200 FINNIS STREET LTD

Register to unlock more data on OkredoRegister

200 FINNIS STREET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06551275

Incorporation date

01/04/2008

Size

Dormant

Contacts

Registered address

Registered address

61 Marlow Crescent, Twickenham TW1 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon02/01/2026
Director's details changed for Mr Grahame Wilkinson on 2025-12-17
dot icon30/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon30/12/2025
Director's details changed for Mr James Davies on 2025-12-17
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon17/03/2025
Director's details changed for Mr Grahame Wilkinson on 2024-03-18
dot icon16/03/2025
Accounts for a dormant company made up to 2024-04-30
dot icon16/05/2024
Registered office address changed from Flat 2 5 Victoria Road Twickenham TW1 3HW England to 61 Marlow Crescent Twickenham TW1 1DD on 2024-05-16
dot icon16/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon27/12/2022
Registered office address changed from 58 Sundridge Road Croydon CR0 6RH England to 5 Flat 2 5 Victoria Road Twickenham TW1 3HW on 2022-12-27
dot icon27/12/2022
Termination of appointment of Marcelo Duran as a director on 2022-12-15
dot icon27/12/2022
Appointment of Mr Andrew Buultjens as a director on 2022-12-15
dot icon27/12/2022
Registered office address changed from 5 Flat 2 5 Victoria Road Twickenham TW1 3HW England to Flat 2 5 Victoria Road Twickenham TW1 3HW on 2022-12-27
dot icon27/12/2022
Micro company accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon25/01/2022
Director's details changed for Mr Grahame Wilkinson on 2022-01-20
dot icon25/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon25/01/2022
Director's details changed for Mr James Davies on 2022-01-17
dot icon13/07/2021
Registered office address changed from 12 Hennings Park Road Poole Dorset BH15 3QU England to 58 Sundridge Road Croydon CR0 6RH on 2021-07-13
dot icon13/07/2021
Appointment of Mr Marcelo Duran as a director on 2021-07-01
dot icon27/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/05/2021
Appointment of Mr Grahame Wilkinson as a director on 2021-05-21
dot icon27/05/2021
Termination of appointment of Miranda Douce as a director on 2021-05-21
dot icon15/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/01/2019
Notification of a person with significant control statement
dot icon30/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon30/01/2019
Termination of appointment of Judith Valerie Gibson as a director on 2019-01-29
dot icon02/08/2018
Cessation of Alexander Cook as a person with significant control on 2018-07-31
dot icon02/08/2018
Termination of appointment of Alexander Cook as a director on 2018-07-31
dot icon02/08/2018
Registered office address changed from 150 Upper Bridge Road Chelmsford CM2 0BB England to 12 Hennings Park Road Poole Dorset BH15 3QU on 2018-08-02
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon30/04/2018
Registered office address changed from 139 Hornby House Ham Close Richmond TW10 7NU England to 150 Upper Bridge Road Chelmsford CM2 0BB on 2018-04-30
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/01/2018
Registered office address changed from 174B Oatlands Drive Oatlands Drive Weybridge KT13 9ET England to 139 Hornby House Ham Close Richmond TW10 7NU on 2018-01-31
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/05/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/05/2017
Director's details changed for Mr James Davies on 2017-04-16
dot icon16/05/2017
Registered office address changed from 1 Vicarage Court Chapel Street Billericay Essex CM12 9JW to 174B Oatlands Drive Oatlands Drive Weybridge KT13 9ET on 2017-05-16
dot icon14/06/2016
Appointment of Mrs Miranda Douce as a director on 2016-06-01
dot icon14/06/2016
Resolutions
dot icon13/06/2016
Appointment of Ms Judith Valerie Gibson as a director on 2016-06-01
dot icon13/06/2016
Appointment of Mr James Davies as a director on 2016-06-01
dot icon30/04/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Duntroon Stock Road Galleywood Chelmsford CM2 8JS to 1 Vicarage Court Chapel Street Billericay Essex CM12 9JW on 2015-05-28
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/05/2014
Director's details changed for Grahame Wilkinson on 2014-05-19
dot icon30/05/2014
Registered office address changed from Duntroon Stock Road Galleywood Chelmsford CM2 8JS England on 2014-05-30
dot icon30/05/2014
Registered office address changed from East Point 200 Finnis Street London Middlesex E2 0DX England on 2014-05-30
dot icon30/05/2014
Termination of appointment of Grahame Wilkinson as a director
dot icon26/07/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/03/2013
Appointment of Mr Alexander Cook as a director
dot icon17/03/2013
Accounts for a dormant company made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/05/2011
Director's details changed for Grahame Wilkinson on 2011-05-12
dot icon13/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/07/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon03/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/07/2010
Termination of appointment of Sarah Cook as a secretary
dot icon31/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon28/01/2010
Annual return made up to 2009-04-01 with full list of shareholders
dot icon01/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Grahame
Director
21/05/2021 - Present
3
Gibson, Judith Valerie
Director
01/06/2016 - 29/01/2019
-
Cook, Alexander
Director
01/10/2009 - 31/07/2018
-
Cook, Sarah
Secretary
01/04/2008 - 03/03/2010
-
Buultjens, Andrew
Director
15/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 200 FINNIS STREET LTD

200 FINNIS STREET LTD is an(a) Active company incorporated on 01/04/2008 with the registered office located at 61 Marlow Crescent, Twickenham TW1 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 200 FINNIS STREET LTD?

toggle

200 FINNIS STREET LTD is currently Active. It was registered on 01/04/2008 .

Where is 200 FINNIS STREET LTD located?

toggle

200 FINNIS STREET LTD is registered at 61 Marlow Crescent, Twickenham TW1 1DD.

What does 200 FINNIS STREET LTD do?

toggle

200 FINNIS STREET LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 200 FINNIS STREET LTD?

toggle

The latest filing was on 02/01/2026: Director's details changed for Mr Grahame Wilkinson on 2025-12-17.