Company Information for FINSLEY CONSULTING LIMITED
SUITE 30A, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FINSLEY CONSULTING LIMITED | |
Legal Registered Office | |
SUITE 30A, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX Other companies in W1W | |
Company Number | 04970811 | |
---|---|---|
Company ID Number | 04970811 | |
Date formed | 2003-11-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 15:12:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAYSIDE SECRETARIES LIMITED |
||
BENJAMIN JAMES ANTHONY BATESON |
||
PANFRY LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES GILFILLAN |
Director | ||
ELIZABETH ANNE KNOTT |
Director | ||
DOUGLAS JAMES MORLEY HULME |
Director | ||
MAREA JEAN O'TOOLE |
Director | ||
MATTHEW CHARLES STOKES |
Director | ||
FOCUS SECRETARIES LIMITED |
Company Secretary | ||
P & T SECRETARIES LIMITED |
Company Secretary | ||
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARBAY DEVELOPMENTS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-08-13 | Active - Proposal to Strike off | |
MARITON INVESTMENTS LIMITED | Company Secretary | 2013-03-14 | CURRENT | 1999-02-03 | Active | |
QUADRA TECH LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2016-04-05 | |
HILLMOUNT PROPERTIES LIMITED | Company Secretary | 2012-11-05 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
LENTOR LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2010-11-11 | Active | |
EDONIA UK PROPERTIES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2017-03-28 | |
EDONIA UK LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2017-02-28 | |
FORMTYKE LIMITED | Company Secretary | 2012-09-12 | CURRENT | 1996-12-11 | Active - Proposal to Strike off | |
SILVERSPUR LIMITED | Company Secretary | 2012-03-02 | CURRENT | 1997-02-05 | Active - Proposal to Strike off | |
BHSAD UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
INCMATTERS LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2004-08-27 | Dissolved 2016-10-11 | |
CHANAN LIMITED | Company Secretary | 2010-03-11 | CURRENT | 2000-05-30 | Dissolved 2017-02-28 | |
GEVECTO LIMITED | Company Secretary | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2017-03-14 | |
GHT GROUP LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2008-01-17 | Active | |
VALEDATA TECHNOLOGY LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2008-06-12 | Dissolved 2017-02-21 | |
GOLDENTAP TRADING LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2006-09-27 | Active | |
OAKBRIDGE MARKETING LIMITED | Company Secretary | 2008-03-25 | CURRENT | 1996-10-03 | Dissolved 2017-07-25 | |
TRADEWISE ENGINEERING LIMITED | Company Secretary | 2008-03-25 | CURRENT | 1996-09-20 | Dissolved 2018-05-08 | |
GLADEVALE INVESTMENTS LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2006-01-04 | Active | |
PANFRY LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2006-11-09 | Active | |
MAISON INVESTMENTS LIMITED | Director | 2015-07-13 | CURRENT | 2008-05-30 | Dissolved 2017-01-31 | |
BELTHUR ACCOUNTING LTD | Director | 2015-07-13 | CURRENT | 2009-05-08 | Dissolved 2017-05-23 | |
SPARTACUS CONSULTANCY LTD | Director | 2015-07-13 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
PLUTOLL LIMITED | Director | 2015-02-11 | CURRENT | 1990-05-14 | Active | |
GREENSHINE SYSTEMS LIMITED | Director | 2014-11-25 | CURRENT | 2006-10-03 | Active - Proposal to Strike off | |
FUSTON HOLDING LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
GLADEVALE INVESTMENTS LIMITED | Director | 2014-09-29 | CURRENT | 2006-01-04 | Active | |
FARMSTOP LIMITED | Director | 2014-08-01 | CURRENT | 1995-10-19 | Dissolved 2014-10-14 | |
J. P. T. (U.K.) LIMITED | Director | 2014-08-01 | CURRENT | 1978-02-07 | Dissolved 2015-01-20 | |
SIMTO TRADING LIMITED | Director | 2014-08-01 | CURRENT | 2004-12-23 | Dissolved 2015-10-27 | |
RAIL STRATEGY CORP LTD | Director | 2014-08-01 | CURRENT | 2008-03-10 | Dissolved 2015-09-29 | |
360 DEGREES DESIGN LIMITED | Director | 2014-08-01 | CURRENT | 2002-08-02 | Dissolved 2015-10-13 | |
INCMATTERS LIMITED | Director | 2014-08-01 | CURRENT | 2004-08-27 | Dissolved 2016-10-11 | |
NISTE TECHNOLOGY LIMITED | Director | 2014-08-01 | CURRENT | 2004-09-23 | Dissolved 2016-09-06 | |
AQUACOLOR LIMITED | Director | 2014-08-01 | CURRENT | 2005-12-14 | Dissolved 2016-12-20 | |
OAKBRIDGE MARKETING LIMITED | Director | 2014-08-01 | CURRENT | 1996-10-03 | Dissolved 2017-07-25 | |
GEVECTO LIMITED | Director | 2014-08-01 | CURRENT | 2009-07-23 | Dissolved 2017-03-14 | |
EDONIA UK LIMITED | Director | 2014-08-01 | CURRENT | 2012-09-26 | Dissolved 2017-02-28 | |
CTP UK GLOBAL INVESTMENTS LIMITED | Director | 2014-08-01 | CURRENT | 2013-03-27 | Dissolved 2017-03-07 | |
JV IP DEVELOPING LTD | Director | 2014-08-01 | CURRENT | 2011-05-31 | Dissolved 2017-08-22 | |
SIENA DREAM LIMITED | Director | 2014-08-01 | CURRENT | 2004-01-27 | Active - Proposal to Strike off | |
FIRSTGUST LIMITED | Director | 2014-08-01 | CURRENT | 2003-06-06 | Dissolved 2017-10-17 | |
TILE & SKY AGENCY LIMITED | Director | 2014-08-01 | CURRENT | 2003-09-12 | Active - Proposal to Strike off | |
HILLMOUNT PROPERTIES LIMITED | Director | 2014-08-01 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
GREENCHEM TRADING LIMITED | Director | 2014-08-01 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
WATERLOOK LIMITED | Director | 2014-08-01 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
RAIL & TRACTION CONSULTING LIMITED | Director | 2014-08-01 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
DEARPACK LIMITED | Director | 2014-08-01 | CURRENT | 2001-01-29 | Active | |
FINGRANGE PHARMA LIMITED | Director | 2014-08-01 | CURRENT | 2005-10-27 | Active | |
LOBELHA MANAGEMENT LIMITED | Director | 2014-08-01 | CURRENT | 2011-07-12 | Active | |
BLUEBELL FINANCE LIMITED | Director | 2014-08-01 | CURRENT | 2013-11-26 | Active - Proposal to Strike off | |
TILETEC INVEST LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
MARITON INVESTMENTS LIMITED | Director | 2014-06-01 | CURRENT | 1999-02-03 | Active | |
GEVECTO TRADING LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
STARBAY DEVELOPMENTS LIMITED | Director | 2013-07-31 | CURRENT | 2008-08-13 | Active - Proposal to Strike off | |
MARITON INVESTMENTS LIMITED | Director | 2013-03-14 | CURRENT | 1999-02-03 | Active | |
HILLMOUNT PROPERTIES LIMITED | Director | 2012-11-05 | CURRENT | 2012-11-05 | Active - Proposal to Strike off | |
LENTOR LIMITED | Director | 2012-10-22 | CURRENT | 2010-11-11 | Active | |
SILVERSPUR LIMITED | Director | 2012-09-03 | CURRENT | 1997-02-05 | Active - Proposal to Strike off | |
BHSAD UK LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
PORTVILLE INVESTMENTS LIMITED | Director | 2011-06-14 | CURRENT | 2010-09-22 | Active | |
CHANAN LIMITED | Director | 2010-03-11 | CURRENT | 2000-05-30 | Dissolved 2017-02-28 | |
GEVECTO LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2017-03-14 | |
GOLDENTAP TRADING LIMITED | Director | 2008-06-01 | CURRENT | 2006-09-27 | Active | |
MAYSIDE SECRETARIES LIMITED | Director | 2007-08-01 | CURRENT | 2006-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Peter Hazzard on 2019-04-15 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 11/04/19 STATEMENT OF CAPITAL GBP 50000 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAZZARD | |
PSC07 | CESSATION OF JOSE ROBERTO LUTTRELL TEDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER HAZZARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES ANTHONY BATESON | |
TM02 | Termination of appointment of Mayside Secretaries Limited on 2018-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM Fourth Floor 20 Margaret Street London W1W 8RS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE ROBERTO LUTTRELL TEDMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-20 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 5000 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 01/02/16 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GILFILLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM 180 - 186 King's Cross Road London WC1X 9DE | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 20/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNOTT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN | |
AR01 | 20/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED PANFRY LIMITED | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANNE KNOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 20/11/09 FULL LIST | |
288a | DIRECTOR APPOINTED MAREA JEAN O'TOOLE | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW STOKES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STOKES / 12/02/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 302 REGENT STREET LONDON W1B 3HH | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/05/04--------- £ SI 4998@1=4998 £ IC 2/5000 | |
ELRES | S386 DISP APP AUDS 05/12/03 | |
ELRES | S80A AUTH TO ALLOT SEC 05/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
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 FINSLEY CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FINSLEY CONSULTING LIMITED are:
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. |