Company NameFinehouse Limited
Company StatusActive
Company Number04834482
CategoryPrivate Limited Company
Incorporation Date16 July 2003(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJean Elaine Stout
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(3 weeks, 5 days after company formation)
Appointment Duration19 years, 7 months
RoleRetail Manager
Country of ResidenceSouth Africa
Correspondence AddressPO Box 507 Vaalwater 0530
Limpopo Province
Foreign
Director NameMrs Julie Hare
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(1 month, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address405 Boothferry Road
Hessle
East Yorkshire
HU13 0JJ
Director NameMr Kenneth Osborne
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(5 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address405 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Director NameMr Kenneth Osborne
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 15 September 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address405 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Secretary NameMrs Julie Hare
NationalityBritish
StatusResigned
Appointed11 August 2003(3 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address405 Boothferry Road
Hessle
East Yorkshire
HU13 0JJ
Secretary NameMrs Jacqueline Erica Port
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBeau Haven Ferry Road
Barrow Haven
Barrow On Humber
Sth Humberside
DN19 7EY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitefinehouse.co.uk

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Jean Elaine Stout
25.00%
Ordinary
25 at £1Julie Hare
25.00%
Ordinary
25 at £1Mr Kenneth Osborne
25.00%
Ordinary
25 at £1Roderick Howard Stout
25.00%
Ordinary

Financials

Year2014
Net Worth-£493,557
Cash£31,425
Current Liabilities£943,746

Accounts

Latest Accounts31 July 2021 (1 year, 7 months ago)
Next Accounts Due30 April 2023 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2022 (8 months, 3 weeks ago)
Next Return Due21 July 2023 (3 months, 3 weeks from now)

Charges

23 September 2010Delivered on: 6 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 6, 716 hessle road, hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 June 2006Delivered on: 3 June 2006
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as 17 to 23 dock street and 62 to 72 (even) george street kingston upon hull t/n HS288596,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 April 2005Delivered on: 6 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at baulk end dimlington road, easington t/no's HS231493 and YEA34362. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 March 2004Delivered on: 3 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 May 2004Delivered on: 26 May 2004
Satisfied on: 24 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the corner of sunningdale road and hessle road hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 August 2003Delivered on: 16 August 2003
Satisfied on: 24 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
2 May 2014Registered office address changed from Francis House Humber Place, the Marina Hull East Yorkshire HU1 1UD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Francis House Humber Place, the Marina Hull East Yorkshire HU1 1UD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Francis House Humber Place, the Marina Hull East Yorkshire HU1 1UD on 2 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 August 2010Termination of appointment of a secretary (2 pages)
9 August 2010Termination of appointment of a secretary (2 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mrs Julie Hare on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Jean Elaine Stout on 1 October 2009 (2 pages)
16 July 2010Termination of appointment of Jacqueline Port as a secretary
  • ANNOTATION This document was annotated on 28/10/2010 as it is factually inaccurate or is derived derived from something factually inaccurate.
(2 pages)
16 July 2010Director's details changed for Mrs Julie Hare on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Jean Elaine Stout on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mrs Julie Hare on 1 October 2009 (2 pages)
16 July 2010Termination of appointment of Jacqueline Port as a secretary
  • ANNOTATION This document was annotated on 28/10/2010 as it is factually inaccurate or is derived derived from something factually inaccurate.
(2 pages)
16 July 2010Director's details changed for Jean Elaine Stout on 1 October 2009 (2 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 August 2009Return made up to 16/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Return made up to 16/07/08; full list of members (4 pages)
4 September 2008Director's change of particulars / jean stout / 31/03/2005 (1 page)
4 September 2008Return made up to 16/07/08; full list of members (4 pages)
4 September 2008Director's change of particulars / jean stout / 31/03/2005 (1 page)
18 August 2008Director appointed kenneth osborne (2 pages)
18 August 2008Director appointed kenneth osborne (2 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 September 2007Return made up to 16/07/07; no change of members (6 pages)
28 September 2007Return made up to 16/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 August 2006Return made up to 16/07/06; full list of members (8 pages)
15 August 2006Return made up to 16/07/06; full list of members (8 pages)
3 June 2006Particulars of mortgage/charge (19 pages)
3 June 2006Particulars of mortgage/charge (19 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
26 July 2005Return made up to 16/07/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 16/07/04; full list of members (8 pages)
21 July 2004Return made up to 16/07/04; full list of members (8 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New director appointed (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New director appointed (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (1 page)
26 August 2003Registered office changed on 26/08/03 from: 134 percival rd enfield EN1 1QU (1 page)
26 August 2003Ad 11/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (1 page)
26 August 2003Registered office changed on 26/08/03 from: 134 percival rd enfield EN1 1QU (1 page)
26 August 2003Ad 11/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2003Incorporation (11 pages)
16 July 2003Incorporation (11 pages)