Company NameFinangle Limited
DirectorsDamon Patrick De Laszlo and Howard Stanley Mighell
Company StatusActive
Company Number03937121
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Damon Patrick De Laszlo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Byrons Chambers
Albany Piccadilly
London
W1J 0AL
Secretary NameMrs Alison Elizabeth Mighell
NationalityBritish
StatusCurrent
Appointed05 October 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressPelham Farm Office
Newton Valence
Alton
Hampshire
GU34 3NQ
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPelham Farm Office
Newton Valence
Alton
Hampshire
GU34 3NQ
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameChristabell Ruby Wood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 08 August 2006)
RoleSecretary/Pa
Correspondence Address19 Woolards Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NW
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed08 March 2000(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameSandra Daphne De Laszlo
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2006)
RoleDatabase Management
Correspondence Address63 Glebe Place
London
SW3 5JB
Director NameMr William Patrick De Laszlo
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Glebe Place
London
SW3 5JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Damon De Laszlo
5.93%
Ordinary B
250k at £1Howard Mighell
5.93%
Ordinary B
1.6m at £1Robert De Laszlo
38.13%
Ordinary A
803.4k at £1Damon De Laszlo
19.07%
Ordinary A
803.4k at £1Howard Mighell
19.07%
Ordinary A
500k at £1Robert De Laszlo
11.87%
Ordinary B

Financials

Year2014
Net Worth£100,432
Cash£48,190
Current Liabilities£179,544

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

27 March 2013Delivered on: 13 April 2013
Persons entitled: Longshot Limited

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: Fixed charge the amount from time to time standing to the credit of a bank account.
Outstanding

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 March 2023Registered office address changed from Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ to 5 Albany Courtyard Piccadilly London W1J 0HF on 5 March 2023 (1 page)
5 January 2023Termination of appointment of Alison Elizabeth Mighell as a secretary on 30 December 2022 (1 page)
2 December 2022Total exemption full accounts made up to 31 August 2022 (11 pages)
6 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,213,710
(5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,213,710
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,213,710
(5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,213,710
(5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4,213,710
(5 pages)
17 March 2015Secretary's details changed for Mrs Alison Elizabeth Mighell on 1 March 2015 (1 page)
17 March 2015Secretary's details changed for Mrs Alison Elizabeth Mighell on 1 March 2015 (1 page)
17 March 2015Secretary's details changed for Mrs Alison Elizabeth Mighell on 1 March 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,213,710
(6 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,213,710
(6 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4,213,710
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2013Director's details changed for Mr Howard Stanley Mighell on 1 March 2013 (2 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Mr Howard Stanley Mighell on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Howard Stanley Mighell on 1 March 2013 (2 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 November 2012Termination of appointment of William De Laszlo as a director (1 page)
22 November 2012Termination of appointment of William De Laszlo as a director (1 page)
22 November 2012Appointment of Mr Howard Stanley Mighell as a director (2 pages)
22 November 2012Appointment of Mr Howard Stanley Mighell as a director (2 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
22 March 2012Secretary's details changed for Alison Elizabeth Mighell on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Alison Elizabeth Mighell on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2010Director's details changed for William Patrick De Laszlo on 1 March 2010 (2 pages)
10 March 2010Director's details changed for William Patrick De Laszlo on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for William Patrick De Laszlo on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Return made up to 01/03/08; full list of members (4 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Return made up to 01/03/08; full list of members (4 pages)
18 September 2008Registered office changed on 18/09/2008 from 4TH floor, 65 kingsway london WC2B 6TD (1 page)
18 September 2008Registered office changed on 18/09/2008 from 4TH floor, 65 kingsway london WC2B 6TD (1 page)
18 September 2008Location of debenture register (1 page)
27 June 2008Registered office changed on 27/06/2008 from slater maidment 7 saint james' square london SW1Y 4JU (1 page)
27 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
27 June 2008Registered office changed on 27/06/2008 from slater maidment 7 saint james' square london SW1Y 4JU (1 page)
26 March 2007Return made up to 01/03/07; full list of members (4 pages)
26 March 2007Return made up to 01/03/07; full list of members (4 pages)
8 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Ad 08/08/06--------- £ si 2225709@1=2225709 £ ic 1988001/4213710 (1 page)
5 September 2006Ad 08/08/06--------- £ si 2225709@1=2225709 £ ic 1988001/4213710 (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
4 September 2006£ nc 3000000/6000000 08/08/06 (2 pages)
4 September 2006£ nc 3000000/6000000 08/08/06 (2 pages)
28 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
7 March 2006Return made up to 01/03/06; full list of members (4 pages)
7 March 2006Return made up to 01/03/06; full list of members (4 pages)
9 July 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(4 pages)
9 July 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(4 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
9 March 2004Return made up to 01/03/04; full list of members (9 pages)
9 March 2004Return made up to 01/03/04; full list of members (9 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
7 February 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 February 2004Ad 01/05/03--------- £ si 1000000@1=1000000 £ ic 988001/1988001 (2 pages)
5 February 2004Ad 01/05/03--------- £ si 1000000@1=1000000 £ ic 988001/1988001 (2 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004£ nc 1000000/3000000 01/05/03 (2 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004£ nc 1000000/3000000 01/05/03 (2 pages)
14 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
14 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Return made up to 01/03/03; full list of members (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Return made up to 01/03/03; full list of members (8 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 March 2002Return made up to 01/03/02; full list of members (8 pages)
8 March 2002Return made up to 01/03/02; full list of members (8 pages)
5 April 2001Return made up to 01/03/01; full list of members (8 pages)
5 April 2001Return made up to 01/03/01; full list of members (8 pages)
5 April 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
5 April 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
9 March 2001Ad 29/11/00--------- £ si 988000@1=988000 £ ic 1/988001 (3 pages)
9 March 2001Ad 29/11/00--------- £ si 988000@1=988000 £ ic 1/988001 (3 pages)
26 February 2001Nc inc already adjusted 29/11/00 (1 page)
26 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 February 2001Registered office changed on 26/02/01 from: 61 chandos place london WC2N 4HG (1 page)
26 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 February 2001Nc inc already adjusted 29/11/00 (1 page)
26 February 2001Registered office changed on 26/02/01 from: 61 chandos place london WC2N 4HG (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (3 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (14 pages)
1 March 2000Incorporation (14 pages)