Company NameFinancial & General Securities Limited
Company StatusDissolved
Company Number01604169
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 4 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)
Previous NamesTidalflow Limited and F & G Portfolio Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Anthony Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(10 years, 11 months after company formation)
Appointment Duration29 years (closed 28 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeathercombe House
Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Director NameMr Timothy James Richards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(10 years, 11 months after company formation)
Appointment Duration29 years (closed 28 November 2021)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Bradbourne Street
London
SW6 3TF
Director NameMr Michael Allan Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(14 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 28 November 2021)
RoleSecurities Finance
Country of ResidenceEngland
Correspondence Address11 Cottesmore Gardens
London
W8 5PR
Secretary NameMr Simon Anthony Richards
NationalityBritish
StatusClosed
Appointed16 February 1998(16 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 28 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathercombe House
Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Director NameShamit Jagpal
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleChartered Accountant
Correspondence Address129 Gallants Farm Road
East Barnet
Hertfordshire
EN4 8EP
Secretary NameMr Jervis Clive Calvert Smith
NationalityEnglish
StatusResigned
Appointed15 November 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address203c Castelnau
London
SW13 9EA
Secretary NameMichael David Weston
NationalityBritish
StatusResigned
Appointed30 September 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 1997)
RoleBanker
Correspondence AddressHolly Cottage Drive Spur
Kingswood
Tadworth
Surrey
KT20 6LR
Director NameAnthony Philip Strong
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1996)
RoleDealing Manager
Correspondence Address49 Antonine Gate
St Albans
Hertfordshire
AL3 4JD
Secretary NameGeoffrey Thomas Law
NationalityBritish
StatusResigned
Appointed13 March 1997(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleAccountant
Correspondence Address23 Ponds Road
Chelmsford
CM2 8QP
Secretary NameFrederick Josephidou
NationalityBritish
StatusResigned
Appointed08 August 1997(15 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 February 1998)
RoleCertified Accountant
Correspondence Address15 Millstream Close
Palmers Green
London
N13 6EF
Director NameMr Kenneth Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(16 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 November 2013)
RoleChartered Accountant Retired
Country of ResidenceUnited Kingdom
Correspondence Address84 Watling Street
St Albans
Hertfordshire
AL1 2QL

Contact

Websitefinancialandgeneral.com
Telephone020 72355211
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

3m at £1Financial & General LTD
100.00%
Ordinary

Financials

Year2014
Turnover£494,112
Net Worth£3,375,465
Cash£1,588,561
Current Liabilities£1,011,010

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 June 1999Delivered on: 6 July 1999
Persons entitled: Bear, Stearns International Limited

Classification: Standard terms and conditions of business
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies investments any contractual or property rights or interests in such investments or other property and all income. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 November 2017Full accounts made up to 30 June 2017 (24 pages)
24 March 2017Full accounts made up to 30 June 2016 (22 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000,000
(6 pages)
19 October 2015Full accounts made up to 30 June 2015 (20 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,000,000
(6 pages)
6 September 2014Full accounts made up to 30 June 2014 (18 pages)
18 November 2013Termination of appointment of Kenneth Smith as a director (1 page)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000,000
(6 pages)
16 September 2013Full accounts made up to 30 June 2013 (18 pages)
27 November 2012Director's details changed for Michael Allan Richards on 3 September 2012 (2 pages)
27 November 2012Director's details changed for Timothy James Richards on 3 September 2012 (2 pages)
27 November 2012Director's details changed for Michael Allan Richards on 3 September 2012 (2 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
27 November 2012Director's details changed for Timothy James Richards on 3 September 2012 (2 pages)
18 September 2012Full accounts made up to 30 June 2012 (18 pages)
8 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
21 October 2011Full accounts made up to 30 June 2011 (18 pages)
10 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 3,000,000
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 3,000,000
(4 pages)
7 March 2011Full accounts made up to 30 June 2010 (18 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
24 February 2010Memorandum and Articles of Association (20 pages)
18 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 2,000,000
(2 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Michael Allan Richards on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Timothy James Richards on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Timothy James Richards on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Allan Richards on 1 October 2009 (2 pages)
5 October 2009Full accounts made up to 30 June 2009 (19 pages)
26 November 2008Full accounts made up to 30 June 2008 (16 pages)
25 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 December 2007Full accounts made up to 30 June 2007 (17 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 15/11/07; full list of members (3 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
29 September 2006Full accounts made up to 30 June 2006 (14 pages)
23 December 2005Full accounts made up to 30 June 2005 (19 pages)
23 December 2005Return made up to 15/11/05; full list of members (8 pages)
25 November 2004Return made up to 15/11/04; full list of members (8 pages)
25 November 2004Full accounts made up to 30 June 2004 (14 pages)
27 November 2003Return made up to 15/11/03; full list of members (8 pages)
27 November 2003Full accounts made up to 30 June 2003 (14 pages)
23 December 2002Return made up to 15/11/02; full list of members (8 pages)
11 December 2002Full accounts made up to 30 June 2002 (14 pages)
21 June 2002Ad 31/05/02--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Nc inc already adjusted 15/05/02 (1 page)
20 November 2001Return made up to 15/11/01; full list of members (7 pages)
20 November 2001Full accounts made up to 30 June 2001 (12 pages)
21 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Full accounts made up to 30 June 2000 (12 pages)
12 June 2000£ nc 750000/1000000 06/06/00 (1 page)
12 June 2000Ad 06/06/00--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1999Return made up to 15/11/99; full list of members (7 pages)
24 November 1999Full accounts made up to 30 June 1999 (12 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
11 December 1998Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX (1 page)
20 November 1998Return made up to 15/11/98; no change of members (6 pages)
20 November 1998Full accounts made up to 30 June 1998 (13 pages)
13 October 1998New director appointed (2 pages)
9 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
9 December 1997Full accounts made up to 30 June 1997 (13 pages)
9 December 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
22 November 1996Full accounts made up to 30 June 1996 (13 pages)
22 November 1996Return made up to 15/11/96; change of members (6 pages)
4 September 1996Director resigned (2 pages)
27 August 1996New director appointed (2 pages)
13 June 1996£ nc 600000/750000 21/05/96 (1 page)
13 June 1996Ad 06/06/96--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages)
13 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1996Director resigned (2 pages)
16 November 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Full accounts made up to 30 June 1995 (13 pages)
3 April 1995New director appointed (2 pages)
15 December 1981Incorporation (13 pages)