Company NameFinancial And Investment Solutions Ltd
DirectorsRichard Andrew McGee and John Joseph McGee
Company StatusActive
Company Number03317732
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard Andrew McGee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address6 Ravel Avenue
Witham
Essex
CM8 1QA
Director NameMr John Joseph McGee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(18 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMr John Joseph McGee
StatusCurrent
Appointed28 May 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameStephen William Lyus
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1999)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Read Close
Hockley
Essex
SS5 4LS
Secretary NameJohn Joseph Macgee
NationalityIrish
StatusResigned
Appointed03 March 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleFinancial Consultant
Correspondence AddressClaydons
Chatham Green Little Waltham Nr
Chelmsford
Essex
Secretary NameStephen William Lyus
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 October 1999)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Read Close
Hockley
Essex
SS5 4LS
Secretary NameJohn Joseph McGee
NationalityBritish
StatusResigned
Appointed30 October 1999(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 February 2009)
RoleFinancial Consultant
Correspondence Address9 Fullers Court Railway Street
Braintree
Essex
CM7 3GY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43 43 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

35 at £0.01John Mcgee
35.00%
Ordinary
35 at £0.01Richard Mcgee
35.00%
Ordinary
30 at £0.01Margaret Mcgee
30.00%
Ordinary

Financials

Year2014
Net Worth£375
Cash£769
Current Liabilities£45,847

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
25 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (2 pages)
7 December 2021Registered office address changed from Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to 43 43 Grantham Avenue Great Notley Braintree Essex CM77 7FP on 7 December 2021 (1 page)
12 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
10 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
21 January 2021Current accounting period shortened from 28 February 2020 to 31 August 2019 (1 page)
28 May 2020Appointment of Mr John Joseph Mcgee as a secretary on 28 May 2020 (2 pages)
28 May 2020Change of details for Mr John Joseph Mcgee as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr John Joseph Mcgee on 28 May 2020 (2 pages)
23 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
24 March 2015Appointment of Mr John Joseph Mcgee as a director on 13 February 2015 (2 pages)
24 March 2015Appointment of Mr John Joseph Mcgee as a director on 13 February 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from 9 Fullers Court Railway Street Braintree Essex CM7 3GY England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 9 Fullers Court Railway Street Braintree Essex CM7 3GY England on 28 February 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Registered office address changed from 6 Ravel Avenue Witham Essex CM8 1QA England on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 6 Ravel Avenue Witham Essex CM8 1QA England on 19 October 2011 (1 page)
31 August 2011Sub-division of shares on 19 August 2011 (5 pages)
31 August 2011Sub-division of shares on 19 August 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
17 February 2011Amended accounts made up to 28 February 2009 (6 pages)
17 February 2011Amended accounts made up to 28 February 2009 (6 pages)
26 March 2010Director's details changed for Richard Andrew Mcgee on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Richard Andrew Mcgee on 26 March 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
4 March 2009Return made up to 13/02/09; full list of members (3 pages)
4 March 2009Return made up to 13/02/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 9 fullers court railway street braintree essex CM7 3GY (1 page)
9 February 2009Registered office changed on 09/02/2009 from 9 fullers court railway street braintree essex CM7 3GY (1 page)
5 February 2009Appointment terminated secretary john mcgee (1 page)
5 February 2009Appointment terminated secretary john mcgee (1 page)
29 September 2008Registered office changed on 29/09/2008 from 9 fullers court railway street braintree essex CM7 3GY (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 9 fullers court railway street braintree essex CM7 3GY (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 7 fullers court railway street braintree essex CM7 3GY (1 page)
24 September 2008Registered office changed on 24/09/2008 from 7 fullers court railway street braintree essex CM7 3GY (1 page)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
12 March 2008Return made up to 13/02/08; full list of members (3 pages)
12 March 2008Return made up to 13/02/08; full list of members (3 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: aston lodge 22 ongar road writtle chelmsford essex CM1 3NU (1 page)
18 February 2008Registered office changed on 18/02/08 from: aston lodge 22 ongar road writtle chelmsford essex CM1 3NU (1 page)
28 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 February 2007Return made up to 13/02/07; full list of members (2 pages)
21 February 2007Return made up to 13/02/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 March 2006Return made up to 13/02/06; full list of members (2 pages)
3 March 2006Return made up to 13/02/06; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 March 2005Return made up to 13/02/05; full list of members (6 pages)
11 March 2005Return made up to 13/02/05; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
25 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
12 March 2003Return made up to 13/02/03; full list of members (6 pages)
9 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
9 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
22 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
5 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
6 March 2001Return made up to 13/02/01; full list of members (6 pages)
6 March 2001Return made up to 13/02/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
14 December 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
20 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/03/00
(7 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 June 1999Return made up to 13/02/99; no change of members (4 pages)
2 June 1999Return made up to 13/02/99; no change of members (4 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: mkm house 6/16 baron road south woodham ferrers chelmsford CM3 5XQ (1 page)
14 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1999£ nc 100/10000 25/03/99 (1 page)
14 April 1999Registered office changed on 14/04/99 from: mkm house 6/16 baron road south woodham ferrers chelmsford CM3 5XQ (1 page)
14 April 1999£ nc 100/10000 25/03/99 (1 page)
14 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
14 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
13 February 1997Incorporation (12 pages)
13 February 1997Incorporation (12 pages)