About

Registered Number: 01818427
Date of Incorporation: 22/05/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: 23a Fore Street, Hertford, SG14 1DJ

 

Based in Hertford, Financial Concepts Ltd was founded on 22 May 1984. This organisation has 7 directors listed as Merriman, John Anthony, Catterall, Margaret Jean, Evans, Richard Mortimer, Sherwood, Elizabeth Anne, Evans, Martin William, Fisher, Lesley, Merriman, John Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRIMAN, John Anthony 15 September 2018 - 1
EVANS, Martin William 01 April 2015 15 September 2018 1
FISHER, Lesley 01 June 1994 31 May 1995 1
MERRIMAN, John Anthony N/A 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
CATTERALL, Margaret Jean 01 June 1995 31 January 2002 1
EVANS, Richard Mortimer N/A 01 June 1994 1
SHERWOOD, Elizabeth Anne 01 February 2002 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
PSC01 - N/A 26 September 2018
AP01 - Appointment of director 26 September 2018
PSC07 - N/A 26 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 May 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AP01 - Appointment of director 07 May 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 29 May 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 26 June 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 18 June 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 19 June 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 23 July 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 30 June 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 17 July 1997
287 - Change in situation or address of Registered Office 19 November 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 22 September 1995
363b - Annual Return 04 August 1995
288 - N/A 22 June 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 15 June 1994
288 - N/A 12 June 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 27 June 1993
CERTNM - Change of name certificate 02 March 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 13 August 1991
AA - Annual Accounts 28 July 1991
288 - N/A 22 January 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 16 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
288 - N/A 24 April 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 22 September 1988
288 - N/A 22 September 1988
AC05 - N/A 08 July 1988
AA - Annual Accounts 26 June 1987
363 - Annual Return 27 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1987
363 - Annual Return 23 August 1986
288 - N/A 20 May 1986
NEWINC - New incorporation documents 22 May 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.