London
W1S 2HX
Secretary Name | Mr Paul Arthur |
---|---|
Status | Current |
Appointed | 12 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor 16 New Burlington Place London W1S 2HX |
Director Name | Mr Simon Tony Pryke |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 New Burlington Place London W1S 2HX |
Director Name | Mr Paul Arthur |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(24 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 New Burlington Place London W1S 2HX |
Director Name | Mr Hywel Wyn Evans |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(24 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 New Burlington Place London W1S 2HX |
Director Name | Robin Charles Kelton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 January 2006) |
Role | Investment Banker |
Correspondence Address | Longparish House Longparish Hampshire SP11 6QE |
Director Name | Mr James Anthony Findlay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Charles John Roberson Park |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Almack House 28 King Street London SW1Y 6QW |
Secretary Name | James Anthony Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | Hill House Appleshaw Andover Hampshire SP11 9BS |
Director Name | Mrs Susan Christine Fitch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2016) |
Role | Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 King Harry Lane St. Albans Hertfordshire AL3 4AR |
Secretary Name | Mrs Susan Christine Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 September 2016) |
Role | Admin Director |
Correspondence Address | 18 King Harry Lane St. Albans Hertfordshire AL3 4AR |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | www.findlaypark.com |
---|---|
Email address | [email protected] |
Telephone | 020 79684900 |
Telephone region | London |
Registered Address | 2nd Floor 16 New Burlington Place London W1S 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5.7k at £1 | Imperium Trust Co LTD 56.67% Ordinary |
---|---|
3.3k at £1 | C.j. Park 33.33% Ordinary |
1000 at £1 | J.a. Findlay 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,899,000 |
Net Worth | £1,986,000 |
Cash | £80,000 |
Current Liabilities | £61,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from james findlay charles, john robertson park and anthony john kingsley (the debtor) to the chargee on any account whatsoever. Particulars: L/H property being part of 52 upper brook street london. Outstanding |
---|---|
10 October 2002 | Delivered on: 11 October 2002 Persons entitled: Adam & Company PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 13577156. Outstanding |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
28 December 2023 | Registered office address changed from 4th Floor Almack House 28 King Street London SW1Y 6QW to 2nd Floor, 16 New Burlington Place 2nd Floor New Burlington Place London W1S 2HX on 28 December 2023 (1 page) |
28 December 2023 | Registered office address changed from 2nd Floor, 16 New Burlington Place 2nd Floor New Burlington Place London W1S 2HX England to 16 2nd Floor New Burlington Place London W1S 2HX on 28 December 2023 (1 page) |
28 December 2023 | Registered office address changed from 16 2nd Floor New Burlington Place London W1S 2HX England to 2nd Floor 16 New Burlington Place London W1S 2HX on 28 December 2023 (1 page) |
9 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
1 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
5 July 2021 | Termination of appointment of James Anthony Findlay as a director on 28 June 2021 (1 page) |
5 July 2021 | Notification of Anthony John Kingsley as a person with significant control on 28 June 2021 (2 pages) |
5 July 2021 | Appointment of Mr Hywel Wyn Evans as a director on 29 June 2021 (2 pages) |
5 July 2021 | Notification of Simon Tony Pryke as a person with significant control on 29 June 2021 (2 pages) |
5 July 2021 | Cessation of James Anthony Findlay as a person with significant control on 28 June 2021 (1 page) |
5 July 2021 | Cessation of Charles John Roberson Park as a person with significant control on 29 June 2021 (1 page) |
5 July 2021 | Appointment of Mr Paul Arthur as a director on 29 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of Charles John Roberson Park as a director on 29 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
12 December 2019 | Director's details changed for Mr Anthony John Kingsley on 6 December 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 April 2019 | Secretary's details changed for Mr Paul Arthur on 30 April 2019 (1 page) |
30 April 2019 | Director's details changed for Mr Simon Tony Pryke on 11 September 2018 (2 pages) |
30 April 2019 | Director's details changed for Mr Anthony John Kingsley on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Charles John Roberson Park on 30 April 2019 (2 pages) |
30 April 2019 | Director's details changed for James Anthony Findlay on 30 April 2019 (2 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
18 December 2017 | Amended full accounts made up to 31 March 2013 (17 pages) |
18 December 2017 | Amended full accounts made up to 31 March 2013 (17 pages) |
1 August 2017 | Satisfaction of charge 1 in full (1 page) |
1 August 2017 | Satisfaction of charge 2 in full (1 page) |
1 August 2017 | Satisfaction of charge 2 in full (1 page) |
1 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
24 November 2016 | Appointment of Mr Simon Tony Pryke as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Simon Tony Pryke as a director on 24 November 2016 (2 pages) |
28 September 2016 | Termination of appointment of Susan Christine Fitch as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Susan Christine Fitch as a director on 28 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Paul Arthur as a secretary on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Susan Christine Fitch as a secretary on 12 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Paul Arthur as a secretary on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Susan Christine Fitch as a secretary on 12 September 2016 (1 page) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Registered office address changed from 52 Upper Brook Street London W1K 2BU on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 52 Upper Brook Street London W1K 2BU on 16 March 2012 (1 page) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Director's details changed for Mr Anthony John Kingsley on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Anthony John Kingsley on 25 May 2011 (2 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 July 2010 | Director's details changed for Mrs Susan Christine Fitch on 30 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for James Anthony Findlay on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Susan Christine Fitch on 30 April 2010 (2 pages) |
7 July 2010 | Director's details changed for James Anthony Findlay on 13 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Susan Christine Fitch on 30 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Susan Christine Fitch on 30 April 2010 (2 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
18 July 2008 | Director's change of particulars / anthony kingsley / 17/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / anthony kingsley / 17/07/2008 (1 page) |
8 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / james findlay / 30/06/2008 (1 page) |
8 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / james findlay / 30/06/2008 (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Auditor's resignation (1 page) |
28 July 2007 | Auditor's resignation (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Return made up to 13/06/07; no change of members (8 pages) |
28 June 2007 | Return made up to 13/06/07; no change of members (8 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 July 2006 | Return made up to 13/06/06; full list of members
|
11 July 2006 | Return made up to 13/06/06; full list of members
|
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members
|
23 June 2005 | Return made up to 13/06/05; full list of members
|
22 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members
|
25 June 2004 | Return made up to 13/06/04; full list of members
|
8 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members
|
19 June 2002 | Return made up to 13/06/02; full list of members
|
27 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
23 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 July 1999 | Return made up to 13/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 13/06/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
10 July 1998 | Return made up to 13/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 13/06/98; full list of members (7 pages) |
14 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
14 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
9 December 1997 | Ad 02/12/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 December 1997 | Ad 02/12/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 5TH floor audrey house ely place london EC1N 6SN (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 5TH floor audrey house ely place london EC1N 6SN (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 2 serjeants inn london EC4Y 1LT (1 page) |
29 August 1997 | £ nc 1000/10000 26/08/97 (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 2 serjeants inn london EC4Y 1LT (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | £ nc 1000/10000 26/08/97 (2 pages) |
20 August 1997 | Company name changed ibis (364) LIMITED\certificate issued on 20/08/97 (2 pages) |
20 August 1997 | Company name changed ibis (364) LIMITED\certificate issued on 20/08/97 (2 pages) |
13 June 1997 | Incorporation (36 pages) |
13 June 1997 | Incorporation (36 pages) |