Company NameFinlay Brewer Lettings Limited
Company StatusActive
Company Number09069318
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Francis Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Simon Finlay Gresswell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMrs Teresa Plimsoll Shaw Mathers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameMrs Teresa Plimsoll Shaw Mathers
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Contact

Websitefinlaybrewer.co.uk
Telephone020 73714171
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
23 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
17 June 2022Statement of capital following an allotment of shares on 1 September 2021
  • GBP 120
(3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
21 March 2022Director's details changed for Mrs Teresa Plimsoll Shaw Mathers on 7 March 2022 (2 pages)
21 March 2022Change of details for Mrs Teresa Plimsoll Shaw Mathers as a person with significant control on 7 March 2022 (2 pages)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
19 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
19 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
22 June 2015Registered office address changed from White Hart Associates (London) Ltd East House 109 South Worple Way London SW14 8TN United Kingdom to East House 109 South Worple Way London SW14 8TN on 22 June 2015 (1 page)
22 June 2015Registered office address changed from White Hart Associates (London) Ltd East House 109 South Worple Way London SW14 8TN United Kingdom to East House 109 South Worple Way London SW14 8TN on 22 June 2015 (1 page)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)