Company NameFinance International Limited
Company StatusDissolved
Company Number01973074
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesArrowjet Public Limited Company and Finance International Plc

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(26 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr James Newland
StatusClosed
Appointed13 September 2013(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameJohn Getting
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address317 Aldborough Road South
Ilford
Essex
IG3 8JE
Director NameMr Montgomery Derek Waldron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ruskin Avenue
Waltham Abbey
Essex
EN9 3BP
Secretary NameJohn Getting
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address317 Aldborough Road South
Ilford
Essex
IG3 8JE
Director NameMr Philip John Townsend
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 1995)
RoleSurveyor
Correspondence AddressPilgrims Mulberry Hill
Chilham
Canterbury
Kent
CT4 8AH
Secretary NameMr Ronald Charles Mills
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW
Director NameRichard Charles Little
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2000)
RoleCredit Manager
Correspondence Address2 Merilies Gardens
Westcliff On Sea
Southend
SS0 0AB
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(14 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMr Ronald Charles Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(15 years after company formation)
Appointment Duration7 months (resigned 30 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW
Director NameCatherine Dean
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2006)
RoleAdmin Manager
Correspondence Address68a Crowstone Road
Westcliff On Sea
Essex
SS0 8BD
Secretary NameMr Kailayapillai Ranjan
NationalityBritish
StatusResigned
Appointed30 July 2001(15 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameSimon McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2006)
RoleFinancial Controllor
Correspondence Address7 Long Marston Road
Marsworth
Hertfordshire
HP23 4NF
Director NameStephen Carl Ackerman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Shenfield Green
Shenfield
Essex
CM15 8NG
Director NameMr Paul John Brannan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2012)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address161 Garron Lane
South Ockendon
Essex
RM15 5JX

Contact

Websitefinanceinternationalplc.com
Telephone020 74747600
Telephone regionLondon

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £0.2C & R Nominees
100.00%
Ordinary
1 at £0.2Deloss Nominees
0.00%
Ordinary

Financials

Year2014
Turnover£12,302
Net Worth£764,138
Cash£22,752
Current Liabilities£1,734,326

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 July 1992Delivered on: 24 July 1992
Satisfied on: 20 August 1993
Persons entitled: Spendale LTD

Classification: Agreement
Secured details: £5,000,000 due from the company to the chargee.
Particulars: Finance debts.
Fully Satisfied

Filing History

23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
14 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
4 July 2019Full accounts made up to 31 December 2018 (17 pages)
30 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
3 August 2018Re-registration from a public company to a private limited company (2 pages)
3 August 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2018Re-registration of Memorandum and Articles (14 pages)
3 August 2018Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2018Full accounts made up to 31 December 2017 (16 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (15 pages)
13 July 2017Full accounts made up to 31 December 2016 (15 pages)
24 March 2017Registered office address changed from Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (15 pages)
5 July 2016Full accounts made up to 31 December 2015 (15 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,500
(4 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,500
(4 pages)
9 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,500
(4 pages)
21 October 2015Registered office address changed from 12 Clements Court Clements Lane Ilford Essex IG1 2QY to Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 12 Clements Court Clements Lane Ilford Essex IG1 2QY to Exchange House, 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY on 21 October 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12,500
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12,500
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12,500
(4 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
22 October 2013Appointment of Mr James Newland as a director (2 pages)
22 October 2013Appointment of Mr James Newland as a secretary (1 page)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 12,500
(4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 12,500
(4 pages)
22 October 2013Termination of appointment of Kailayapillai Ranjan as a secretary (1 page)
22 October 2013Appointment of Mr James Newland as a secretary (1 page)
22 October 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
22 October 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
22 October 2013Termination of appointment of Kailayapillai Ranjan as a secretary (1 page)
22 October 2013Appointment of Mr James Newland as a director (2 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 12,500
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 November 2012Termination of appointment of Paul Brannan as a director (1 page)
1 November 2012Appointment of Mrs Rachael Saillart as a director (2 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 November 2012Termination of appointment of Paul Brannan as a director (1 page)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 November 2012Appointment of Mrs Rachael Saillart as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 October 2009Annual return made up to 9 October 2009 (5 pages)
14 October 2009Annual return made up to 9 October 2009 (5 pages)
14 October 2009Annual return made up to 9 October 2009 (5 pages)
20 July 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 June 2008Full accounts made up to 31 December 2007 (13 pages)
12 March 2008Director appointed paul john brannan (2 pages)
12 March 2008Appointment terminated director stephen ackerman (1 page)
12 March 2008Appointment terminated director stephen ackerman (1 page)
12 March 2008Director appointed paul john brannan (2 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 September 2007Return made up to 30/08/07; full list of members (2 pages)
26 July 2007Full accounts made up to 31 December 2006 (14 pages)
26 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 September 2006Return made up to 30/08/06; full list of members (2 pages)
11 September 2006Return made up to 30/08/06; full list of members (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
11 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
26 September 2005Return made up to 30/08/05; full list of members (2 pages)
26 September 2005Return made up to 30/08/05; full list of members (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Full accounts made up to 31 December 2004 (12 pages)
7 September 2004Return made up to 30/08/04; full list of members (7 pages)
7 September 2004Return made up to 30/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 September 2003Return made up to 30/08/03; full list of members (7 pages)
9 September 2003Return made up to 30/08/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Full accounts made up to 31 December 2002 (13 pages)
2 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Full accounts made up to 31 December 2001 (15 pages)
30 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
24 August 2001Return made up to 30/08/01; full list of members (6 pages)
24 August 2001Return made up to 30/08/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
29 September 2000Return made up to 30/08/00; full list of members (6 pages)
29 September 2000Return made up to 30/08/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Return made up to 30/08/99; full list of members (6 pages)
13 September 1999Return made up to 30/08/99; full list of members (6 pages)
25 August 1998Return made up to 30/08/98; full list of members (6 pages)
25 August 1998Return made up to 30/08/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
24 December 1997Full accounts made up to 31 December 1996 (12 pages)
24 December 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Return made up to 30/08/97; no change of members (4 pages)
9 September 1997Return made up to 30/08/97; no change of members (4 pages)
25 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 September 1996Full accounts made up to 31 December 1995 (14 pages)
30 August 1996Return made up to 30/08/96; full list of members (6 pages)
30 August 1996Return made up to 30/08/96; full list of members (6 pages)
14 August 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
14 August 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
20 February 1996Full accounts made up to 31 December 1994 (14 pages)
20 February 1996Full accounts made up to 31 December 1994 (14 pages)
15 December 1995Registered office changed on 15/12/95 from: exchange house 13/14 clements court clements lane ilford essex IG1 2QY (1 page)
15 December 1995Registered office changed on 15/12/95 from: exchange house 13/14 clements court clements lane ilford essex IG1 2QY (1 page)
24 August 1995Return made up to 30/08/95; no change of members (6 pages)
24 August 1995Return made up to 30/08/95; no change of members (6 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
28 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 January 1994Registered office changed on 17/01/94 from: abbey house 361 barking road london E13 8EE (1 page)
17 January 1994Registered office changed on 17/01/94 from: abbey house 361 barking road london E13 8EE (1 page)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)
12 February 1986Company name changed\certificate issued on 12/02/86 (2 pages)
19 December 1985Incorporation (15 pages)
19 December 1985Incorporation (15 pages)