Company NameFinance Houses Association Limited
Company StatusDissolved
Company Number00401686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1945(78 years, 5 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Elizabeth Heathcote Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(61 years after company formation)
Appointment Duration12 years, 6 months (closed 09 July 2019)
RoleAccountant
Correspondence AddressImperial House 15-19 Kingsway
London
WC2B 6UN
Secretary NameMrs Janet Elizabeth Heathcote Edwards
NationalityBritish
StatusClosed
Appointed18 December 2006(61 years after company formation)
Appointment Duration12 years, 6 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressImperial House 15-19 Kingsway
London
WC2B 6UN
Director NameDr Stephen Richard Sklaroff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2007(61 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House 15-19 Kingsway
London
WC2B 6UN
Director NameRobert Laurence Wyatt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameRonald James Young
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 1998)
RoleCompany Director
Correspondence Address27 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameNeil Anthony Douglas Grant
NationalityBritish
StatusResigned
Appointed06 April 1992(46 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressOrchard Cottage
Orchard Terrace
Chagford
Devon
TQ13 8AU
Secretary NameMartin Allan Hall
NationalityBritish
StatusResigned
Appointed13 November 1995(49 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanhope Place
London
W2 2HB
Director NameMartin Allan Hall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(52 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 July 2007)
RoleDirector General Finance And L
Country of ResidenceUnited Kingdom
Correspondence Address8 Stanhope Place
London
W2 2HB
Director NameMargaret Ellen Waldren
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(52 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1999)
RoleDirector Operations Finance An
Country of ResidenceUnited Kingdom
Correspondence Address38 Links Road
Ashtead
Surrey
KT21 2HJ
Director NameMr Dennis Jeffrey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(53 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkside
Maidenhead
Berkshire
SL6 6JP
Secretary NameMr Dennis Jeffrey
NationalityBritish
StatusResigned
Appointed07 May 1999(53 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkside
Maidenhead
Berkshire
SL6 6JP
Secretary NameDr Stephen Richard Sklaroff
NationalityBritish
StatusResigned
Appointed21 July 2007(61 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
137 Cambridge Street
London
SW1V 4QA

Location

Registered AddressImperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2017Registered office address changed from Imperial House C/O Janet Edwards Finance & Leasing Association Imperial House 15-19 Kingsway London WC2B 6UN Uk to Imperial House 8 Kean Street London WC2B 4AS on 27 October 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (11 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 12 April 2016 (8 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 12 April 2015 (14 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 12 April 2014 (14 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 May 2013Annual return made up to 12 April 2013 (14 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 12 April 2012 (14 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 6 April 2011 (14 pages)
12 April 2011Annual return made up to 6 April 2011 (14 pages)
4 November 2010Director's details changed for Dr Stephen Richard Sklaroff on 1 November 2010 (3 pages)
4 November 2010Secretary's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Dr Stephen Richard Sklaroff on 1 November 2010 (3 pages)
4 November 2010Secretary's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 6 April 2010 (14 pages)
15 April 2010Annual return made up to 6 April 2010 (14 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 April 2009Appointment terminated secretary stephen sklaroff (1 page)
22 April 2009Annual return made up to 06/04/09 (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Annual return made up to 06/04/08 (3 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o peter fisher finance & leasing association imperial house 15-19 kingsway london WC2B 6UN (1 page)
9 April 2008Director appointed dr stephen richard sklaroff (1 page)
9 April 2008Appointment terminated director martin hall (1 page)
9 April 2008Secretary appointed dr stephen richard sklaroff (1 page)
9 April 2008Location of register of members (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 April 2007Annual return made up to 06/04/07 (4 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Secretary resigned;director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 April 2006Annual return made up to 06/04/06 (2 pages)
14 December 2005Registered office changed on 14/12/05 from: imperial house 15-19 kingsway london WC2B 6UN (1 page)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 April 2005Annual return made up to 06/04/05 (4 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 April 2004Annual return made up to 06/04/04 (4 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 April 2003Annual return made up to 06/04/03 (4 pages)
2 December 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 April 2002Annual return made up to 06/04/02 (3 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 March 2001Annual return made up to 06/04/01 (3 pages)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/08/00
(1 page)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
29 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2000Annual return made up to 06/04/00 (3 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
18 May 1999Annual return made up to 06/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1998Director resigned (1 page)
12 June 1998Memorandum and Articles of Association (17 pages)
12 June 1998Director resigned (1 page)
12 June 1998Memorandum and Articles of Association (17 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
18 April 1998Annual return made up to 06/04/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/98
(6 pages)
19 May 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Annual return made up to 06/04/97 (8 pages)
2 July 1996Full accounts made up to 31 December 1995 (7 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/04/96
(2 pages)
2 May 1996Annual return made up to 06/04/96 (4 pages)
17 November 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Annual return made up to 06/04/95 (4 pages)