Company NameFinli (Fa92) Limited
DirectorsPeter Denis Griffin and Gale And Phillipson Holdings Ltd
Company StatusActive
Company Number04077157
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Previous NamesIndigo Financial Advisors Limited and Gale And Phillipson (Se London) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Denis Griffin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(18 years after company formation)
Appointment Duration5 years, 5 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Director NameGale And Phillipson Holdings Ltd (Corporation)
StatusCurrent
Appointed02 August 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed02 August 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressTobias House St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMr Michael John Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address47 Briton Hill Road
Sanderstead
Surrey
CR2 0JJ
Director NameMr Christopher Anthony Charles Harding-Edgar
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressLittledene
209 Barnett Wood Lane
Ashtead
Surrey
KT21 2DF
Secretary NameMr Christopher Anthony Charles Harding-Edgar
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressLittledene
209 Barnett Wood Lane
Ashtead
Surrey
KT21 2DF
Director NameDavid Alistair Andrews
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2018)
RoleInd Financial Adv
Country of ResidenceEngland
Correspondence Address16 Haynes Mead
Berkhamsted
Hertfordshire
HP4 1BU
Director NameMr Timothy John Mason
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2018)
RoleInd Financial Adv
Country of ResidenceEngland
Correspondence AddressFlat 7, Kanwar Heights 2 Avondale Road
South Croydon
Surrey
CR2 6JA
Director NameMr Alan Robert Sneddon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteindigo-ma.co.uk
Telephone020 87775993
Telephone regionLondon

Location

Registered AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Shareholders

19 at £1Janie Harding-edgar
9.50%
Ordinary
19 at £1Marie Bell
9.50%
Ordinary
18 at £1Carol Mason
9.00%
Ordinary
11 at £1Leslie Andrews
5.50%
Ordinary
10 at £1David Alistair Andrews
5.00%
Z
10 at £1Michael John Bell
5.00%
B
10 at £1Mr Christopher Anthony Charles Harding-edgar
5.00%
A
10 at £1Timothy John Mason
5.00%
Y
29 at £1David Alistair Andrews
14.50%
Ordinary
22 at £1Timothy John Mason
11.00%
Ordinary
21 at £1Michael John Bell
10.50%
Ordinary
21 at £1Mr Christopher Anthony Charles Harding-edgar
10.50%
Ordinary

Financials

Year2014
Net Worth£141,392
Cash£223,138
Current Liabilities£98,986

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

2 January 2024Registration of charge 040771570001, created on 20 December 2023 (35 pages)
6 December 2023Company name changed gale and phillipson (SE london) LTD\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
(3 pages)
28 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
13 July 2023Appointment of Mr Darren William John Sharkey as a director on 30 June 2023 (2 pages)
13 July 2023Appointment of Mr Andrew Bernard Thompson as a director on 30 June 2023 (2 pages)
12 July 2023Termination of appointment of Gale and Phillipson Holdings Ltd as a director on 30 June 2023 (1 page)
12 July 2023Termination of appointment of Peter Denis Griffin as a director on 30 June 2023 (1 page)
4 July 2023Auditor's resignation (3 pages)
23 June 2023Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page)
24 February 2023Full accounts made up to 31 May 2022 (20 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
17 February 2022Full accounts made up to 31 May 2021 (20 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 May 2020 (20 pages)
28 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
24 September 2020Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
24 September 2020Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
8 November 2019Total exemption full accounts made up to 31 May 2019 (20 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
1 November 2018Appointment of Mr Peter Denis Griffin as a director on 18 October 2018 (2 pages)
1 November 2018Termination of appointment of Alan Robert Sneddon as a director on 18 October 2018 (1 page)
28 September 2018Confirmation statement made on 15 September 2018 with updates (6 pages)
27 September 2018Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
21 August 2018Change of share class name or designation (2 pages)
15 August 2018Resolutions
  • RES13 ‐ Change of company name 02/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 August 2018Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 2 August 2018 (2 pages)
7 August 2018Withdrawal of a person with significant control statement on 7 August 2018 (2 pages)
7 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02
(3 pages)
6 August 2018Termination of appointment of David Alistair Andrews as a director on 2 August 2018 (1 page)
6 August 2018Appointment of Endeavour Secretary Limited as a secretary on 2 August 2018 (2 pages)
6 August 2018Appointment of Gale and Phillipson Holdings Ltd as a director on 2 August 2018 (2 pages)
6 August 2018Registered office address changed from Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB England to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB on 6 August 2018 (1 page)
6 August 2018Appointment of Mr Alan Robert Sneddon as a director on 2 August 2018 (2 pages)
6 August 2018Termination of appointment of Christopher Anthony Charles Harding-Edgar as a secretary on 2 August 2018 (1 page)
6 August 2018Termination of appointment of Christopher Anthony Charles Harding-Edgar as a director on 2 August 2018 (1 page)
6 August 2018Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB on 6 August 2018 (1 page)
6 August 2018Termination of appointment of Timothy John Mason as a director on 2 August 2018 (1 page)
6 August 2018Termination of appointment of Michael John Bell as a director on 2 August 2018 (1 page)
24 May 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
16 August 2017Director's details changed for David Alistair Andrews on 1 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages)
16 August 2017Director's details changed for David Alistair Andrews on 1 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages)
15 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
15 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 October 2015Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 23 October 2015 (1 page)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
(9 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
(9 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(9 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(9 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Resignation of auditor letter (1 page)
3 October 2013Resignation of auditor letter (1 page)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(9 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(9 pages)
29 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
7 September 2012Accounts made up to 31 March 2012 (16 pages)
7 September 2012Accounts made up to 31 March 2012 (16 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
12 July 2011Accounts made up to 31 March 2011 (17 pages)
12 July 2011Accounts made up to 31 March 2011 (17 pages)
16 September 2010Director's details changed for Mr Timothy John Mason on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Timothy John Mason on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for David Alistair Andrews on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (9 pages)
16 September 2010Director's details changed for Mr Timothy John Mason on 16 September 2010 (2 pages)
16 September 2010Director's details changed for David Alistair Andrews on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Timothy John Mason on 16 September 2010 (2 pages)
7 July 2010Accounts made up to 31 March 2010 (17 pages)
7 July 2010Accounts made up to 31 March 2010 (17 pages)
28 September 2009Director's change of particulars / timothy mason / 17/09/2009 (2 pages)
28 September 2009Director's change of particulars / timothy mason / 17/09/2009 (2 pages)
15 September 2009Return made up to 15/09/09; full list of members (7 pages)
15 September 2009Return made up to 15/09/09; full list of members (7 pages)
14 July 2009Accounts made up to 31 March 2009 (16 pages)
14 July 2009Accounts made up to 31 March 2009 (16 pages)
16 October 2008Return made up to 16/09/08; full list of members (6 pages)
16 October 2008Return made up to 16/09/08; full list of members (6 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
17 October 2007Return made up to 16/09/07; no change of members (8 pages)
17 October 2007Return made up to 16/09/07; no change of members (8 pages)
16 November 2006Accounts made up to 31 March 2006 (17 pages)
16 November 2006Accounts made up to 31 March 2006 (17 pages)
2 November 2006Return made up to 16/09/06; full list of members (11 pages)
2 November 2006Return made up to 16/09/06; full list of members (11 pages)
16 December 2005Accounts made up to 31 March 2005 (17 pages)
16 December 2005Accounts made up to 31 March 2005 (17 pages)
30 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 December 2004Accounts made up to 31 March 2004 (17 pages)
16 December 2004Accounts made up to 31 March 2004 (17 pages)
5 November 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 November 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 November 2003Accounts made up to 31 March 2003 (17 pages)
24 November 2003Accounts made up to 31 March 2003 (17 pages)
6 November 2003Nc inc already adjusted 18/09/03 (1 page)
6 November 2003Nc inc already adjusted 18/09/03 (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 October 2003£ ic 120/100 18/09/03 £ sr 20@1=20 (1 page)
24 October 2003Ad 18/09/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 October 2003Ad 18/09/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 October 2003£ nc 100000/99980 18/09/03 (1 page)
24 October 2003£ ic 120/100 18/09/03 £ sr 20@1=20 (1 page)
24 October 2003£ nc 100000/99980 18/09/03 (1 page)
1 October 2003Return made up to 16/09/03; full list of members (9 pages)
1 October 2003Return made up to 16/09/03; full list of members (9 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
4 October 2002Return made up to 25/09/02; full list of members (7 pages)
4 October 2002Return made up to 25/09/02; full list of members (7 pages)
4 August 2002Accounts made up to 31 March 2002 (15 pages)
4 August 2002Accounts made up to 31 March 2002 (15 pages)
4 February 2002Amending 882 iss 25/09/01 (2 pages)
4 February 2002Amending 882 iss 25/09/01 (2 pages)
31 October 2001Ad 25/09/00--------- £ si 119@1 (2 pages)
31 October 2001Ad 25/09/00--------- £ si 119@1 (2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 October 2001Return made up to 25/09/01; full list of members (6 pages)
12 October 2001Return made up to 25/09/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
23 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
25 September 2000Incorporation (17 pages)
25 September 2000Incorporation (17 pages)