Company NameMerchant Finance Holdings Limited
Company StatusDissolved
Company Number02008781
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Michael Simon Djanogly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(7 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Secretary NameMr William Duncan Alexander
NationalityBritish
StatusClosed
Appointed23 September 1999(13 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
London
N11 3NG
Director NameBrian Sturgeon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1994)
RoleConsultant
Correspondence Address20 The Cloisters
Ampthill
Bedford
Bedfordshire
MK45 2UJ
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1994)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDennis Francis Lavin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 1997)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Secretary NameCaroline Elizabeth Wells
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address14 Hemstal Road
West Hampstead
London
NW6 2AN
Secretary NameByron Bernard Nelson
NationalityBritish
StatusResigned
Appointed15 December 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressLes Marais Route Du Marais
St Ouen
Jersey Je3 2gg
Channel Islands
Secretary NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed03 February 1994(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressSixth Floor Union House
Union Street
St Helier
Jersey
JE4 8TZ
Secretary NameVictoria Margaret Lanigan
NationalityBritish
StatusResigned
Appointed25 March 1994(7 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 April 1994)
RoleCompany Director
Correspondence Address51 Engaine Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BA
Director NameSteven Terence Riches
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1995)
RoleCompany Director
Correspondence Address3 Princes Street
London
W1R 7RA
Director NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1997)
RoleLawyer
Correspondence Address41 Princedale Road
London
W11 4NP
Director NameMatthew John Wickers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 1996)
RoleChartered Accountant
Correspondence AddressDuffy Cottage
Cricket Hill
Yateley
Surrey
Gu17
Director NameGuido Eigenmann
Date of BirthOctober 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed15 June 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1996)
RoleBanker
Correspondence AddressWeidbrunnenstr 24
8135 Laugnau
Switzerland
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 1999)
RoleDirector Of Finanace
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr Graham Peter Leask
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QB
Director NameHoward Michael Andrew Palmer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 2000)
RoleCompany Director
Correspondence Address23 Saint Margarets Road
Edgware
Middlesex
HA8 9UT
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(12 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 1999)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH

Contact

Websitemerchfinance.com
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressEgyptian House
170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

7.5m at £0.1Merchant Finance Holdings LTD
75.00%
Preference
2.5m at £0.1Merchant Finance Holdings LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£580,254
Cash£27,776
Current Liabilities£24,629

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

6 August 2004Delivered on: 18 August 2004
Satisfied on: 18 September 2004
Persons entitled: Absa Bank Limited

Classification: General charge of receivables and contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the company's right, title, benefits and interest in and to all moneys payable now or in the future to or for the account of the company arising out of or as a result of or pursuant to (I) each present and future contract entered into by or on behalf of the company for the sale by the company of produce or goods to a third party (a sale contract). See the mortgage charge document for full details.
Fully Satisfied
6 August 2004Delivered on: 18 August 2004
Satisfied on: 18 September 2004
Persons entitled: Absa Bank Limited

Classification: Charge over goods and proceeds
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any goods purchased or agreed to be purchased by the company which is to be financed directly or indirectly by a utilisation made by the company from the chargee and any proceeds of sale of such goods and all rights and benefits arising.
Fully Satisfied
10 August 2000Delivered on: 19 August 2000
Satisfied on: 8 February 2001
Persons entitled: Pt Bank Negarar Indonesia (Persero) Tbk

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bills of exchange drawn accepted or endorsed and/or bills of lading shipping documents warrants delivery orders wharfinger or other warehouse keepers warrants or receipts and/or other document representing or relating to produce or goods (together "the documents") and all produce and goods represented by the documents.
Fully Satisfied
12 August 2003Delivered on: 23 August 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account being barclays bank PLC re international merchant finance limited euro business premium account account number 78346166. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
16 December 2002Delivered on: 20 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated euro account and now numbered 88059857 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
26 April 2002Delivered on: 15 May 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the bank (the deposited property).
Outstanding
26 April 2002Delivered on: 15 May 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current, deposit or other account or accounts which the company may have with the bank or under any deposit receipt ("the deposit monies").
Outstanding
22 October 2001Delivered on: 2 November 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account being barclays bank PLC re international merchant finance limited united states dollar business premium account number 56735055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 November 2017Registered office address changed from C/O Fspg 21 Bedford Square London WC1B 3HH to Egyptian House 170 Piccadilly London W1J 9EJ on 13 November 2017 (1 page)
13 November 2017Registered office address changed from C/O Fspg 21 Bedford Square London WC1B 3HH to Egyptian House 170 Piccadilly London W1J 9EJ on 13 November 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 March 2017Statement of capital on 22 November 2016
  • GBP 535,000
(7 pages)
9 March 2017Statement of capital on 22 November 2016
  • GBP 535,000
(7 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(5 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000,000
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000,000
(5 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000,000
(5 pages)
29 April 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
29 April 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
21 February 2015Change of name notice (2 pages)
21 February 2015Company name changed international merchant finance LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
21 February 2015Company name changed international merchant finance LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
21 February 2015Change of name notice (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000,000
(5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000,000
(5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
13 July 2011Registered office address changed from 76 Brook Street London W1K 5EE on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 76 Brook Street London W1K 5EE on 13 July 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 March 2009Director's change of particulars / michael djanogly / 23/02/2009 (1 page)
3 March 2009Director's change of particulars / michael djanogly / 23/02/2009 (1 page)
26 February 2009Return made up to 01/08/08; full list of members (10 pages)
26 February 2009Return made up to 01/08/08; full list of members (10 pages)
25 February 2009Accounts made up to 30 April 2008 (12 pages)
25 February 2009Accounts made up to 30 April 2008 (12 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2008Accounts made up to 30 April 2007 (13 pages)
15 February 2008Accounts made up to 30 April 2007 (13 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 March 2007Accounts made up to 30 April 2006 (12 pages)
8 March 2007Accounts made up to 30 April 2006 (12 pages)
27 September 2006Return made up to 01/08/06; full list of members (2 pages)
27 September 2006Return made up to 01/08/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 21 bedford square london WC1B 3HH (1 page)
25 September 2006Registered office changed on 25/09/06 from: 21 bedford square london WC1B 3HH (1 page)
27 February 2006Accounts made up to 30 April 2005 (13 pages)
27 February 2006Accounts made up to 30 April 2005 (13 pages)
22 September 2005Return made up to 01/08/05; full list of members (2 pages)
22 September 2005Return made up to 01/08/05; full list of members (2 pages)
20 June 2005Registered office changed on 20/06/05 from: second floor 19 clifford street london W1X 1RH (1 page)
20 June 2005Registered office changed on 20/06/05 from: second floor 19 clifford street london W1X 1RH (1 page)
4 March 2005Accounts made up to 30 April 2004 (13 pages)
4 March 2005Accounts made up to 30 April 2004 (13 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
13 September 2004Return made up to 01/08/04; full list of members (6 pages)
13 September 2004Return made up to 01/08/04; full list of members (6 pages)
18 August 2004Particulars of mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (4 pages)
18 August 2004Particulars of mortgage/charge (4 pages)
4 March 2004Accounts made up to 30 April 2003 (13 pages)
4 March 2004Accounts made up to 30 April 2003 (13 pages)
23 August 2003Particulars of mortgage/charge (5 pages)
23 August 2003Particulars of mortgage/charge (5 pages)
21 August 2003Return made up to 01/08/03; full list of members (6 pages)
21 August 2003Return made up to 01/08/03; full list of members (6 pages)
20 March 2003Return made up to 01/08/02; full list of members (6 pages)
20 March 2003Return made up to 01/08/02; full list of members (6 pages)
16 January 2003Accounts made up to 30 April 2002 (13 pages)
16 January 2003Accounts made up to 30 April 2002 (13 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
1 March 2002Accounts made up to 30 April 2001 (12 pages)
1 March 2002Accounts made up to 30 April 2001 (12 pages)
2 November 2001Particulars of mortgage/charge (5 pages)
2 November 2001Particulars of mortgage/charge (5 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Accounts made up to 30 April 2000 (11 pages)
2 February 2001Accounts made up to 30 April 2000 (11 pages)
6 October 2000Return made up to 01/08/00; full list of members (6 pages)
6 October 2000Return made up to 01/08/00; full list of members (6 pages)
19 August 2000Particulars of mortgage/charge (4 pages)
19 August 2000Particulars of mortgage/charge (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
26 January 2000Accounts made up to 30 April 1999 (11 pages)
26 January 2000Accounts made up to 30 April 1999 (11 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
9 August 1999Return made up to 01/08/99; full list of members (5 pages)
9 August 1999Return made up to 01/08/99; full list of members (5 pages)
19 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
19 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
2 May 1999£ nc 10000/2000000 23/04/99 (1 page)
2 May 1999Registered office changed on 02/05/99 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
2 May 1999£ nc 10000/2000000 23/04/99 (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999S-div 23/04/99 (1 page)
2 May 1999Ad 23/04/99--------- £ si [email protected]=990000 £ ic 10000/1000000 (2 pages)
2 May 1999Ad 23/04/99--------- £ si [email protected]=990000 £ ic 10000/1000000 (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 May 1999S-div 23/04/99 (1 page)
22 April 1999Company name changed chiltern international finance l imited\certificate issued on 22/04/99 (2 pages)
22 April 1999Company name changed chiltern international finance l imited\certificate issued on 22/04/99 (2 pages)
1 February 1999Accounts made up to 31 March 1998 (11 pages)
1 February 1999Accounts made up to 31 March 1998 (11 pages)
30 November 1998Secretary's particulars changed (1 page)
30 November 1998Secretary's particulars changed (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
14 September 1998Return made up to 01/08/98; full list of members (7 pages)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Return made up to 01/08/98; full list of members (7 pages)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Secretary's particulars changed (1 page)
10 March 1998Company name changed edsaco trade finance LIMITED\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed edsaco trade finance LIMITED\certificate issued on 10/03/98 (2 pages)
26 February 1998New director appointed (3 pages)
26 February 1998New director appointed (3 pages)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 October 1997Accounts made up to 31 December 1996 (11 pages)
1 October 1997Accounts made up to 31 December 1996 (11 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
12 August 1997Return made up to 01/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1997Return made up to 01/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
13 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1996Accounts made up to 31 December 1995 (12 pages)
24 June 1996Accounts made up to 31 December 1995 (12 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
16 August 1995Return made up to 01/08/95; full list of members (8 pages)
16 August 1995Return made up to 01/08/95; full list of members (8 pages)
28 July 1995Accounts made up to 31 December 1994 (11 pages)
28 July 1995Accounts made up to 31 December 1994 (11 pages)
24 April 1995Memorandum and Articles of Association (26 pages)
24 April 1995Memorandum and Articles of Association (26 pages)
21 April 1995Company name changed C.S.I. edsaco trade finance limi ted\certificate issued on 24/04/95 (5 pages)
21 April 1995Company name changed C.S.I. edsaco trade finance limi ted\certificate issued on 24/04/95 (5 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
14 April 1994Company name changed benton company formations limite d\certificate issued on 15/04/94 (3 pages)
14 April 1994Company name changed benton company formations limite d\certificate issued on 15/04/94 (3 pages)
14 May 1986Company name changed\certificate issued on 14/05/86 (2 pages)
14 May 1986Company name changed\certificate issued on 14/05/86 (2 pages)