Company NameFinbridge Limited
DirectorsGregory Marcus Tarn and Franwyn Holdings Limited
Company StatusActive
Company Number03024946
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregory Marcus Tarn
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameFranwyn Holdings Limited (Corporation)
StatusCurrent
Appointed03 January 2017(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameDavid Philip Kramer
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration18 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 21 Buckle Street
Aldgate East
London
E1 8NN
Director NameMr Melvyn Julian Carter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Paul Simon Belchak
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
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
Director NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2009)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4 at £1Melvyn Julian Carter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
4 December 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
15 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
26 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 January 2021Appointment of Mr Gregory Marcus Tarn as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Paul Simon Belchak as a director on 1 January 2021 (1 page)
30 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
2 February 2017Appointment of Mr Paul Simon Belchak as a director on 3 January 2017 (2 pages)
2 February 2017Appointment of Mr Paul Simon Belchak as a director on 3 January 2017 (2 pages)
2 February 2017Termination of appointment of Melvyn Julian Carter as a director on 3 January 2017 (1 page)
2 February 2017Appointment of Franwyn Holdings Limited as a director on 3 January 2017 (2 pages)
2 February 2017Termination of appointment of Melvyn Julian Carter as a director on 3 January 2017 (1 page)
2 February 2017Appointment of Franwyn Holdings Limited as a director on 3 January 2017 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(3 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(3 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 April 2014Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 4
(3 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 4
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 4
(3 pages)
23 October 2013Termination of appointment of David Kramer as a secretary (1 page)
23 October 2013Termination of appointment of David Kramer as a secretary (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Secretary's details changed for David Philip Kramer on 1 January 2013 (2 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Secretary's details changed for David Philip Kramer on 1 January 2013 (2 pages)
27 February 2013Secretary's details changed for David Philip Kramer on 1 January 2013 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
9 September 2010Appointment of Melvyn Julian Carter as a director (2 pages)
9 September 2010Appointment of Melvyn Julian Carter as a director (2 pages)
9 September 2010Termination of appointment of Carter Backer Winter Trustees Limited as a director (1 page)
9 September 2010Termination of appointment of Carter Backer Winter Trustees Limited as a director (1 page)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Secretary's change of particulars / david kramer / 28/06/2009 (1 page)
10 July 2009Secretary's change of particulars / david kramer / 28/06/2009 (1 page)
3 March 2009Return made up to 22/02/09; full list of members (3 pages)
3 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 March 2006Return made up to 22/02/06; full list of members (5 pages)
21 March 2006Return made up to 22/02/06; full list of members (5 pages)
21 March 2005Return made up to 22/02/05; full list of members (5 pages)
21 March 2005Return made up to 22/02/05; full list of members (5 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
27 March 2004Return made up to 22/02/04; full list of members (5 pages)
27 March 2004Return made up to 22/02/04; full list of members (5 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 22/02/03; full list of members (5 pages)
24 March 2003Return made up to 22/02/03; full list of members (5 pages)
1 May 2002Return made up to 22/02/02; full list of members (5 pages)
1 May 2002Return made up to 22/02/02; full list of members (5 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 22/02/01; full list of members (5 pages)
21 February 2001Return made up to 22/02/01; full list of members (5 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 August 2000Return made up to 22/02/00; full list of members (6 pages)
22 August 2000Return made up to 22/02/00; full list of members (6 pages)
13 July 2000Amended accounts made up to 31 March 1997 (4 pages)
13 July 2000Amended accounts made up to 31 March 1997 (4 pages)
21 March 2000Amended accounts made up to 31 March 1997 (4 pages)
21 March 2000Amended accounts made up to 31 March 1997 (4 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
12 May 1999Return made up to 22/02/99; full list of members (6 pages)
12 May 1999Return made up to 22/02/99; full list of members (6 pages)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 March 1998Return made up to 22/02/98; full list of members (6 pages)
17 March 1998Return made up to 22/02/98; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 March 1997Return made up to 22/02/97; full list of members (6 pages)
13 March 1997Return made up to 22/02/97; full list of members (6 pages)
10 October 1996Return made up to 22/02/96; full list of members (6 pages)
10 October 1996Return made up to 22/02/96; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Accounting reference date notified as 31/03 (1 page)
29 June 1995Ad 10/01/94--------- £ si 1@1=1 £ ic 2/3 (4 pages)
29 June 1995Ad 10/01/94--------- £ si 1@1=1 £ ic 2/3 (4 pages)
22 February 1995Incorporation (15 pages)
22 February 1995Incorporation (15 pages)