Company NameFinancial Roots Limited
DirectorMichael Nicou Georgiades
Company StatusActive
Company Number02478598
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)
Previous NameFinecharge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Nicou Georgiades
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Davis House Huguenot Drive
London
N13 5DQ
Director NameMr Colin Stanley Delgaty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address90 Eccleston Crescent
Chadwell Heath
Romford
Essex
RM6 4RA
Secretary NameMr Michael Nicou Georgiades
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Mall
Southgate
London
N14 6LR
Secretary NameMr Peter Robert Chorley
NationalityBritish
StatusResigned
Appointed25 January 1995(4 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU

Contact

Telephone01621 783666
Telephone regionMaldon

Location

Registered AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches3 other UK companies use this postal address

Shareholders

12 at £1Peter Robert Chorley
9.38%
Ordinary B
30 at £1Colin Stanley Delgaty
23.44%
Ordinary A
29 at £1Michael Georgiades
22.66%
Ordinary A
21 at £1Peter Robert Chorley
16.41%
Ordinary A
20 at £1David M. Harris
15.63%
Ordinary A
16 at £1Colin Stanley Delgaty
12.50%
Ordinary B

Financials

Year2014
Net Worth£11,286
Cash£11,849
Current Liabilities£14,212

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 29 February 2020 (3 pages)
18 December 2019Director's details changed for Mr Michael Nicou Georgiades on 6 December 2019 (2 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 September 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 128
(6 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 128
(6 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 128
(6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 128
(6 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 128
(6 pages)
14 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 128
(6 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Michael Georgiades on 30 November 2009 (2 pages)
4 January 2010Director's details changed for Michael Georgiades on 30 November 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 December 2005Return made up to 30/11/05; full list of members (3 pages)
12 December 2005Return made up to 30/11/05; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 December 2004Return made up to 30/11/04; no change of members (6 pages)
20 December 2004Return made up to 30/11/04; no change of members (6 pages)
31 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 December 2003Return made up to 30/11/03; no change of members (6 pages)
6 December 2003Return made up to 30/11/03; no change of members (6 pages)
29 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
29 November 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
19 December 2002Return made up to 30/11/02; full list of members (7 pages)
19 December 2002Return made up to 30/11/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
3 December 2001Ad 01/03/01--------- £ si 8@1=8 £ ic 120/128 (2 pages)
3 December 2001Ad 01/03/01--------- £ si 8@1=8 £ ic 120/128 (2 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 1999Return made up to 30/11/99; full list of members (7 pages)
17 December 1999Return made up to 30/11/99; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 October 1999Registered office changed on 12/10/99 from: 90 eccleston crescent chadwell heath romford essex RM6 4RA (1 page)
12 October 1999Registered office changed on 12/10/99 from: 90 eccleston crescent chadwell heath romford essex RM6 4RA (1 page)
7 December 1998Return made up to 30/11/98; change of members (6 pages)
7 December 1998Return made up to 30/11/98; change of members (6 pages)
27 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 February 1998Ad 12/02/98--------- £ si 10@1=10 £ ic 110/120 (2 pages)
18 February 1998Ad 12/02/98--------- £ si 10@1=10 £ ic 110/120 (2 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 March 1997Memorandum and Articles of Association (10 pages)
20 March 1997Memorandum and Articles of Association (10 pages)
28 February 1997Ad 21/02/97--------- £ si 10@1=10 £ ic 100/110 (2 pages)
28 February 1997Ad 21/02/97--------- £ si 10@1=10 £ ic 100/110 (2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Return made up to 30/11/96; no change of members (5 pages)
10 December 1996Return made up to 30/11/96; no change of members (5 pages)
27 November 1996Full accounts made up to 29 February 1996 (12 pages)
27 November 1996Full accounts made up to 29 February 1996 (12 pages)
13 December 1995Return made up to 30/11/95; full list of members (6 pages)
13 December 1995Return made up to 30/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 28 February 1995 (12 pages)
2 November 1995Full accounts made up to 28 February 1995 (12 pages)