Company NameFineview Limited
DirectorGerard Joseph Roberts-Meier
Company StatusActive
Company Number03565954
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Gerard Joseph Roberts-Meier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(7 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pinelands Close, St. John's Park
Blackheath
London
SE3 7TF
Director NameAnthony George Meier
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Bournville Road
London
SE6 4RN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJost George Meier
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Bournville Road
Catford
London
SE6 4RN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAnthony George Meier
NationalityBritish
StatusResigned
Appointed31 December 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address25 Bournville Road
London
SE6 4RN
Secretary NameMr Anthony George Meier
NationalityBritish
StatusResigned
Appointed15 November 2003(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Overbrae
Beckenham
Kent
BR3 1SX
Secretary NameMr Andrew John Pollock
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Penerley Road
Catford
London
SE6 2LH
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2003)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.fineview.com

Location

Registered Address6 Pinelands Close St John's Park
Blackheath
London
SE3 7TF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

750 at £1Gerard Joseph Roberts-meier
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,948
Cash£28
Current Liabilities£16,236

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (6 days from now)

Filing History

18 July 2023Micro company accounts made up to 31 December 2022 (9 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
27 May 2022Confirmation statement made on 26 April 2022 with updates (3 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 December 2020 (10 pages)
20 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (10 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 April 2019Micro company accounts made up to 31 December 2018 (8 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (8 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (4 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (4 pages)
2 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 750
(3 pages)
2 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 750
(3 pages)
26 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 750
(3 pages)
26 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 750
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 750
(3 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 750
(3 pages)
16 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 August 2008Appointment terminated secretary andrew pollock (1 page)
26 August 2008Appointment terminated secretary andrew pollock (1 page)
12 May 2008Registered office changed on 12/05/2008 from 6 pinelands close, st. John's park, greenwich london SE3 7TF (1 page)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
12 May 2008Director's change of particulars / gerard roberts-meier / 01/01/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 6 pinelands close, st. John's park, greenwich london SE3 7TF (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Director's change of particulars / gerard roberts-meier / 01/01/2008 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 May 2007Return made up to 26/04/07; full list of members (2 pages)
9 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
26 April 2006Location of register of members (1 page)
26 April 2006Location of register of members (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: 6 pinelands close, st. John's park, blackheath london SE3 7TF (1 page)
17 August 2005Registered office changed on 17/08/05 from: 6 pinelands close, st. John's park, blackheath london SE3 7TF (1 page)
25 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Withdrawal of application for striking off (1 page)
12 March 2004Withdrawal of application for striking off (1 page)
6 February 2004Application for striking-off (1 page)
6 February 2004Application for striking-off (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
13 May 2003Return made up to 18/05/03; full list of members (6 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 May 2003Return made up to 18/05/03; full list of members (6 pages)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Secretary's particulars changed (1 page)
15 May 2002Return made up to 18/05/02; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 May 2002Return made up to 18/05/02; full list of members (6 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Ad 15/05/01--------- £ si 748@1 (2 pages)
7 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Ad 15/05/01--------- £ si 748@1 (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001New secretary appointed (2 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
8 January 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
18 May 1998Incorporation (12 pages)
18 May 1998Incorporation (12 pages)