About

Registered Number: 02918157
Date of Incorporation: 12/04/1994 (30 years ago)
Company Status: Active
Registered Address: 28 Bisham Gardens, Highgate, London, N6 6DD,

 

Established in 1994, Findlay Durham & Brodie Ltd have registered office in London, it has a status of "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 13 April 2017
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 16 April 2015
MR04 - N/A 22 August 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 08 May 2014
MR01 - N/A 19 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2007
353 - Register of members 01 May 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 23 April 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 01 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 16 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
AA - Annual Accounts 25 July 2000
395 - Particulars of a mortgage or charge 19 May 2000
363s - Annual Return 18 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1999
287 - Change in situation or address of Registered Office 01 July 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 23 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 22 April 1997
88(2)P - N/A 28 April 1996
363s - Annual Return 23 April 1996
RESOLUTIONS - N/A 02 April 1996
RESOLUTIONS - N/A 02 April 1996
MEM/ARTS - N/A 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
123 - Notice of increase in nominal capital 02 April 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 22 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
CERTNM - Change of name certificate 04 November 1994
395 - Particulars of a mortgage or charge 08 August 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
NEWINC - New incorporation documents 12 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Outstanding

N/A

Debenture 10 June 2009 Fully Satisfied

N/A

Debenture 05 May 2000 Fully Satisfied

N/A

Mortgage debenture 28 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.