Company NameFINC Architects Ltd
DirectorSteven Fisher
Company StatusActive
Company Number08518665
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameSteven Fisher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address209a Church Rd
Harold Wood
Essex
RM3 0SA
Secretary NameEmma Fisher
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address209a Church Rd
Harold Wood
Essex
RM3 0SA
Director NameMr Matthew James Foster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2013(2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Cranborne Gardens
Upminster
Essex
RM14 2YT

Contact

Websitefincarchitects.com
Telephone01708 531133
Telephone regionRomford

Location

Registered Address61 New London Road
Chelmsford
CM2 0ND
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Steven Fisher
51.00%
Ordinary
49 at £1Emma Fisher
49.00%
Ordinary

Financials

Year2014
Net Worth£844
Cash£9,157
Current Liabilities£15,348

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Charges

11 August 2021Delivered on: 12 August 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property know as;. 61 new london road chelmsford essex CM2 0ND. 63 new london road chelmsford essex CM2 0ND. Title numbers:. EX805396 EX948872.
Outstanding
21 August 2017Delivered on: 25 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 February 2017Delivered on: 18 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 61 new london road chelmsford.
Outstanding
28 January 2016Delivered on: 29 January 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
12 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
21 May 2022Micro company accounts made up to 31 May 2021 (2 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
25 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
12 August 2021Registration of charge 085186650004, created on 11 August 2021 (8 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
19 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
1 March 2018Registered office address changed from Oakwood House the Bringey Great Baddow Chelmsford CM2 7FQ England to 61 New London Road Chelmsford CM2 0nd on 1 March 2018 (1 page)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
25 August 2017Registration of charge 085186650003, created on 21 August 2017 (15 pages)
25 August 2017Registration of charge 085186650003, created on 21 August 2017 (15 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 February 2017Registration of charge 085186650002, created on 3 February 2017 (20 pages)
18 February 2017Registration of charge 085186650002, created on 3 February 2017 (20 pages)
12 September 2016Registered office address changed from Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to Oakwood House the Bringey Great Baddow Chelmsford CM2 7FQ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to Oakwood House the Bringey Great Baddow Chelmsford CM2 7FQ on 12 September 2016 (1 page)
7 June 2016Registered office address changed from 209a Church Road Harold Wood Romford RM3 0SA to Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 209a Church Road Harold Wood Romford RM3 0SA to Bic116 the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 7 June 2016 (1 page)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 January 2016Registration of charge 085186650001, created on 28 January 2016 (6 pages)
29 January 2016Registration of charge 085186650001, created on 28 January 2016 (6 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 November 2014Registered office address changed from 29a Church Road Harold Wood Romford RM3 0SA to 209a Church Road Harold Wood Romford RM3 0SA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 29a Church Road Harold Wood Romford RM3 0SA to 209a Church Road Harold Wood Romford RM3 0SA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 29a Church Road Harold Wood Romford RM3 0SA to 209a Church Road Harold Wood Romford RM3 0SA on 5 November 2014 (1 page)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
17 February 2014Termination of appointment of Matthew Foster as a director (1 page)
17 February 2014Registered office address changed from 23 Cranborne Gardens Upminster Essex RM14 2YT England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 23 Cranborne Gardens Upminster Essex RM14 2YT England on 17 February 2014 (1 page)
17 February 2014Termination of appointment of Matthew Foster as a director (1 page)
22 November 2013Director's details changed for Mr Matthew James Oster on 31 July 2013 (2 pages)
22 November 2013Director's details changed for Mr Matthew James Oster on 31 July 2013 (2 pages)
31 July 2013Registered office address changed from 209a Church Rd Harold Wood Essex RM3 0SA on 31 July 2013 (1 page)
31 July 2013Appointment of Mr Matthew James Oster as a director (2 pages)
31 July 2013Registered office address changed from 209a Church Rd Harold Wood Essex RM3 0SA on 31 July 2013 (1 page)
31 July 2013Appointment of Mr Matthew James Oster as a director (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)