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

FINCLASS LIMITED

201-202 HERCULES ROAD, LONDON, SE1 7LD,
Company Registration Number
03024932
Private Limited Company
Active

Company Overview

About Finclass Ltd
FINCLASS LIMITED was founded on 1995-02-22 and has its registered office in London. The organisation's status is listed as "Active". Finclass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINCLASS LIMITED
 
Legal Registered Office
201-202 HERCULES ROAD
LONDON
SE1 7LD
Other companies in EC1A
 
Filing Information
Company Number 03024932
Company ID Number 03024932
Date formed 1995-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB657428801  
Last Datalog update: 2025-01-05 12:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCLASS 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 FINCLASS LIMITED

Current Directors
Officer Role Date Appointed
ALEX HOGG
Company Secretary 2008-02-22
GORDON JOHN HOGG
Director 1998-01-25
CHRISTIAAN WILLEM ROOK
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA BUTCHER
Company Secretary 2003-09-05 2008-02-22
GORDON JOHN HOGG
Company Secretary 1995-03-01 2003-09-05
VICTOR HERBERT DOWN
Director 2002-05-28 2003-09-05
RICHARD PETER RALF GARRETT
Director 2001-01-25 2002-05-19
RICHARD BARRINGTON SMITH
Director 1995-03-01 2001-01-25
CHRISTIAAN WILLEM ROOK
Director 1995-03-01 1998-01-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-02-22 1995-03-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-02-22 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN HOGG ICEFRONT LIMITED Director 1995-06-08 CURRENT 1995-06-02 Active
CHRISTIAAN WILLEM ROOK TWO FEATHERS LONDON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CHRISTIAAN WILLEM ROOK CHRALIVI LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
CHRISTIAAN WILLEM ROOK BUTCHER & EDMONDS LIMITED Director 2014-07-16 CURRENT 2004-01-28 Active
CHRISTIAAN WILLEM ROOK VIXELLI LIMITED Director 2013-05-31 CURRENT 2009-03-09 Active
CHRISTIAAN WILLEM ROOK VINALLOND LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
CHRISTIAAN WILLEM ROOK AMROAK CONSULTANCY LIMITED Director 2006-11-03 CURRENT 2006-11-03 Dissolved 2016-03-01

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
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-04Director's details changed for Mr Alex Hogg on 2024-09-04
2024-02-29CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM 224 London Central Markets London EC1A 9LH England
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM 201-2022 Hercules Road London SE1 7LD England
2023-08-14Director's details changed for Mr Alex Hogg on 2023-08-14
2023-08-14Director's details changed for Gordon John Hogg on 2023-08-14
2023-08-14SECRETARY'S DETAILS CHNAGED FOR ALEX HOGG on 2023-08-14
2023-06-08Previous accounting period shortened from 31/08/23 TO 31/03/23
2023-02-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN WILLEM ROOK
2023-01-12DIRECTOR APPOINTED MR ALEX HOGG
2022-10-04CESSATION OF CHRALIVI LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04Change of details for Crislex Limited as a person with significant control on 2022-10-03
2022-05-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-05-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-05-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-05-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 35 Central Markets London EC1A 9PS
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-04-05PSC02Notification of Chralivi Limited as a person with significant control on 2017-09-01
2018-04-05PSC07CESSATION OF CHRISTIAAN WILLEM ROOK AS A PERSON OF SIGNIFICANT CONTROL
2017-04-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-03-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0122/02/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0122/02/15 ANNUAL RETURN FULL LIST
2014-05-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-25AR0122/02/14 ANNUAL RETURN FULL LIST
2013-10-16AUDAUDITOR'S RESIGNATION
2013-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-03-06AR0122/02/13 ANNUAL RETURN FULL LIST
2012-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-03-05AR0122/02/12 ANNUAL RETURN FULL LIST
2011-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-04-08CH01Director's details changed for Christiaan Willem Rook on 2011-04-07
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX HOGG / 07/04/2011
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALEX HOGG / 07/04/2011
2011-04-08AR0122/02/11 ANNUAL RETURN FULL LIST
2011-04-07RES01ADOPT ARTICLES 14/03/2011
2011-04-07RES12Resolution of varying share rights or name
2011-04-07CC04Statement of company's objects
2011-04-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-02AR0122/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAAN WILLEM ROOK / 12/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN HOGG / 01/03/2010
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-15288aDIRECTOR APPOINTED CHRISTIAAN WILLEM ROOK
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-13363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-07363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-05-07288aSECRETARY APPOINTED ALEX HOGG
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY BARBARA BUTCHER
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-08288cSECRETARY'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-09-07363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 35 WEST MARKET BUILDING LONDON CENTRAL MARKE LONDON EC1A 9PS
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 358 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 8PT
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: UNIT 6 EAST MARKET BUILDING LONDON CENTRAL MARKETS LONDON EC1A 9PQ
2005-06-15244DELIVERY EXT'D 3 MTH 31/08/04
2005-03-10363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-11244DELIVERY EXT'D 3 MTH 31/08/03
2004-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12288bSECRETARY RESIGNED
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-05244DELIVERY EXT'D 3 MTH 31/08/02
2003-04-05363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/01
2002-07-31288bDIRECTOR RESIGNED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-06-11244DELIVERY EXT'D 3 MTH 31/08/01
2002-02-27363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/00
2001-05-10363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-05-01288aNEW DIRECTOR APPOINTED
2001-04-04288bDIRECTOR RESIGNED
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/99
2000-03-28363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to FINCLASS 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 FINCLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-05-02 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2003-11-01 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2002-10-09 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
MORTGAGE DEBENTURE 1996-01-29 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 FINCLASS LIMITED

Intangible Assets
Patents
We have not found any records of FINCLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINCLASS LIMITED
Trademarks
We have not found any records of FINCLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCLASS 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 (46320 - Wholesale of meat and meat products) as FINCLASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINCLASS 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 FINCLASS 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 FINCLASS 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.