Company NameNmb-Heller Trade Finance Limited
DirectorsPaul Stewart Girling and Norris Andrew Geldard
Company StatusLiquidation
Company Number00934269
CategoryPrivate Limited Company
Incorporation Date21 June 1968(55 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(50 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameNorris Andrew Geldard
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(50 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way, Thorpe Park Business Park
Colton
Leeds
West Yorkshire
LS15 8ZA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed21 March 2019(50 years, 9 months after company formation)
Appointment Duration5 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robin Andrew Crawford Archibald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(23 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BL
Secretary NameMr Robin Andrew Crawford Archibald
NationalityBritish
StatusResigned
Appointed05 December 1991(23 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BL
Director NameMr Bryan Frederic Cornish
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(24 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address18 Gander Green
Haywards Heath
West Sussex
RH16 1RB
Director NameJohn Martin Bagley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(24 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 November 2003)
RoleSales Director
Correspondence Address1 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NameMr Peter Edward Thomas Grisman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(24 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 January 1993)
RoleCompany Director
Correspondence Address5 Home Platt
Sharpthorne
East Grinstead
West Sussex
RH19 4NZ
Director NameBjorn Bergabo
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2003(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address52 Ullswater Road
London
Sw13 9pn
SW13 9PN
Director NamePaul De Domenico
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(35 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2009)
RoleCompany Director
Correspondence Address1 Bowling Lane
Westport
Ct 06880
Director NameGary John Edwards
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressBrambles
Oakfield, Hawkhurst
Cranbrook
Kent
TN18 4JR
Secretary NameMiss Patricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed01 October 2003(35 years, 3 months after company formation)
Appointment Duration9 months (resigned 02 July 2004)
RoleBarrister
Correspondence Address12 The Glebe
Penshurst
Tonbridge
Kent
TN11 8DR
Secretary NameAdam Scarrott
NationalityBritish
StatusResigned
Appointed12 July 2004(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2007)
RoleLawyer
Correspondence Address2 Carters Road
Epsom
Surrey
KT17 4NE
Director NameAaron Hughes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(36 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address20 Derwent Road
High Lane
Stockport
Cheshire
SK6 8AT
Director NameMr John Michael Jenkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(38 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NamePeter Morris Franklin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(38 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 February 2007)
RoleFinance Executive
Correspondence Address14 Burnsall Street
London
SW3 3ST
Secretary NameManisha Vinayakrai Popat
NationalityBritish
StatusResigned
Appointed08 August 2006(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2008)
RoleSecretary
Correspondence Address2 Falconwood
Cleeve Road
Leatherhead
Surrey
KT24 5EG
Secretary NameCourtenay Abbott
NationalityBritish
StatusResigned
Appointed07 January 2008(39 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 September 2008)
RoleCompany Director
Correspondence Address23 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameSusan Boynton
NationalityBritish
StatusResigned
Appointed02 September 2008(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2009)
RoleCompany Director
Correspondence AddressFlat 23 Cumberland Mills Square
London
E14 3BH
Director NameWilliam Hall McGibbon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(41 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed24 June 2009(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2012)
RoleSecretary
Correspondence AddressEnterprise House
Bancroft Road
Reigate
Surrey
RH2 7RT
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(41 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameDarren Mark Millard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMr Neil Anthony Fuller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(42 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameAnn French
StatusResigned
Appointed14 June 2011(43 years after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressEnterprise House
Bancroft Road
Reigate
Surrey
RH2 7RT
Director NameMr Rajesh Gupta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(43 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square 23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameCourtenay Abbott
StatusResigned
Appointed19 September 2012(44 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressEnterprise House
Bancroft Road
Reigate
Surrey
RH2 7RT
Director NameCristina Alba-Ochoa
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2013(45 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameKathryn Mary Coar
StatusResigned
Appointed01 July 2013(45 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2016)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMs Galina Moneva Markova-Vasilev
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBulgarian
StatusResigned
Appointed15 September 2015(47 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2016)
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameMrs Kalpna Shah
StatusResigned
Appointed05 May 2017(48 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 July 2017)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Kushank Gupta
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2017(49 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark, 201 Talgarth Road
London
W6 8BJ
Director NameSharon Khanna
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed14 July 2017(49 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameTilly Lang
StatusResigned
Appointed14 July 2017(49 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£88,393,000
Current Liabilities£21,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2019 (4 years, 10 months ago)
Next Return Due24 May 2020 (overdue)

Filing History

29 November 2023Liquidators' statement of receipts and payments to 25 September 2023 (9 pages)
1 December 2022Liquidators' statement of receipts and payments to 25 September 2022 (9 pages)
23 November 2021Liquidators' statement of receipts and payments to 25 September 2021 (9 pages)
7 December 2020Liquidators' statement of receipts and payments to 25 September 2020 (9 pages)
17 October 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 17 October 2019 (2 pages)
17 October 2019Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
17 October 2019Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
16 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(1 page)
16 October 2019Declaration of solvency (5 pages)
16 October 2019Appointment of a voluntary liquidator (3 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
23 April 2019Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on 4 April 2019 (1 page)
23 April 2019Notification of Key Leasing Limited as a person with significant control on 4 April 2019 (2 pages)
3 April 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 March 2019 (2 pages)
4 February 2019Director's details changed for Norris Andrew Geldard on 4 February 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (19 pages)
13 September 2018Termination of appointment of Sharon Khanna as a director on 31 August 2018 (1 page)
13 September 2018Appointment of Norris Andrew Geldard as a director on 6 September 2018 (2 pages)
13 September 2018Termination of appointment of Kushank Gupta as a director on 31 August 2018 (1 page)
13 September 2018Appointment of Mr Paul Stewart Girling as a director on 6 September 2018 (2 pages)
17 August 2018Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page)
17 August 2018Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on 17 August 2018 (2 pages)
2 July 2018Termination of appointment of Tilly Lang as a secretary on 2 July 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
25 September 2017Second filing for the appointment of Kushank Gupta as a director (6 pages)
25 September 2017Second filing for the appointment of Kushank Gupta as a director (6 pages)
22 August 2017Amended full accounts made up to 31 December 2016 (19 pages)
22 August 2017Amended full accounts made up to 31 December 2016 (19 pages)
10 August 2017Termination of appointment of William James Pearson as a director on 14 July 2017 (1 page)
10 August 2017Termination of appointment of William James Pearson as a director on 14 July 2017 (1 page)
31 July 2017Appointment of Mr Kuskank Gupta as a director on 13 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
31 July 2017Appointment of Sharon Khanna as a director on 14 July 2017 (2 pages)
31 July 2017Appointment of Sharon Khanna as a director on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Kuskank Gupta as a director on 13 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
31 July 2017Appointment of Tilly Lang as a secretary on 14 July 2017 (2 pages)
31 July 2017Appointment of Tilly Lang as a secretary on 14 July 2017 (2 pages)
25 July 2017Termination of appointment of Kalpna Shah as a secretary on 14 July 2017 (1 page)
25 July 2017Termination of appointment of Kalpna Shah as a secretary on 14 July 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
21 July 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ (2 pages)
13 June 2017Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ (2 pages)
9 May 2017Appointment of Mrs Kalpna Shah as a secretary on 5 May 2017 (2 pages)
9 May 2017Appointment of Mrs Kalpna Shah as a secretary on 5 May 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
27 April 2017Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT to The Ark 201 Talgarth Road London W6 8BJ on 27 April 2017 (1 page)
14 February 2017Director's details changed for Mr William James Pearson on 1 February 2017 (2 pages)
14 February 2017Director's details changed for Mr William James Pearson on 1 February 2017 (2 pages)
8 August 2016Full accounts made up to 31 December 2015 (18 pages)
8 August 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Solvency Statement dated 04/07/16 (1 page)
6 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 July 2016Statement by Directors (1 page)
6 July 2016Statement by Directors (1 page)
6 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 July 2016Statement of capital on 6 July 2016
  • GBP 100
(3 pages)
6 July 2016Solvency Statement dated 04/07/16 (1 page)
6 July 2016Statement of capital on 6 July 2016
  • GBP 100
(3 pages)
4 July 2016Termination of appointment of Galina Moneva Markova-Vasilev as a director on 31 March 2016 (1 page)
4 July 2016Termination of appointment of Galina Moneva Markova-Vasilev as a director on 31 March 2016 (1 page)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000,100
(5 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000,100
(5 pages)
6 April 2016Termination of appointment of Kathryn Mary Coar as a secretary on 3 April 2016 (1 page)
6 April 2016Termination of appointment of Kathryn Mary Coar as a secretary on 3 April 2016 (1 page)
6 January 2016Termination of appointment of Simon John Aungle White as a director on 15 September 2015 (1 page)
6 January 2016Termination of appointment of Simon John Aungle White as a director on 15 September 2015 (1 page)
2 October 2015Appointment of Ms Galina Moneva Markova-Vasilev as a director on 15 September 2015 (2 pages)
2 October 2015Appointment of Ms Galina Moneva Markova-Vasilev as a director on 15 September 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000,100
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000,100
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000,100
(5 pages)
16 March 2015Appointment of Mr William James Pearson as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr William James Pearson as a director on 4 March 2015 (2 pages)
16 March 2015Appointment of Mr William James Pearson as a director on 4 March 2015 (2 pages)
2 March 2015Termination of appointment of Cristina Alba-Ochoa as a director on 27 February 2015 (1 page)
2 March 2015Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page)
2 March 2015Termination of appointment of Cristina Alba-Ochoa as a director on 27 February 2015 (1 page)
2 March 2015Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page)
4 December 2014Auditor's resignation (2 pages)
4 December 2014Auditor's resignation (2 pages)
17 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 November 2014Statement of capital on 17 November 2014
  • GBP 50,000,100.00
(4 pages)
17 November 2014Solvency Statement dated 14/11/14 (1 page)
17 November 2014Statement by Directors (1 page)
17 November 2014Statement by Directors (1 page)
17 November 2014Solvency Statement dated 14/11/14 (1 page)
17 November 2014Statement of capital on 17 November 2014
  • GBP 50,000,100.00
(4 pages)
17 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000,100
(5 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000,100
(5 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000,100
(5 pages)
29 January 2014Director's details changed for Simon John Aungle White on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Simon John Aungle White on 29 January 2014 (2 pages)
16 July 2013Appointment of Simon John Aungle White as a director (2 pages)
16 July 2013Termination of appointment of Ann French as a secretary (1 page)
16 July 2013Appointment of Cristina Alba-Ochoa as a director (2 pages)
16 July 2013Appointment of Kathryn Mary Coar as a secretary (2 pages)
16 July 2013Appointment of Kathryn Mary Coar as a secretary (2 pages)
16 July 2013Termination of appointment of Neil Fuller as a director (1 page)
16 July 2013Termination of appointment of Courtenay Abbott as a secretary (1 page)
16 July 2013Appointment of Cristina Alba-Ochoa as a director (2 pages)
16 July 2013Appointment of Simon John Aungle White as a director (2 pages)
16 July 2013Termination of appointment of Courtenay Abbott as a secretary (1 page)
16 July 2013Termination of appointment of Rajesh Gupta as a director (1 page)
16 July 2013Termination of appointment of Neil Fuller as a director (1 page)
16 July 2013Termination of appointment of Ann French as a secretary (1 page)
16 July 2013Termination of appointment of Rajesh Gupta as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
19 March 2013Termination of appointment of John Jenkins as a director (1 page)
19 March 2013Termination of appointment of John Jenkins as a director (1 page)
21 January 2013Termination of appointment of Alicia Essex as a secretary (1 page)
21 January 2013Termination of appointment of Alicia Essex as a secretary (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
3 October 2012Appointment of Courtenay Abbott as a secretary (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
10 October 2011Appointment of Rajesh Gupta as a director (2 pages)
10 October 2011Appointment of Rajesh Gupta as a director (2 pages)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
8 October 2011Termination of appointment of William Mcgibbon as a director (1 page)
12 July 2011Appointment of Ann French as a secretary (2 pages)
12 July 2011Appointment of Ann French as a secretary (2 pages)
15 June 2011Full accounts made up to 31 December 2010 (12 pages)
15 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 June 2011Appointment of Mr Neil Anthony Fuller as a director (2 pages)
6 June 2011Termination of appointment of Hugh Fitzpatrick as a director (1 page)
6 June 2011Termination of appointment of Hugh Fitzpatrick as a director (1 page)
6 June 2011Appointment of Mr Neil Anthony Fuller as a director (2 pages)
6 June 2011Termination of appointment of Darren Millard as a director (1 page)
6 June 2011Termination of appointment of Darren Millard as a director (1 page)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
25 January 2011Termination of appointment of Toby Ford as a director (1 page)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
3 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
12 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
12 February 2010Appointment of Darren Mark Millard as a director (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 December 2009Termination of appointment of Susan Boynton as a secretary (1 page)
30 December 2009Termination of appointment of Susan Boynton as a secretary (1 page)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
31 July 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
31 July 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
6 July 2009Director appointed william hall mcgibbon (1 page)
6 July 2009Director appointed william hall mcgibbon (1 page)
4 July 2009Full accounts made up to 31 December 2008 (13 pages)
4 July 2009Full accounts made up to 31 December 2008 (13 pages)
3 July 2009Secretary appointed alicia essex (1 page)
3 July 2009Secretary appointed alicia essex (1 page)
2 July 2009Appointment terminated director derek mochan (1 page)
2 July 2009Appointment terminated director paul de domenico (1 page)
2 July 2009Appointment terminated director paul de domenico (1 page)
2 July 2009Appointment terminated director derek mochan (1 page)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
5 June 2009Return made up to 01/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / paul de domenico / 05/10/2006 (1 page)
3 June 2009Director's change of particulars / paul de domenico / 05/10/2006 (1 page)
17 October 2008Ad 19/09/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages)
17 October 2008Ad 19/09/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages)
14 October 2008Nc inc already adjusted 19/09/08 (1 page)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2008Nc inc already adjusted 19/09/08 (1 page)
19 September 2008Secretary appointed susan boynton (2 pages)
19 September 2008Appointment terminated secretary courtenay abbott (1 page)
19 September 2008Appointment terminated secretary courtenay abbott (1 page)
19 September 2008Secretary appointed susan boynton (2 pages)
6 June 2008Return made up to 01/05/08; full list of members (4 pages)
6 June 2008Return made up to 01/05/08; full list of members (4 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 March 2008Appointment terminated secretary manisha popat (1 page)
13 March 2008Appointment terminated director john onslow (1 page)
13 March 2008Director appointed derek adrian travers mochan (3 pages)
13 March 2008Appointment terminated secretary manisha popat (1 page)
13 March 2008Director appointed derek adrian travers mochan (3 pages)
13 March 2008Secretary appointed courtenay abbott (2 pages)
13 March 2008Director appointed hugh alan taylor (3 pages)
13 March 2008Appointment terminated director john onslow (1 page)
13 March 2008Director appointed hugh alan taylor (3 pages)
13 March 2008Secretary appointed courtenay abbott (2 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 September 2007Return made up to 25/05/07; full list of members (6 pages)
28 September 2007Return made up to 25/05/07; full list of members (6 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 March 2007Registered office changed on 16/03/07 from: 30 berkeley square london W1J 6EW (1 page)
16 March 2007Registered office changed on 16/03/07 from: 30 berkeley square london W1J 6EW (1 page)
1 March 2007Registered office changed on 01/03/07 from: enterprise house bancroft road reigate surrey RH2 7RT (1 page)
1 March 2007Registered office changed on 01/03/07 from: enterprise house bancroft road reigate surrey RH2 7RT (1 page)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
13 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
28 June 2005Return made up to 31/05/05; full list of members (8 pages)
28 June 2005Return made up to 31/05/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 December 2003 (10 pages)
5 February 2005Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (1 page)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
18 June 2003Return made up to 31/05/03; full list of members (8 pages)
18 June 2003Return made up to 31/05/03; full list of members (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (10 pages)
19 May 2003Full accounts made up to 31 December 2002 (10 pages)
29 June 2002Return made up to 20/06/02; full list of members (9 pages)
29 June 2002Return made up to 20/06/02; full list of members (9 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 December 2001 (10 pages)
5 March 2002Full accounts made up to 31 December 2001 (10 pages)
6 July 2001Return made up to 20/06/01; full list of members (8 pages)
6 July 2001Return made up to 20/06/01; full list of members (8 pages)
20 March 2001Full accounts made up to 31 December 2000 (10 pages)
20 March 2001Full accounts made up to 31 December 2000 (10 pages)
12 July 2000Return made up to 30/06/00; full list of members (8 pages)
12 July 2000Return made up to 30/06/00; full list of members (8 pages)
22 February 2000Full accounts made up to 31 December 1999 (10 pages)
22 February 2000Full accounts made up to 31 December 1999 (10 pages)
25 August 1999Registered office changed on 25/08/99 from: park house 22 park street croydon surrey CR9 1RD (1 page)
25 August 1999Registered office changed on 25/08/99 from: park house 22 park street croydon surrey CR9 1RD (1 page)
28 July 1999Return made up to 30/06/99; full list of members (9 pages)
28 July 1999Return made up to 30/06/99; full list of members (9 pages)
1 March 1999Full accounts made up to 31 December 1998 (10 pages)
1 March 1999Full accounts made up to 31 December 1998 (10 pages)
31 July 1998Return made up to 30/06/98; full list of members (9 pages)
31 July 1998Return made up to 30/06/98; full list of members (9 pages)
27 February 1998Full accounts made up to 31 December 1997 (10 pages)
27 February 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1997Return made up to 30/06/97; full list of members (9 pages)
29 July 1997Return made up to 30/06/97; full list of members (9 pages)
27 February 1997Full accounts made up to 31 December 1996 (10 pages)
27 February 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1996Company name changed tih trade finance LIMITED\certificate issued on 14/10/96 (2 pages)
14 October 1996Company name changed tih trade finance LIMITED\certificate issued on 14/10/96 (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
7 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 1996Full accounts made up to 31 December 1995 (10 pages)
22 March 1996Full accounts made up to 31 December 1995 (10 pages)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 1995Full accounts made up to 31 December 1994 (9 pages)
23 March 1995Full accounts made up to 31 December 1994 (9 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
21 March 1994Full accounts made up to 31 December 1993 (9 pages)
21 March 1994Full accounts made up to 31 December 1993 (9 pages)
31 August 1993Full accounts made up to 31 December 1992 (9 pages)
31 August 1993Full accounts made up to 31 December 1992 (9 pages)
4 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1992Return made up to 05/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1992Return made up to 05/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
6 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
25 September 1992Memorandum and Articles of Association (13 pages)
25 September 1992Memorandum and Articles of Association (13 pages)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1992Company name changed h & h factors (sales accounts) l imited\certificate issued on 09/09/92 (2 pages)
8 September 1992Company name changed h & h factors (sales accounts) l imited\certificate issued on 09/09/92 (2 pages)
23 October 1991Full accounts made up to 31 December 1990 (4 pages)
23 October 1991Full accounts made up to 31 December 1990 (4 pages)
14 February 1991Return made up to 31/12/90; full list of members (6 pages)
14 February 1991Return made up to 31/12/90; full list of members (6 pages)
29 November 1990Full accounts made up to 31 December 1989 (5 pages)
29 November 1990Full accounts made up to 31 December 1989 (5 pages)
11 December 1989Return made up to 05/12/89; full list of members (4 pages)
11 December 1989Return made up to 05/12/89; full list of members (4 pages)
6 December 1989Full accounts made up to 31 December 1988 (5 pages)
6 December 1989Full accounts made up to 31 December 1988 (5 pages)
2 November 1988Return made up to 10/10/88; full list of members (4 pages)
2 November 1988Full accounts made up to 31 December 1987 (6 pages)
2 November 1988Return made up to 10/10/88; full list of members (4 pages)
2 November 1988Full accounts made up to 31 December 1987 (6 pages)
31 October 1987Full accounts made up to 31 December 1986 (5 pages)
31 October 1987Full accounts made up to 31 December 1986 (5 pages)
21 August 1987Return made up to 16/07/87; full list of members (4 pages)
21 August 1987Return made up to 16/07/87; full list of members (4 pages)
22 June 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 June 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 September 1986Full accounts made up to 31 December 1985 (5 pages)
10 September 1986Full accounts made up to 31 December 1985 (5 pages)
2 May 1986Return made up to 17/04/86; full list of members (4 pages)
2 May 1986Return made up to 17/04/86; full list of members (4 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
21 June 1968Certificate of incorporation (1 page)
21 June 1968Certificate of incorporation (1 page)