Company NameFinclass Limited
DirectorsGordon John Hogg and Christiaan Willem Rook
Company StatusActive
Company Number03024932
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameGordon John Hogg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1998(2 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Secretary NameAlex Hogg
StatusCurrent
Appointed22 February 2008(13 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address1 Ver Road
St. Albans
Hertfordshire
AL3 4QN
Director NameMr Christiaan Willem Rook
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 London Central Markets
London
EC1A 9LH
Director NameChristiaan Willem Rook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 1998)
RoleCompany Director
Correspondence Address9 Wood Lodge Grange
Sevenoaks
Kent
TN13 1NW
Director NameRichard Barrington Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressPound Place
Roundstone Lane
Angmering
West Sussex
BN16 4AL
Secretary NameGordon John Hogg
NationalityBritish
StatusResigned
Appointed01 March 1995(1 week after company formation)
Appointment Duration8 years, 6 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameRichard Peter Ralf Garrett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2002)
RoleButcher
Correspondence AddressSelden Farm
Selden Lane Patching
Ferring
West Sussex
BN13 3UL
Director NameVictor Herbert Down
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2003)
RoleAdministrator
Correspondence Address120 Bladindon Drive
Bexley
Kent
DA5 3BW
Secretary NameBarbara Butcher
NationalityBritish
StatusResigned
Appointed05 September 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2008)
RoleSecretary
Correspondence Address159 Chislehurst Road
Pettswood
Kent
BR6 0DS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 73294779
Telephone regionLondon

Location

Registered Address201-202 Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

500 at £1Alivi Bv
50.00%
Ordinary A
500 at £1Crislex LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£654,589
Cash£396,059
Current Liabilities£395,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

22 April 2009Delivered on: 2 May 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,490.05.
Outstanding
28 October 2003Delivered on: 1 November 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,750.00.
Outstanding
8 October 2002Delivered on: 9 October 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9540.
Outstanding
29 January 1996Delivered on: 1 February 1996
Satisfied on: 23 February 1999
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties for the time being belonging to or charged to the company other than the property hereinafter described and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
14 August 2023Secretary's details changed for Alex Hogg on 14 August 2023 (1 page)
14 August 2023Registered office address changed from 201-2022 Hercules Road London SE1 7LD England to 201-202 Hercules Road London SE1 7LD on 14 August 2023 (1 page)
14 August 2023Director's details changed for Gordon John Hogg on 14 August 2023 (2 pages)
14 August 2023Director's details changed for Mr Alex Hogg on 14 August 2023 (2 pages)
14 August 2023Registered office address changed from 224 London Central Markets London EC1A 9LH England to 201-2022 Hercules Road London SE1 7LD on 14 August 2023 (1 page)
8 June 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
9 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Alex Hogg as a director on 11 January 2023 (2 pages)
12 January 2023Termination of appointment of Christiaan Willem Rook as a director on 11 January 2023 (1 page)
4 October 2022Cessation of Chralivi Limited as a person with significant control on 3 October 2022 (1 page)
4 October 2022Change of details for Crislex Limited as a person with significant control on 3 October 2022 (2 pages)
14 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
24 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
7 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
10 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 35 Central Markets London EC1A 9PS to 224 London Central Markets London EC1A 9LH on 15 January 2019 (1 page)
15 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 April 2018Notification of Chralivi Limited as a person with significant control on 1 September 2017 (2 pages)
5 April 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
5 April 2018Cessation of Christiaan Willem Rook as a person with significant control on 1 September 2017 (1 page)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(6 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
8 April 2011Secretary's details changed for Alex Hogg on 7 April 2011 (1 page)
8 April 2011Secretary's details changed for Alex Hogg on 7 April 2011 (1 page)
8 April 2011Director's details changed for Christiaan Willem Rook on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Alex Hogg on 7 April 2011 (1 page)
8 April 2011Secretary's details changed for Alex Hogg on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Christiaan Willem Rook on 7 April 2011 (2 pages)
8 April 2011Director's details changed for Christiaan Willem Rook on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Alex Hogg on 7 April 2011 (2 pages)
8 April 2011Secretary's details changed for Alex Hogg on 7 April 2011 (2 pages)
8 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Christiaan Willem Rook on 12 November 2009 (2 pages)
1 March 2010Director's details changed for Gordon John Hogg on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christiaan Willem Rook on 12 November 2009 (2 pages)
1 March 2010Director's details changed for Gordon John Hogg on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Gordon John Hogg on 1 March 2010 (2 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
15 June 2009Director appointed christiaan willem rook (2 pages)
15 June 2009Director appointed christiaan willem rook (2 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
7 May 2008Secretary appointed alex hogg (1 page)
7 May 2008Return made up to 22/02/08; full list of members (3 pages)
7 May 2008Return made up to 22/02/08; full list of members (3 pages)
7 May 2008Secretary appointed alex hogg (1 page)
6 May 2008Appointment terminated secretary barbara butcher (1 page)
6 May 2008Appointment terminated secretary barbara butcher (1 page)
5 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
7 September 2006Return made up to 22/02/06; full list of members (2 pages)
7 September 2006Return made up to 22/02/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 November 2005Registered office changed on 17/11/05 from: 35 west market building london central marke london EC1A 9PS (1 page)
17 November 2005Registered office changed on 17/11/05 from: 35 west market building london central marke london EC1A 9PS (1 page)
16 November 2005Registered office changed on 16/11/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page)
16 November 2005Registered office changed on 16/11/05 from: 358 oldfield lane north greenford middlesex UB6 8PT (1 page)
28 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2005Registered office changed on 24/08/05 from: unit 6 east market building london central markets london EC1A 9PQ (1 page)
24 August 2005Registered office changed on 24/08/05 from: unit 6 east market building london central markets london EC1A 9PQ (1 page)
15 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
15 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
1 September 2004Accounts for a small company made up to 31 August 2003 (5 pages)
1 September 2004Accounts for a small company made up to 31 August 2003 (5 pages)
11 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
11 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
22 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
12 September 2003Accounts for a small company made up to 31 August 2002 (5 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Accounts for a small company made up to 31 August 2002 (5 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
5 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
5 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
5 April 2003Return made up to 22/02/03; full list of members (7 pages)
5 April 2003Return made up to 22/02/03; full list of members (7 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 August 2002Accounts for a small company made up to 1 September 2001 (5 pages)
9 August 2002Accounts for a small company made up to 1 September 2001 (5 pages)
9 August 2002Accounts for a small company made up to 1 September 2001 (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
11 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
11 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
5 October 2001Registered office changed on 05/10/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page)
5 October 2001Registered office changed on 05/10/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page)
3 July 2001Accounts for a small company made up to 2 September 2000 (5 pages)
3 July 2001Accounts for a small company made up to 2 September 2000 (5 pages)
3 July 2001Accounts for a small company made up to 2 September 2000 (5 pages)
10 May 2001Return made up to 22/02/01; full list of members (5 pages)
10 May 2001Return made up to 22/02/01; full list of members (5 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
5 April 2000Accounts for a small company made up to 29 August 1999 (4 pages)
5 April 2000Accounts for a small company made up to 29 August 1999 (4 pages)
28 March 2000Return made up to 22/02/00; full list of members (6 pages)
28 March 2000Return made up to 22/02/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 29 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 29 August 1998 (4 pages)
20 April 1999Return made up to 22/02/99; full list of members (6 pages)
20 April 1999Return made up to 22/02/99; full list of members (6 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 January 1998Accounting reference date shortened from 21/08/98 to 31/08/97 (1 page)
26 January 1998Accounting reference date shortened from 21/08/98 to 31/08/97 (1 page)
2 April 1997Accounts for a small company made up to 28 August 1996 (5 pages)
2 April 1997Accounts for a small company made up to 28 August 1996 (5 pages)
25 March 1997Return made up to 22/02/97; no change of members (4 pages)
25 March 1997Return made up to 22/02/97; no change of members (4 pages)
23 September 1996Return made up to 22/02/96; full list of members (5 pages)
23 September 1996Return made up to 22/02/96; full list of members (5 pages)
1 May 1996Accounting reference date extended from 31/03/96 to 21/08/96 (1 page)
1 May 1996Accounting reference date extended from 31/03/96 to 21/08/96 (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)
5 June 1995New director appointed (2 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1995Incorporation (15 pages)
22 February 1995Incorporation (15 pages)