About

Registered Number: 01973074
Date of Incorporation: 19/12/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Dockmaster's House, 1 Hertsmere Road, London, E14 8JJ,

 

Having been setup in 1985, Finance International Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNAN, Paul John 10 March 2008 31 October 2012 1
LITTLE, Richard Charles 07 August 1995 29 December 2000 1
Secretary Name Appointed Resigned Total Appointments
NEWLAND, James 13 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 30 October 2018
RESOLUTIONS - N/A 03 August 2018
MAR - Memorandum and Articles - used in re-registration 03 August 2018
CERT10 - Re-registration of a company from public to private 03 August 2018
RR02 - Application by a public company for re-registration as a private limited company 03 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 13 July 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 09 November 2015
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 October 2013
AP03 - Appointment of secretary 22 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 30 July 2002
AUD - Auditor's letter of resignation 19 March 2002
363s - Annual Return 24 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
AA - Annual Accounts 31 July 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 02 August 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 13 September 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 29 July 1998
AA - Annual Accounts 24 December 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 30 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 August 1996
AA - Annual Accounts 20 February 1996
287 - Change in situation or address of Registered Office 15 December 1995
363s - Annual Return 24 August 1995
288 - N/A 14 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 03 August 1994
287 - Change in situation or address of Registered Office 17 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 02 September 1993
288 - N/A 02 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1993
287 - Change in situation or address of Registered Office 27 November 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 25 August 1992
395 - Particulars of a mortgage or charge 24 July 1992
288 - N/A 03 February 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 22 March 1991
288 - N/A 19 March 1991
288 - N/A 06 March 1991
288 - N/A 20 December 1990
363 - Annual Return 12 December 1990
288 - N/A 03 September 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 24 September 1987
REREG(U) - N/A 30 October 1986
CERTNM - Change of name certificate 12 February 1986
NEWINC - New incorporation documents 19 December 1985

Mortgages & Charges

Description Date Status Charge by
Agreement 14 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.