Company NameFin And Game Limited
DirectorThomas Alexander Ashby Leslie
Company StatusActive
Company Number09835448
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Thomas Alexander Ashby Leslie
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 September 2021Director's details changed for Thomas Alexander Ashby Leslie Esq on 24 September 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
2 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 April 2020Notification of Alta Asset Management Limited as a person with significant control on 1 April 2020 (2 pages)
28 April 2020Cessation of Thomas Alexander Ashby Leslie Esq as a person with significant control on 1 April 2020 (1 page)
11 December 2019Change of details for Thomas Alexander Ashby Leslie Esq as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Change of details for Thomas Alexander Ashby Leslie Esq as a person with significant control on 9 December 2019 (2 pages)
18 November 2019Director's details changed for Thomas Alexander Ashby Leslie Esq on 4 November 2019 (2 pages)
18 November 2019Registered office address changed from C/O Rennie Welch Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed TD15 1BN United Kingdom to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 18 November 2019 (1 page)
18 November 2019Change of details for Thomas Alexander Ashby Leslie Esq as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
8 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,429
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 1,429
(3 pages)
16 November 2015Appointment of Thomas Alexander Ashby Leslie Esq as a director on 21 October 2015 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,000
(3 pages)
16 November 2015Appointment of Thomas Alexander Ashby Leslie Esq as a director on 21 October 2015 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,000
(3 pages)
28 October 2015Termination of appointment of Barbara Kahan as a director on 21 October 2015 (1 page)
28 October 2015Termination of appointment of Barbara Kahan as a director on 21 October 2015 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(36 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(36 pages)