About

Registered Number: 02120683
Date of Incorporation: 07/04/1987 (37 years ago)
Company Status: Active
Registered Address: 2a Forest Drive, Theydon Bois, Epping, Essex, CM16 7EY

 

Based in Epping, Essex, The Finishing Line Ltd was setup in 1987, it's status is listed as "Active". This organisation has one director listed as Ramsey, Ernest Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, Ernest Edward N/A 15 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 November 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 24 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 October 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH04 - Change of particulars for corporate secretary 04 November 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 20 December 2008
363a - Annual Return 24 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 02 July 2007
1.4 - Notice of completion of voluntary arrangement 04 December 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 December 2006
363s - Annual Return 03 November 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 April 2006
AA - Annual Accounts 03 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2006
363s - Annual Return 31 October 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 April 2005
AA - Annual Accounts 22 March 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 05 April 2004
1.1 - Report of meeting approving voluntary arrangement 30 March 2004
363s - Annual Return 07 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 14 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 30 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 1999
363s - Annual Return 28 October 1998
287 - Change in situation or address of Registered Office 06 August 1998
395 - Particulars of a mortgage or charge 10 July 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
363s - Annual Return 10 November 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 03 January 1997
363x - Annual Return 15 February 1996
363(190) - N/A 15 February 1996
AA - Annual Accounts 02 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 November 1994
395 - Particulars of a mortgage or charge 06 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
RESOLUTIONS - N/A 21 June 1994
MEM/ARTS - N/A 21 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 1994
395 - Particulars of a mortgage or charge 09 June 1994
AA - Annual Accounts 01 February 1994
363x - Annual Return 08 November 1993
287 - Change in situation or address of Registered Office 08 October 1993
288 - N/A 16 June 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
353a - Register of members in non-legible form 08 February 1993
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 08 February 1993
288 - N/A 08 February 1993
287 - Change in situation or address of Registered Office 08 February 1993
363x - Annual Return 12 November 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 07 April 1992
363x - Annual Return 19 January 1992
363a - Annual Return 12 August 1991
AA - Annual Accounts 28 June 1991
363x - Annual Return 14 March 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
395 - Particulars of a mortgage or charge 05 September 1989
RESOLUTIONS - N/A 07 March 1988
PUC 2 - N/A 07 March 1988
123 - Notice of increase in nominal capital 07 March 1988
395 - Particulars of a mortgage or charge 12 January 1988
288 - N/A 08 April 1987
NEWINC - New incorporation documents 07 April 1987
CERTINC - N/A 07 April 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 December 2008 Outstanding

N/A

Rent deposit deed 03 July 1998 Outstanding

N/A

Legal mortgage 28 June 1994 Outstanding

N/A

Mortgage debenture 22 May 1994 Outstanding

N/A

Legal charge 22 August 1989 Fully Satisfied

N/A

Debenture 23 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.