Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINLAW THIRTY-SIX LIMITED
Company Information for

FINLAW THIRTY-SIX LIMITED

12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
03214924
Private Limited Company
Active

Company Overview

About Finlaw Thirty-six Ltd
FINLAW THIRTY-SIX LIMITED was founded on 1996-06-21 and has its registered office in . The organisation's status is listed as "Active". Finlaw Thirty-six Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FINLAW THIRTY-SIX LIMITED
 
Legal Registered Office
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in W6
 
Filing Information
Company Number 03214924
Company ID Number 03214924
Date formed 1996-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLAW THIRTY-SIX LIMITED
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 FINLAW THIRTY-SIX LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NAISH
Company Secretary 2000-11-27
DAVID CHARLES FARLEY
Director 2012-11-12
ANTHONY JOHN SPERRIN
Director 2012-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAN-ERIC ERIC JOHAN BERGLUND
Director 2000-11-21 2012-11-02
ALAN ALBERT KING
Director 2001-06-11 2012-11-02
TOM HENRIK BERGLUND
Director 1997-01-30 2004-07-20
TOM HENRIK BERGLUND
Company Secretary 1997-01-30 2000-11-27
PHILIPPA JANE BABCOCK
Director 1999-10-29 2000-11-21
WADE JONATHAN DAVID BARKER
Director 1997-01-30 1999-10-29
JOHN D'ARDENNE
Nominated Secretary 1996-06-21 1997-02-20
STUART NUTTALL
Nominated Director 1996-06-21 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN NAISH R.C.GLAZE PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 1951-10-01 Dissolved 2018-06-05
JUSTIN NAISH RAPIDBRONZE LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTBUZZ LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTFLASK LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-22 Active
JUSTIN NAISH WILLMOTTS (LONDON) LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-13 Active
JUSTIN NAISH WILLMOTTS MANAGEMENT SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-12 Active
JUSTIN NAISH CRANSWICK BUILDERS LIMITED Company Secretary 2004-07-21 CURRENT 1996-01-12 Active
JUSTIN NAISH LAKECASE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Dissolved 2016-01-12
JUSTIN NAISH PAGECABLE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH MAPLEBUTTON LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH WORKDUEL LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Dissolved 2016-01-12
JUSTIN NAISH SUPAROT LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH MYMCO LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH TORASUP LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH SPRINGBUTTON LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH RELATERADIO LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PICNICHOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PRINT SKILLS GRAPHIC LIMITED Company Secretary 2003-07-25 CURRENT 1994-07-14 Active
JUSTIN NAISH SPERRY FARBER LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active - Proposal to Strike off
JUSTIN NAISH POINTEXPORT LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active
JUSTIN NAISH WILLMOTTS (EALING) LIMITED Company Secretary 2002-03-28 CURRENT 1997-04-04 Active
JUSTIN NAISH AWARDDEAL LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active
JUSTIN NAISH STONE ICONS LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active - Proposal to Strike off
JUSTIN NAISH WILLMOTTS CORPORATION LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Active
JUSTIN NAISH PINEAPPLE CORPORATION PLC Company Secretary 2000-11-27 CURRENT 1994-07-29 Active
JUSTIN NAISH C.& S. BULL Company Secretary 2000-11-27 CURRENT 1982-12-10 Active
JUSTIN NAISH BASECHANGE LIMITED Company Secretary 2000-08-17 CURRENT 1986-01-30 Active
JUSTIN NAISH WILLMOTTS HOLDING COMPANY LIMITED Company Secretary 1999-06-01 CURRENT 1993-01-04 Active
JUSTIN NAISH WILLMOTT PROPERTY SERVICES LIMITED Company Secretary 1999-06-01 CURRENT 1987-08-18 Active
JUSTIN NAISH WINGDAWN PROPERTY CO. LIMITED Company Secretary 1998-08-25 CURRENT 1987-11-02 Active
DAVID CHARLES FARLEY PINEAPPLE PROPERTY 1E LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY REAL ESTATE BUSINESS SERVICES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY PINEAPPLE PROPERTY 1G LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY TRUELINE PROPERTIES LIMITED Director 2015-11-09 CURRENT 1998-07-28 Active
DAVID CHARLES FARLEY LOGICSPIRIT LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY DELTA HOUSE STUDIOS LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY EARTHSTRING LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY ASPECTVISTA LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY TORASUP LIMITED Director 2012-11-12 CURRENT 2003-09-23 Active
DAVID CHARLES FARLEY SPIRITFRAME LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY SAVERTEAM LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY SHAPEMENU LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY BASECHANGE LIMITED Director 2012-11-12 CURRENT 1986-01-30 Active
DAVID CHARLES FARLEY AWARDDEAL LIMITED Director 2012-11-12 CURRENT 2001-06-11 Active
DAVID CHARLES FARLEY RAPIDBRONZE LIMITED Director 2012-11-12 CURRENT 2006-01-17 Active
DAVID CHARLES FARLEY FASTFLASK LIMITED Director 2012-11-12 CURRENT 2006-01-22 Active
DAVID CHARLES FARLEY GREENEXPERT LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY WINGDAWN PROPERTY CO. LIMITED Director 2012-11-12 CURRENT 1987-11-02 Active
DAVID CHARLES FARLEY DECKCOIN LIMITED Director 2012-11-12 CURRENT 2004-05-20 Active
DAVID CHARLES FARLEY ASPECTSAVER LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY ROUNDBELL LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY DRILLSCENE LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
DAVID CHARLES FARLEY DUNEFLIGHT LIMITED Director 2009-04-23 CURRENT 2006-01-17 Active
DAVID CHARLES FARLEY FASTBULB LIMITED Director 2009-04-23 CURRENT 2006-01-12 Active
DAVID CHARLES FARLEY POINTEXPORT LIMITED Director 2007-05-10 CURRENT 2002-04-08 Active
DAVID CHARLES FARLEY CRANSWICK BUILDERS LIMITED Director 2004-11-18 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN NIT NOI LIMITED Director 2018-06-07 CURRENT 2001-04-03 Active
ANTHONY JOHN SPERRIN WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 Active
ANTHONY JOHN SPERRIN SFI CORPORATION LIMITED Director 2017-02-14 CURRENT 2003-08-19 Active
ANTHONY JOHN SPERRIN ROTORFOCAL LIMITED Director 2015-09-21 CURRENT 2002-04-08 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN DUNEFLIGHT LIMITED Director 2013-07-19 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN PAPERFRAME LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN CLEARBRAVE LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ROUNDBELL LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN RAPIDBRONZE LIMITED Director 2012-10-18 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FASTFLASK LIMITED Director 2012-10-18 CURRENT 2006-01-22 Active
ANTHONY JOHN SPERRIN DOUBLECOOL LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SILKSTORM LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHGRAIN LIMITED Director 2012-07-11 CURRENT 2004-05-20 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN PAGECABLE LIMITED Director 2012-05-09 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN BASECHANGE LIMITED Director 2012-04-12 CURRENT 1986-01-30 Active
ANTHONY JOHN SPERRIN WINGDAWN PROPERTY CO. LIMITED Director 2012-04-12 CURRENT 1987-11-02 Active
ANTHONY JOHN SPERRIN LOGICSPIRIT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DELTA HOUSE STUDIOS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHSTRING LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTVISTA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SPIRITFRAME LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SAVERTEAM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SHAPEMENU LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN GREENEXPERT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTSAVER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DRILLSCENE LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN TEXTCORE LIMITED Director 2011-11-04 CURRENT 2001-06-07 Active
ANTHONY JOHN SPERRIN TORASUP LIMITED Director 2011-09-14 CURRENT 2003-09-23 Active
ANTHONY JOHN SPERRIN SIAM RAILWAY SERVICES CO. LTD Director 2011-03-25 CURRENT 2006-01-13 Active
ANTHONY JOHN SPERRIN MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN 30 GORDON PLACE FREEHOLD LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
ANTHONY JOHN SPERRIN TRUELINE PROPERTIES LIMITED Director 2009-04-23 CURRENT 1998-07-28 Active
ANTHONY JOHN SPERRIN FASTBULB LIMITED Director 2009-04-23 CURRENT 2006-01-12 Active
ANTHONY JOHN SPERRIN AWARDDEAL LIMITED Director 2009-02-04 CURRENT 2001-06-11 Active
ANTHONY JOHN SPERRIN DECKCOIN LIMITED Director 2008-06-26 CURRENT 2004-05-20 Active
ANTHONY JOHN SPERRIN WORKDUEL LIMITED Director 2008-05-08 CURRENT 2003-09-23 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN POINTEXPORT LIMITED Director 2008-05-08 CURRENT 2002-04-08 Active
ANTHONY JOHN SPERRIN SPERRY FARBER LIMITED Director 2007-11-26 CURRENT 2002-04-08 Active - Proposal to Strike off
ANTHONY JOHN SPERRIN R.C.GLAZE PROPERTIES LIMITED Director 2007-07-13 CURRENT 1951-10-01 Dissolved 2018-06-05
ANTHONY JOHN SPERRIN PINEAPPLE CORPORATION PLC Director 2006-08-01 CURRENT 1994-07-29 Active
ANTHONY JOHN SPERRIN CRANSWICK BUILDERS LIMITED Director 2006-08-01 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN LAKECASE LIMITED Director 2005-09-06 CURRENT 2004-05-14 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN WILLMOTTS CORPORATION LIMITED Director 2001-03-19 CURRENT 2001-03-19 Active

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
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-19Memorandum articles filed
2023-09-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05Termination of appointment of Justin Naish on 2022-07-05
2022-07-05Appointment of Mr Marlon Jeffery as company secretary on 2022-07-05
2022-07-05AP03Appointment of Mr Marlon Jeffery as company secretary on 2022-07-05
2022-07-05TM02Termination of appointment of Justin Naish on 2022-07-05
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-16Director's details changed for Mr David Charles Farley on 2022-02-03
2022-02-16CH01Director's details changed for Mr David Charles Farley on 2022-02-03
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032149240003
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN SPERRIN
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032149240002
2016-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0121/06/14 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AR0121/06/13 ANNUAL RETURN FULL LIST
2013-06-24CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2012-12-01
2013-01-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-13AP01DIRECTOR APPOINTED MR DAVID CHARLES FARLEY
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KING
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAN-ERIC BERGLUND
2012-11-07AP01DIRECTOR APPOINTED MR ANTHONY JOHN SPERRIN
2012-10-26AA01Current accounting period shortened from 30/06/13 TO 31/03/13
2012-07-02AR0121/06/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-06AR0121/06/11 FULL LIST
2011-02-14AA30/06/10 TOTAL EXEMPTION FULL
2010-06-25AR0121/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALBERT KING / 21/06/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION FULL
2008-08-12363sRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-03-08AA30/06/07 TOTAL EXEMPTION FULL
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-22363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-09288bDIRECTOR RESIGNED
2004-06-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2001-06-27363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-03-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/00
2001-01-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-10288aNEW DIRECTOR APPOINTED
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288aNEW SECRETARY APPOINTED
2000-12-10288bSECRETARY RESIGNED
2000-11-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-10225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2000-06-19363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-11288bDIRECTOR RESIGNED
1999-06-22363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-15363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-04363(288)DIRECTOR RESIGNED
1997-08-04363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-06-30287REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS
1997-03-10288bSECRETARY RESIGNED
1997-03-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FINLAW THIRTY-SIX LIMITED 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 FINLAW THIRTY-SIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FINLAW THIRTY-SIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINLAW THIRTY-SIX LIMITED
Trademarks
We have not found any records of FINLAW THIRTY-SIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINLAW THIRTY-SIX LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as FINLAW THIRTY-SIX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FINLAW THIRTY-SIX LIMITED 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 FINLAW THIRTY-SIX LIMITED 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 FINLAW THIRTY-SIX LIMITED 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.