This company is commonly known as Finlay Brewer Limited. The company was founded 32 years ago and was given the registration number 02686041. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 68310 - Real estate agencies.
Name | : | FINLAY BREWER LIMITED |
---|---|---|
Company Number | : | 02686041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Secretary | 10 February 1992 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 01 June 2003 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 10 February 1992 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 10 February 1992 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 10 February 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 February 1992 | Active |
Mr Paul Francis Cosgrove | ||
Notified on | : | 29 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA |
Nature of control | : |
|
Mr Simon Finlay Gresswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA |
Nature of control | : |
|
Mrs Teresa Plimsoll Shaw Mathers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Miscellaneous | Legacy. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.