Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISTINCTFINE LIMITED
Company Information for

DISTINCTFINE LIMITED

CHARLESONS - 357, EASTERN AVENUE, ILFORD, IG2 6NE,
Company Registration Number
01310675
Private Limited Company
Active

Company Overview

About Distinctfine Ltd
DISTINCTFINE LIMITED was founded on 1977-04-27 and has its registered office in Ilford. The organisation's status is listed as "Active". Distinctfine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DISTINCTFINE LIMITED
 
Legal Registered Office
CHARLESONS - 357
EASTERN AVENUE
ILFORD
IG2 6NE
Other companies in DA7
 
Filing Information
Company Number 01310675
Company ID Number 01310675
Date formed 1977-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 22:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISTINCTFINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISTINCTFINE LIMITED

Current Directors
Officer Role Date Appointed
TONY SIMMONDS
Company Secretary 2011-02-02
HELENA MARIANNE GRAHAM
Director 2014-02-12
SARA TAGGART
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD KHAN
Director 2010-04-26 2018-05-02
CHRISTOPHER PHILIP MCANULTY
Director 2012-04-24 2017-05-25
INTIKHAB ALI KHAN
Director 2009-01-09 2013-12-18
SUSAN ELLEN WAIDSON
Director 2012-04-24 2012-10-15
ROCHELLE REBECCA FISHER
Director 2008-07-01 2012-03-19
ADELE SHIRLEY ANNE TRAINIS
Director 2009-12-01 2011-07-14
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2011-02-03
KAREN MARJORIE GRIFFITHS
Director 1996-09-28 2009-12-14
YVETTE GLYNNE
Director 1994-02-17 2008-11-10
ALISON MARY MOONEY
Company Secretary 2002-10-15 2005-08-02
YVETTE GLYNNE
Company Secretary 1994-11-10 2002-10-14
FRANCIS NYMAN
Director 1991-12-02 2002-06-26
ANDERSON JOSIAH JONES
Director 1996-09-28 1998-01-01
MAURICE GRAHAM
Director 1996-01-11 1996-09-28
MARK MCGANN
Director 1994-11-10 1996-09-28
MARK DAVID PORTMAN
Director 1994-11-10 1995-12-09
JANET ANNE ROSDETTE
Director 1994-11-10 1995-08-14
IRVING LEBBY
Company Secretary 1991-12-02 1994-11-10
LILIAN GREEN
Director 1994-02-17 1994-11-10
IRVING LEBBY
Director 1991-12-02 1994-11-10
SUSAN ELLEN WAIDSON
Director 1991-12-02 1994-11-10
KAREN MARJORIE GRIFFITHS
Director 1991-12-02 1994-09-30
MAURICE GRAHAM
Director 1991-12-02 1994-01-13
MARK MCGANN
Director 1993-11-18 1994-01-13
GERTRUDE DIANE SONN
Director 1991-12-02 1994-01-13
DEAN SWAIN
Director 1992-11-19 1993-11-18
SAMUEL ROSE
Director 1991-12-02 1992-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-16CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-13AP04Appointment of Charlesons as company secretary on 2022-05-13
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAMOON AHMED
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-29DISS40Compulsory strike-off action has been discontinued
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-05AP01DIRECTOR APPOINTED MR ADAM KEITH HARMAN
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NUHMAN HUSSAIN
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 17 Barnehurst Road Bexleyheath Kent DA7 6EY
2019-12-02TM02Termination of appointment of Tony Simmonds on 2019-12-01
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SARA TAGGART
2019-06-24AP01DIRECTOR APPOINTED MR SHAMOON AHMED
2019-06-10AP01DIRECTOR APPOINTED MR MUHAMMAD NUHMAN HUSSAIN
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HELENA MARIANNE GRAHAM
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP MCANULTY
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 9800
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP MCANULTY / 19/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD KHAN / 19/05/2016
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 9800
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-05-16AP01DIRECTOR APPOINTED SARA TAGGART
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 9800
2014-12-10AR0102/12/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AP01DIRECTOR APPOINTED HELENA MARIANNE GRAHAM
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR INTIKHAB ALI KHAN
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 9800
2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WAIDSON
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AP01DIRECTOR APPOINTED CHRISTOPHER PHILIP MCANULTY
2012-05-21AP01DIRECTOR APPOINTED SUSAN ELLEN WAIDSON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE FISHER
2011-12-05AR0102/12/11 FULL LIST
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADELE TRAINIS
2011-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ADELE TRAINIS
2011-07-17TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2011-05-18AA30/09/10 TOTAL EXEMPTION FULL
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2011-02-08AP03SECRETARY APPOINTED TONY SIMMONDS
2011-01-20AR0102/12/10 FULL LIST
2010-07-19AA30/09/09 TOTAL EXEMPTION FULL
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / INTIKHAB ALI KHAN / 11/05/2010
2010-04-26AP01DIRECTOR APPOINTED MR MUHAMMAD KHAN
2009-12-30AR0102/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / INTIKHAB ALI KHAN / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE REBECCA FISHER / 01/10/2009
2009-12-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-12-14AP01DIRECTOR APPOINTED MRS ADELE SHIRLEY ANNE TRAINIS
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GRIFFITHS
2009-07-28AA30/09/08 TOTAL EXEMPTION FULL
2009-01-26288aDIRECTOR APPOINTED INTIKHAB ALI KHAN
2008-12-17363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR YVETTE GLYNNE
2008-08-26288aDIRECTOR APPOINTED ROCHELLE REBECCA FISHER
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-29363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-23363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU
2005-03-21363sRETURN MADE UP TO 02/12/04; CHANGE OF MEMBERS
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 9 HARLEY STREET LONDON W1G 9QF
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-23363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2002-12-13363(288)DIRECTOR RESIGNED
2002-12-13363sRETURN MADE UP TO 02/12/02; CHANGE OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-22288bSECRETARY RESIGNED
2002-11-22288aNEW SECRETARY APPOINTED
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-14363sRETURN MADE UP TO 02/12/01; NO CHANGE OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-28363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 30/09/99
1998-12-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-11-30363sRETURN MADE UP TO 02/12/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DISTINCTFINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISTINCTFINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-03-06 Satisfied WILLIAMS & GLYNS BANK PLC.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISTINCTFINE LIMITED

Intangible Assets
Patents
We have not found any records of DISTINCTFINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTINCTFINE LIMITED
Trademarks
We have not found any records of DISTINCTFINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTINCTFINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DISTINCTFINE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DISTINCTFINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTINCTFINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISTINCTFINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4