Background WavePink WaveYellow Wave

SOUTHGATE & FINCHLEY COACHES LIMITED (00807834)

SOUTHGATE & FINCHLEY COACHES LIMITED (00807834) is an active UK company. incorporated on 4 June 1964. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). SOUTHGATE & FINCHLEY COACHES LIMITED has been registered for 61 years. Current directors include RICE, Michael Patrick, RICE, Peter Michael, SCRIVENS, Elaine Bernadette.

Company Number
00807834
Status
active
Type
ltd
Incorporated
4 June 1964
Age
61 years
Address
231a Colney Hatch Lane, London, N11 3DG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
RICE, Michael Patrick, RICE, Peter Michael, SCRIVENS, Elaine Bernadette
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE & FINCHLEY COACHES LIMITED

SOUTHGATE & FINCHLEY COACHES LIMITED is an active company incorporated on 4 June 1964 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). SOUTHGATE & FINCHLEY COACHES LIMITED was registered 61 years ago.(SIC: 52219)

Status

active

Active since 61 years ago

Company No

00807834

LTD Company

Age

61 Years

Incorporated 4 June 1964

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

FINCHLEY COACHES LIMITED
From: 4 June 1964To: 26 October 2004
Contact
Address

231a Colney Hatch Lane London, N11 3DG,

Previous Addresses

Southgate and Finchley Coach Depot 231a Colney Hatch Lane London N11 3DG
From: 4 June 1964To: 14 March 2012
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Loan Secured
May 16
Loan Secured
Dec 18
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SCRIVENS, Elaine Bernadette

Active
Colney Hatch Lane, LondonN11 3DG
Secretary
Appointed 11 Mar 2008

RICE, Michael Patrick

Active
Southgate And Finchley Coach, LondonN11 3DG
Born July 1937
Director
Appointed N/A

RICE, Peter Michael

Active
Colney Hatch Lane, LondonN11 3DG
Born June 1963
Director
Appointed N/A

SCRIVENS, Elaine Bernadette

Active
Colney Hatch Lane, LondonN11 3DG
Born May 1961
Director
Appointed N/A

RICE, Valerie Margaret

Resigned
79 Friern Barnet Lane, LondonN20 0XU
Secretary
Appointed N/A
Resigned 11 Mar 2008

OHEARA, John

Resigned
92 Oakleigh Road North, LondonN20
Born August 1957
Director
Appointed N/A
Resigned 31 Dec 1995

RICE, Valerie Margaret

Resigned
Southgate And Finchley Coach, LondonN11 3DG
Born October 1942
Director
Appointed N/A
Resigned 02 Apr 2025

Persons with significant control

1

231a Colney Hatch Lane, LondonN11 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Legacy
21 September 2011
MG01MG01
Resolution
11 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Resolution
16 March 2010
RESOLUTIONSResolutions
Resolution
16 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
21 October 1991
287Change of Registered Office
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
6 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87