Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINCHLEY SECURITIES
Company Information for

FINCHLEY SECURITIES

MANCHESTER, ENGLAND, M2,
Company Registration Number
02695403
Private Unlimited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Finchley Securities
FINCHLEY SECURITIES was founded on 1992-03-04 and had its registered office in Manchester. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
FINCHLEY SECURITIES
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Filing Information
Company Number 02695403
Date formed 1992-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-02-28
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2017-08-15 20:38:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINCHLEY SECURITIES

Current Directors
Officer Role Date Appointed
JULIEN TIMOTHY ALLEN
Director 2011-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GOLDRING
Director 2014-03-18 2016-07-11
MICHAEL JAMES ATWELL
Director 2010-09-24 2014-03-18
JAMES DAVID LYONS
Director 2011-08-23 2012-02-17
JAMES ANTHONY JOHNSON
Director 2010-09-24 2011-08-23
BALLOONDAY
Company Secretary 2003-10-30 2010-09-24
AUTODIAL
Director 2003-10-30 2010-09-24
BALLOONDAY
Director 2003-10-30 2010-09-24
SARAH ELIZABETH HAYES
Company Secretary 1995-12-29 2003-10-30
MICHAEL JAMES ATWELL
Director 2003-09-19 2003-10-30
SARAH ELIZABETH HAYES
Director 1995-12-29 2003-10-30
MARTIN RICHARD AMISON
Director 1995-12-29 2003-09-19
AMIR SADEGH HASHEMI
Company Secretary 1992-03-04 1995-12-29
AMIR SADEGH HASHEMI
Director 1992-03-04 1995-12-29
DONALD WHITTAKER JONES
Director 1992-03-04 1995-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIEN TIMOTHY ALLEN 4ARCLEC LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
JULIEN TIMOTHY ALLEN PALADIN PROPERTIES Director 2011-08-23 CURRENT 1992-02-03 Dissolved 2017-02-28
JULIEN TIMOTHY ALLEN DACEHAND Director 2011-08-23 CURRENT 1991-12-11 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-30DS01APPLICATION FOR STRIKING-OFF
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDRING
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0130/04/16 FULL LIST
2016-05-16AD02SAIL ADDRESS CHANGED FROM: HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD ENGLAND
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0130/04/15 FULL LIST
2015-05-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-18AD02SAIL ADDRESS CHANGED FROM: 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GOLDRING / 30/04/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN TIMOTHY ALLEN / 30/04/2015
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0130/04/14 FULL LIST
2014-03-21AP01DIRECTOR APPOINTED MR SIMON GOLDRING
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATWELL
2013-05-03AR0130/04/13 FULL LIST
2012-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEN TIMOTHY ALLEN / 08/06/2012
2012-06-26AD02SAIL ADDRESS CHANGED FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATWELL / 08/06/2012
2012-05-22AR0130/04/12 FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS
2011-09-07AP01DIRECTOR APPOINTED JULIEN TIMOTHY ALLEN
2011-09-07AP01DIRECTOR APPOINTED JAMES DAVID LYONS
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2011-05-09AR0130/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY JOHNSON / 30/04/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATWELL / 30/04/2011
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THIRD FLOOR HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD
2010-09-28AP01DIRECTOR APPOINTED JAMES ANTHONY JOHNSON
2010-09-28AP01DIRECTOR APPOINTED MICHAEL JAMES ATWELL
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY BALLOONDAY
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR AUTODIAL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BALLOONDAY
2010-05-06AR0130/04/10 FULL LIST
2010-05-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BALLOONDAY / 30/04/2010
2010-05-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AUTODIAL / 30/04/2010
2010-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BALLOONDAY / 30/04/2010
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-16AD02SAIL ADDRESS CREATED
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-05-23363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2007-05-17363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-05-09363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-18363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-05-25363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-05-08363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-21363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-05-17363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-25363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-05-26363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-05-16363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-05-22363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-01-15288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-15288NEW DIRECTOR APPOINTED
1996-01-15288DIRECTOR RESIGNED
1995-05-11363aRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1995-02-28363sRETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS
1994-03-03363sRETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS
1993-04-05363aRETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS
1993-01-13ELRESS252 DISP LAYING ACC 07/01/93
1993-01-13SRES03EXEMPTION FROM APPOINTING AUDITORS 07/01/93
1992-09-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-09-10287REGISTERED OFFICE CHANGED ON 10/09/92 FROM: HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FINCHLEY SECURITIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINCHLEY SECURITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINCHLEY SECURITIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of FINCHLEY SECURITIES registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHLEY SECURITIES
Trademarks
We have not found any records of FINCHLEY SECURITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHLEY SECURITIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FINCHLEY SECURITIES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FINCHLEY SECURITIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINCHLEY SECURITIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINCHLEY SECURITIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.