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

FINAL INSPECTOR LIMITED

1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ,
Company Registration Number
04255310
Private Limited Company
Active

Company Overview

About Final Inspector Ltd
FINAL INSPECTOR LIMITED was founded on 2001-07-19 and has its registered office in Barnet. The organisation's status is listed as "Active". Final Inspector Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINAL INSPECTOR LIMITED
 
Legal Registered Office
1 BEAUCHAMP COURT
10 VICTORS WAY
BARNET
HERTFORDSHIRE
EN5 5TZ
Other companies in W1U
 
Filing Information
Company Number 04255310
Company ID Number 04255310
Date formed 2001-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:00:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINAL INSPECTOR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MANAGEMENT CONSULTANTS LIMITED   AMITY MANAGEMENT CONSULTING LIMITED   BBK PARTNERSHIP (DI & CO) LIMITED   BBK PARTNERSHIP LIMITED   CMZ CONSULTING LTD   COUNT ON (SCHOOL FINANCE) LIMITED   COUNTING CONSULTING LIMITED   DUNDENE ASSOCIATES LIMITED   EVANS MOCKLER LIMITED   FOWB LIMITED   MSK ACCOUNTANTS LIMITED   ONE BEAUCHAMP COURT 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 FINAL INSPECTOR LIMITED

Current Directors
Officer Role Date Appointed
LARRY STANLEY
Company Secretary 2001-08-08
RAYMOND BUTLER
Director 2001-08-08
BRUCE WEIR RITCHIE
Director 2006-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HORTON
Director 2001-08-08 2006-08-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-07-19 2001-08-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-07-19 2001-08-08
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-07-19 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND BUTLER ELASTIC SPRING LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
RAYMOND BUTLER HIGHLIGHTED INSTRUCTIONS LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
RAYMOND BUTLER HYPER HALE LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2014-10-07
RAYMOND BUTLER LIGHTCANTOR LIMITED Director 2001-08-08 CURRENT 2001-03-14 Dissolved 2014-10-07
RAYMOND BUTLER FRAMED FOCUS LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER GREEN BEAKER LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER HALF FULL LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER MOTHERS FORTUNE LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active
RAYMOND BUTLER FOREVER CLEAR LIMITED Director 2001-08-08 CURRENT 2001-03-30 Active
RAYMOND BUTLER LITTLE BARTON (MANAGEMENT) LIMITED Director 1992-06-17 CURRENT 1992-06-17 Active
RAYMOND BUTLER FORT KNIGHT LIMITED Director 1991-10-31 CURRENT 1981-09-11 Active
RAYMOND BUTLER TRAFALGAR DEVELOPMENTS LIMITED Director 1991-09-28 CURRENT 1984-03-16 Active
RAYMOND BUTLER KYLEFIELD LIMITED Director 1991-08-25 CURRENT 1974-05-28 Active
RAYMOND BUTLER TESTBAY LIMITED Director 1991-06-12 CURRENT 1991-02-20 Dissolved 2014-10-07
RAYMOND BUTLER BARDEL LIMITED Director 1991-06-12 CURRENT 1991-02-01 Dissolved 2016-11-29
BRUCE WEIR RITCHIE MOTHERS FORTUNE LIMITED Director 2007-04-03 CURRENT 2001-07-19 Active
BRUCE WEIR RITCHIE FRAMED FOCUS LIMITED Director 2006-08-11 CURRENT 2001-07-19 Active
BRUCE WEIR RITCHIE ABLESIDE LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
BRUCE WEIR RITCHIE HALF FULL LIMITED Director 2006-07-25 CURRENT 2001-07-19 Active
BRUCE WEIR RITCHIE FOREVER CLEAR LIMITED Director 2005-09-05 CURRENT 2001-03-30 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
2023-07-27CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-31CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 1 Bentinck Street London W1U 2ED
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-03-30AA30/04/16 TOTAL EXEMPTION FULL
2017-03-30AA30/04/16 TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23CH01Director's details changed for Raymond Butler on 2016-02-23
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR LARRY STANLEY on 2016-02-23
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0119/07/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-14AR0119/07/13 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-07AR0119/07/12 ANNUAL RETURN FULL LIST
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-19AR0119/07/11 ANNUAL RETURN FULL LIST
2011-08-19CH01Director's details changed for Mr Bruce Weir Ritchie on 2011-07-19
2011-08-18CH03SECRETARY'S DETAILS CHNAGED FOR LARRY STANLEY on 2011-07-19
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-30AR0119/07/10 ANNUAL RETURN FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-18363aRETURN MADE UP TO 19/07/09; NO CHANGE OF MEMBERS
2009-09-18288cSECRETARY'S CHANGE OF PARTICULARS / LARRY STANLEY / 01/08/2008
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS BRUCE WEIR RITCHIE LOGGED FORM
2009-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 28/04/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-23363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-19363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13288bDIRECTOR RESIGNED
2006-08-24363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-31288aNEW DIRECTOR APPOINTED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-12363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-24363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: VICTORIA HOUSE, VICTORIA ROAD DARTFORD KENT DA1 5AJ
2002-11-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-18363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-18225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02
2001-10-16288aNEW DIRECTOR APPOINTED
2001-09-21288bDIRECTOR RESIGNED
2001-09-10288aNEW DIRECTOR APPOINTED
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-09-05288bSECRETARY RESIGNED
2001-09-05288aNEW SECRETARY APPOINTED
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FINAL INSPECTOR 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 FINAL INSPECTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-15 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINAL INSPECTOR LIMITED

Intangible Assets
Patents
We have not found any records of FINAL INSPECTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINAL INSPECTOR LIMITED
Trademarks
We have not found any records of FINAL INSPECTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINAL INSPECTOR 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 (68100 - Buying and selling of own real estate) as FINAL INSPECTOR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FINAL INSPECTOR 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 FINAL INSPECTOR 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 FINAL INSPECTOR 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.