About

Registered Number: 03499586
Date of Incorporation: 27/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Turn2us, Hythe House, 200 Shepherds Bush Road, London, W6 7NL,

 

Established in 1998, Elizabeth Finn Trading Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIER, Jamie 24 April 2018 - 1
SYKES, Matthew 29 June 2010 30 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MATHEW, Thomas 17 February 2020 - 1
DE VAL, Michael 29 June 2010 01 September 2013 1
HOPKINS, Simon David William 20 February 2014 30 June 2018 1
HOPKINS, Simon David William 02 September 2013 01 January 2014 1
PALMER, Gillian 10 September 2019 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP03 - Appointment of secretary 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 24 September 2019
AP03 - Appointment of secretary 13 September 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 28 September 2018
TM02 - Termination of appointment of secretary 30 July 2018
TM01 - Termination of appointment of director 27 July 2018
TM02 - Termination of appointment of secretary 27 July 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 October 2015
AP03 - Appointment of secretary 22 May 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AR01 - Annual Return 20 February 2014
AP03 - Appointment of secretary 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
MR04 - N/A 12 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 25 August 2010
AP03 - Appointment of secretary 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 04 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 13 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 24 February 2003
AA - Annual Accounts 14 January 2003
AA - Annual Accounts 17 January 2002
363s - Annual Return 17 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 22 March 2000
CERTNM - Change of name certificate 14 January 2000
AA - Annual Accounts 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
363b - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
225 - Change of Accounting Reference Date 11 November 1998
RESOLUTIONS - N/A 06 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.