
8 September 1999Return made up to 11/05/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
21 May 1998Return made up to 11/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
27 May 1997Return made up to 11/05/97; no change of members (4 pages)
27 May 1997Return made up to 11/05/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
23 November 1995Full accounts made up to 31 May 1995 (14 pages)
23 November 1995Full accounts made up to 31 May 1995 (14 pages)
16 March 1995Full accounts made up to 31 May 1994 (11 pages)
16 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 September 1993Full accounts made up to 31 May 1993 (12 pages)
14 September 1993Full accounts made up to 31 May 1993 (12 pages)
11 February 1993Full accounts made up to 31 May 1992 (12 pages)
11 February 1993Full accounts made up to 31 May 1992 (12 pages)
24 February 1992Full accounts made up to 31 May 1991 (12 pages)
24 February 1992Full accounts made up to 31 May 1991 (12 pages)
11 May 1990Incorporation (20 pages)
11 May 1990Incorporation (20 pages)