London
EC2M 1RX
Director Name | Mr Peter Finn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Public Relations |
Country of Residence | United States |
Correspondence Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Dena Merriam |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Public Relations |
Country of Residence | United States |
Correspondence Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Noah Finn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Michael Ian King |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Greenwich Park Street Greenwich London SE10 9LT |
Secretary Name | Mrs Sarah King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Greenwich Park Street Greenwich London SE10 9LT |
Director Name | Mrs Sarah King |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Director Name | Claire Ayles |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Number 93 Great Suffolk Street London SE1 0BX |
Director Name | Flora Haslam |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Number 93 Great Suffolk Street London SE1 0BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | johnsonking.com |
---|
Registered Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
140 at £1 | Finn Partners Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £757,320 |
Cash | £125,012 |
Current Liabilities | £216,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Principal Global Investors, Llc Classification: A registered charge Outstanding |
---|---|
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: Principal Global Investors, Llc Classification: A registered charge Outstanding |
11 January 2016 | Delivered on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 September 2023 | Director's details changed for Mr Peter Finn on 26 September 2023 (2 pages) |
---|---|
21 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
4 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 February 2023 | Resolutions
|
23 May 2022 | Full accounts made up to 31 December 2021 (20 pages) |
6 April 2022 | Director's details changed for Mr Peter Finn on 8 April 2021 (2 pages) |
6 April 2022 | Change of details for Finn Partners Holdings Limited as a person with significant control on 8 April 2021 (2 pages) |
6 April 2022 | Director's details changed for Mr Noah Finn on 8 April 2021 (2 pages) |
6 April 2022 | Director's details changed for Mrs Dena Merriam on 8 April 2021 (2 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
8 July 2021 | Registration of charge 027015070003, created on 1 July 2021 (68 pages) |
6 July 2021 | Registration of charge 027015070002, created on 1 July 2021 (43 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (19 pages) |
8 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from Third Floor 130 Wood Street London EC2V 6DL United Kingdom to 1st Floor 55 Old Broad Street London EC2M 1RX on 8 April 2021 (1 page) |
11 June 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
24 April 2020 | Satisfaction of charge 027015070001 in full (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
13 April 2018 | Director's details changed for Dena Merriam on 2 October 2014 (2 pages) |
13 April 2018 | Director's details changed for Chantal Bowman-Boyles on 1 December 2017 (2 pages) |
13 April 2018 | Director's details changed for Peter Finn on 2 October 2014 (2 pages) |
13 April 2018 | Director's details changed for Noah Finn on 2 October 2014 (2 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 January 2016 | Registration of charge 027015070001, created on 11 January 2016 (26 pages) |
15 January 2016 | Registration of charge 027015070001, created on 11 January 2016 (26 pages) |
4 January 2016 | Company name changed johnson king LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Company name changed johnson king LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Third Floor 130 Wood Street London EC2V 6DL on 4 January 2016 (1 page) |
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Third Floor 130 Wood Street London EC2V 6DL on 4 January 2016 (1 page) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
16 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 November 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to 130 Wood Street London EC2V 6DL on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to 130 Wood Street London EC2V 6DL on 11 November 2014 (2 pages) |
21 October 2014 | Appointment of Noah Finn as a director on 2 October 2014 (3 pages) |
21 October 2014 | Appointment of Chantal Bowman-Boyles as a director on 2 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Sarah King as a secretary on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Sarah King as a secretary on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Sarah King as a director on 2 October 2014 (2 pages) |
21 October 2014 | Appointment of Dena Merriam as a director on 2 October 2014 (3 pages) |
21 October 2014 | Appointment of Noah Finn as a director on 2 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Michael Ian King as a director on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Claire Ayles as a director on 2 October 2014 (2 pages) |
21 October 2014 | Appointment of Noah Finn as a director on 2 October 2014 (3 pages) |
21 October 2014 | Appointment of Peter Finn as a director on 2 October 2014 (4 pages) |
21 October 2014 | Appointment of Chantal Bowman-Boyles as a director on 2 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Sarah King as a director on 2 October 2014 (2 pages) |
21 October 2014 | Appointment of Dena Merriam as a director on 2 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Flora Haslam as a director on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Sarah King as a director on 2 October 2014 (2 pages) |
21 October 2014 | Appointment of Chantal Bowman-Boyles as a director on 2 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Flora Haslam as a director on 2 October 2014 (2 pages) |
21 October 2014 | Appointment of Peter Finn as a director on 2 October 2014 (4 pages) |
21 October 2014 | Appointment of Dena Merriam as a director on 2 October 2014 (3 pages) |
21 October 2014 | Termination of appointment of Sarah King as a secretary on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Claire Ayles as a director on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Michael Ian King as a director on 2 October 2014 (2 pages) |
21 October 2014 | Appointment of Peter Finn as a director on 2 October 2014 (4 pages) |
21 October 2014 | Termination of appointment of Claire Ayles as a director on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Flora Haslam as a director on 2 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Michael Ian King as a director on 2 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
14 July 2011 | Appointment of Claire Ayles as a director (3 pages) |
14 July 2011 | Appointment of Flora Haslam as a director (3 pages) |
14 July 2011 | Appointment of Claire Ayles as a director (3 pages) |
14 July 2011 | Appointment of Flora Haslam as a director (3 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Appointment of Sarah King as a director (3 pages) |
21 February 2011 | Appointment of Sarah King as a director (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Michael Ian King on 30 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Michael Ian King on 30 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Return made up to 30/03/08; no change of members (6 pages) |
6 June 2008 | Return made up to 30/03/08; no change of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 March 2005 | Return made up to 30/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 30/03/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
7 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
7 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
16 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
5 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
17 March 1995 | Ad 14/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1995 | Ad 14/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 October 1994 | Accounts for a small company made up to 30 April 1994 (8 pages) |
10 October 1994 | Accounts made up to 30 April 1994 (8 pages) |
7 April 1994 | Return made up to 30/03/94; no change of members
|
7 April 1994 | Return made up to 30/03/94; no change of members
|
26 July 1993 | Accounts made up to 30 April 1993 (3 pages) |
26 July 1993 | Accounts for a small company made up to 30 April 1993 (3 pages) |
23 March 1993 | Return made up to 30/03/93; full list of members (6 pages) |
23 March 1993 | Return made up to 30/03/93; full list of members (6 pages) |
30 March 1992 | Incorporation (13 pages) |
30 March 1992 | Incorporation (13 pages) |