Hove
East Sussex
BN3 1UY
Director Name | Mr Matthew Roper |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 May 2021(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mr Michael John Beevers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 376 Hampton Road Glen Austin Midrand Foreign |
Director Name | Mr Norman Peter Clifford |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 20 Park Road Burgess Hill West Sussex RH15 8ET |
Director Name | Michael John Delahunt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 9 Abbey Drive Sandton Gauteng 2146 South Africa |
Director Name | Mr Cecil Benjamin Kaplan |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 June 2001) |
Role | Company Chairman |
Correspondence Address | 32 Venus Street Birdhaven Johannesburg South Africa |
Secretary Name | Mr Solomon John Sait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 7 Troymede Balcombe Haywards Heath West Sussex RH17 6LU |
Director Name | Mr Mark Jeffrey Kaplan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | PO Box 1721 Rivonia Sandton 2128 South Africa |
Director Name | David Peter Thomson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Leslie Martin Bland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Way Old Avenue West Byfleet Surrey KT14 6AD |
Secretary Name | Mrs Margaret Miller Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(17 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Secretary Name | Matthew Brian Tyler |
---|---|
Status | Resigned |
Appointed | 28 March 2013(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Ridgeland House 165 - 177 Dyke Road Hove East Sussex BN3 1UY |
Director Name | Rachelle Ann Frewer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2016(31 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Victoria Ann Bishop |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeland House 165 - 177 Dyke Road Hove East Sussex BN3 1UY |
Website | closeinvoice.co.uk |
---|
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
38.9k at £1 | Close Invoice Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
---|---|
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 November 2016 | Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page) |
23 November 2016 | Appointment of Victoria Ann Bishop as a director on 21 November 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 February 2016 | Appointment of Rachelle Ann Frewer as a director on 15 February 2016 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Termination of appointment of Matthew Brian Tyler as a secretary on 20 February 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 January 2014 | Secretary's details changed for Matthew Brian Tyler on 29 November 2013 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
11 April 2013 | Appointment of Matthew Brian Tyler as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Margaret Webster as a secretary (1 page) |
10 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
22 March 2011 | Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL United Kingdom on 22 March 2011 (1 page) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page) |
26 January 2011 | Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL on 26 January 2011 (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for David Peter Thomson on 8 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mrs Margaret Miller Webster on 1 December 2009 (1 page) |
24 February 2010 | Secretary's details changed for Mrs Margaret Miller Webster on 1 December 2009 (1 page) |
24 February 2010 | Director's details changed for David Peter Thomson on 8 December 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (10 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
3 September 2004 | Director resigned (1 page) |
15 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
20 December 2001 | Full accounts made up to 31 July 2001 (11 pages) |
3 December 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 33 boltro road haywards heath west sussex RH16 1BS (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
10 July 2001 | Ad 07/06/01--------- £ si 3889@1=3889 £ ic 35000/38889 (2 pages) |
10 July 2001 | Statement of affairs (6 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | Nc inc already adjusted 01/06/00 (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
6 March 2001 | Return made up to 20/02/01; full list of members
|
3 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
6 March 2000 | New director appointed (2 pages) |
5 December 1999 | Auditor's resignation (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 March 1999 | Return made up to 20/02/99; full list of members (4 pages) |
17 September 1998 | Director resigned (1 page) |
13 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
10 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
12 June 1997 | Auditor's resignation (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
29 March 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |