About

Registered Number: 00835136
Date of Incorporation: 22/01/1965 (59 years and 5 months ago)
Company Status: Active
Registered Address: DAVID FINCH, Grove House, Cross Drive, Sutton Valence, Kent, ME17 3NP

 

Founded in 1965, Finches of London Ltd has its registered office in Kent. We don't know the number of employees at this company. Finch, David Willam Victor, Davies, William Brian, Lewis, Gordon Edward are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, William Brian N/A 11 August 1995 1
LEWIS, Gordon Edward 01 May 1997 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
FINCH, David Willam Victor 14 June 2004 13 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 December 2008
1.4 - Notice of completion of voluntary arrangement 16 October 2008
AAMD - Amended Accounts 05 August 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 April 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 02 July 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 April 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 31 May 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 April 2006
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
MISC - Miscellaneous document 26 April 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 April 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 27 June 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 April 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 03 May 2002
1.1 - Report of meeting approving voluntary arrangement 28 March 2002
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 26 September 2001
363s - Annual Return 25 September 2001
363s - Annual Return 25 September 2001
3.6 - Abstract of receipt and payments in receivership 06 August 2001
405(2) - Notice of ceasing to act of Receiver 06 August 2001
287 - Change in situation or address of Registered Office 22 March 2001
3.3 - Statement of Affairs in Administrative receivership following report to creditors 04 December 2000
3.6 - Abstract of receipt and payments in receivership 14 November 2000
3.6 - Abstract of receipt and payments in receivership 09 December 1999
3.10 - N/A 19 January 1999
287 - Change in situation or address of Registered Office 17 November 1998
405(1) - Notice of appointment of Receiver 30 October 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 11 January 1998
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 15 September 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 23 May 1994
363x - Annual Return 08 May 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 16 June 1991
288 - N/A 16 June 1991
363x - Annual Return 03 April 1991
363 - Annual Return 21 May 1990
353 - Register of members 21 May 1990
AA - Annual Accounts 25 April 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
288 - N/A 09 May 1988
288 - N/A 02 October 1987
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 28 June 1986
AA - Annual Accounts 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 1984 Outstanding

N/A

Mortgage 15 July 1977 Outstanding

N/A

Mortgage 15 July 1977 Outstanding

N/A

Floating charge 15 July 1977 Outstanding

N/A

Legal charge 30 June 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.