Company NameFinesse UK Limited
Company StatusDissolved
Company Number03421690
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameAltesse UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameShauna Mary Koeppen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Director NameMr Otto Koeppen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2002(4 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Director NameMr Alexander Kristian Koeppen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Southlands Road
Bromley
BR2 9QY
Secretary NameShauna Mary Koeppen
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address2 Rose Hill
Dorking
Surrey
RH4 2EG
Secretary NameClare Holland Martzos
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressCherrytree Cottage
Horsham Road
Holmbury St Mary
Surrey
RH5 6PD
Secretary NameAlexander Kristian Koeppen
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Acorns Horsham Road
Mid Holmwood
Surrey
RH5 4ER
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitefinesse-europe.com
Telephone07 98422e795
Telephone regionMobile

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Alexander Kristian Koeppen
30.00%
Ordinary B
30 at £1Mr Otto Koeppen
30.00%
Ordinary A
30 at £1Shauna Mary Koeppen
30.00%
Ordinary A
10 at £1Thyra Griffin-smith
10.00%
Ordinary A

Financials

Year2014
Net Worth£781,682
Cash£242,706
Current Liabilities£332,229

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

5 May 2011Delivered on: 12 May 2011
Satisfied on: 9 October 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 August 2000Delivered on: 12 September 2000
Satisfied on: 9 October 2013
Persons entitled: Mole Valley District Council

Classification: Rent deposit deed
Secured details: £1,750.00 due from the company to the chargee.
Particulars: The company's interest in the control account,account no.22 01 11 10 at national westminster bank PLC,14 high st,dorking,surrey RH4 1AT in respect of rent deposit of £1750 and all money from time to time withdrawn from the control account.
Fully Satisfied

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (1 page)
5 April 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
24 January 2021Registered office address changed from 106 Southlands Road Bromley BR2 9QY England to 63 High Street Chislehurst BR7 5BE on 24 January 2021 (1 page)
11 September 2020Termination of appointment of Alexander Kristian Koeppen as a director on 30 April 2019 (1 page)
15 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
15 August 2019Registered office address changed from The Mike Plumridge Suite Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB England to 106 Southlands Road Bromley BR2 9QY on 15 August 2019 (1 page)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 July 2017Registered office address changed from Finesse House Surrey Hills Business Park Wotton Dorking Surrey RH5 6QT to The Mike Plumridge Suite Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Finesse House Surrey Hills Business Park Wotton Dorking Surrey RH5 6QT to The Mike Plumridge Suite Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB on 18 July 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
9 October 2013Satisfaction of charge 2 in full (4 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Shauna Mary Koeppen on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Otto Koeppen on 16 August 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Shauna Mary Koeppen on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Otto Koeppen on 16 August 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Alexander Kristian Koeppen on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Alexander Kristian Koeppen on 16 August 2012 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 August 2010Director's details changed for Alexander Kristian Koeppen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Shauna Mary Koeppen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Otto Koeppen on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Alexander Kristian Koeppen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Otto Koeppen on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Shauna Mary Koeppen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Otto Koeppen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Alexander Kristian Koeppen on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Shauna Mary Koeppen on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Termination of appointment of Alexander Koeppen as a secretary (1 page)
11 November 2009Termination of appointment of Alexander Koeppen as a secretary (1 page)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
1 September 2009Return made up to 03/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 September 2008Director and secretary's change of particulars / alexander koeppen / 01/06/2008 (1 page)
29 September 2008Return made up to 03/08/08; full list of members (5 pages)
29 September 2008Director and secretary's change of particulars / alexander koeppen / 01/06/2008 (1 page)
29 September 2008Return made up to 03/08/08; full list of members (5 pages)
20 August 2007Return made up to 03/08/07; full list of members
  • 363(287) ‐ Registered office changed on 20/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Return made up to 03/08/07; full list of members
  • 363(287) ‐ Registered office changed on 20/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
27 June 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
12 October 2006Return made up to 03/08/06; full list of members (8 pages)
12 October 2006Return made up to 03/08/06; full list of members (8 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 03/08/05; full list of members (8 pages)
15 August 2005Return made up to 03/08/05; full list of members (8 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
10 August 2004Return made up to 03/08/04; full list of members (8 pages)
10 August 2004Return made up to 03/08/04; full list of members (8 pages)
30 June 2004Full accounts made up to 31 August 2003 (10 pages)
30 June 2004Full accounts made up to 31 August 2003 (10 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
25 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
19 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
5 September 2002Return made up to 19/08/02; full list of members (7 pages)
5 September 2002Return made up to 19/08/02; full list of members (7 pages)
1 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
1 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
13 September 2001Return made up to 19/08/01; full list of members (6 pages)
13 September 2001Return made up to 19/08/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 August 2000 (10 pages)
22 May 2001Full accounts made up to 31 August 2000 (10 pages)
10 April 2001Registered office changed on 10/04/01 from: 2 rose hill dorking surrey RH4 2EG (1 page)
10 April 2001Registered office changed on 10/04/01 from: 2 rose hill dorking surrey RH4 2EG (1 page)
9 February 2001Company name changed altesse uk LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed altesse uk LIMITED\certificate issued on 09/02/01 (2 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 August 1999 (6 pages)
1 June 2000Full accounts made up to 31 August 1999 (6 pages)
16 April 2000Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2000Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999Return made up to 19/08/99; no change of members (4 pages)
16 September 1999Return made up to 19/08/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
16 September 1998Return made up to 19/08/98; full list of members (6 pages)
16 September 1998Return made up to 19/08/98; full list of members (6 pages)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
19 August 1997Incorporation (16 pages)
19 August 1997Incorporation (16 pages)