London Fine Limited CHERTSEY


London Fine started in year 2013 as Private Limited Company with registration number 08758143. The London Fine company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chertsey at Drake House. Postal code: KT16 9AD.

The company has one director. Ian R., appointed on 1 November 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Tina D., Clive D. and others listed below. There were no ex secretaries.

London Fine Limited Address / Contact

Office Address Drake House
Office Address2 80 Guildford Street
Town Chertsey
Post code KT16 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08758143
Date of Incorporation Fri, 1st Nov 2013
Industry Retail sale of antiques including antique books in stores
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Ian R.

Position: Director

Appointed: 01 November 2013

Tina D.

Position: Director

Appointed: 02 November 2015

Resigned: 12 April 2019

Clive D.

Position: Director

Appointed: 01 November 2013

Resigned: 02 November 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Ian R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tina D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tina D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian R.

Notified on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tina D.

Notified on 1 May 2018
Ceased on 5 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Tina D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Lisa R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets20 45945 09324 885112 788119 47589 385143 919193 233
Net Assets Liabilities     41 58973 29382 793
Other
Average Number Employees During Period  468111414
Capital Reserves-1 290-1 921      
Creditors 49 68460 79392 642104 896178 48041 22232 392
Creditors Due Within One Year22 84049 684      
Fixed Assets1 0912 2075 2116 33817 666130 684152 775155 918
Net Current Assets Liabilities-2 381-4 591-35 90820 14614 579-89 095-38 260-40 733
Total Assets Less Current Liabilities-1 290-2 384-30 69726 48432 24541 589114 515115 185

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
Free Download (15 pages)

Company search

Advertisements