Company NameShenley Finance Limited
Company StatusActive
Company Number02039643
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Previous NameShenley Road Investments Limited

Business Activity

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

Directors

Director NameMrs Jennifer Toba Finegold
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Savoy Court
West Heath Road Hampstead
London
NW3 7NF
Secretary NameMrs Jennifer Toba Finegold
NationalityBritish
StatusCurrent
Appointed10 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Savoy Court
West Heath Road Hampstead
London
NW3 7NF
Director NameMrs Sara Pamela Swerner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(7 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameMrs Laura Eva Miriam Marchant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(26 years after company formation)
Appointment Duration11 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address41 Southway
London
NW11 6RX
Director NameMr Simon Daniel Finegold
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Rise
Elstree
Hertfordshire
WD6 3JR
Director NameKaren Amelia Finegold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(5 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 20 July 2012)
RoleCompany Director
Correspondence AddressBrook House 5 Haydon Dell
Bushey
Hertfordshire
WD23 1DD
Director NameMr Charles Barry Finegold
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(20 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 January 2021)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address6 Savoy Court
Firecrest Drive
London
NW3 7NF
Director NameMr Simon Daniel Finegold
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(26 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars The Woods
Northwood
Middlesex
HA6 3EX
Director NameElstree Investments Limited (Corporation)
Date of BirthMay 1971 (Born 53 years ago)
StatusResigned
Appointed10 February 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 February 1994)
Correspondence AddressPremier House
Station Road
Edgware
Middlesex
HA8 7XL

Location

Registered AddressNt Accountancy St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,276,620
Cash£50,791
Current Liabilities£650,136

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

15 October 2005Delivered on: 1 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 June 1996Delivered on: 18 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2023Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 (1 page)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
10 January 2022Cessation of Charles Barry Finegold as a person with significant control on 27 July 2021 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
21 October 2021Registered office address changed from , 28 Nt Accountancy, 28 Leman Street, London, E1 8ER, England to Nt Accountancy 28 Leman Street London E1 8ER on 21 October 2021 (1 page)
20 October 2021Registered office address changed from , 28 Nt Accountancy, Leman Street, London, E1 8ER, England to Nt Accountancy 28 Leman Street London E1 8ER on 20 October 2021 (1 page)
20 October 2021Registered office address changed from , C/O Freedmans, Balfour House Unit 206, 741 High Road, North Finchley, London, N12 0BP, United Kingdom to Nt Accountancy 28 Leman Street London E1 8ER on 20 October 2021 (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Charles Barry Finegold as a director on 2 January 2021 (1 page)
11 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
4 June 2018Appointment of Mr Simon Daniel Finegold as a director on 4 June 2018 (2 pages)
14 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
14 March 2017Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Simon Daniel Finegold as a director on 14 March 2017 (1 page)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(19 pages)
11 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(19 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(17 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(17 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(17 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(17 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
24 May 2013Registered office address changed from , C/O Freedmans, Northway House 5th Floor 1379 High Road, Whetstone, London, N20 9LP on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Termination of appointment of Karen Finegold as a director (1 page)
21 August 2012Appointment of Mrs Laura Eva Miriam Marchant as a director (2 pages)
21 August 2012Appointment of Mr Simon Daniel Finegold as a director (2 pages)
21 August 2012Termination of appointment of Karen Finegold as a director (1 page)
21 August 2012Appointment of Mrs Laura Eva Miriam Marchant as a director (2 pages)
21 August 2012Appointment of Mr Simon Daniel Finegold as a director (2 pages)
20 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
20 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Registered office address changed from Regina House 124 Finchley Rd London NW3 5JS on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from , Regina House, 124 Finchley Rd, London, NW3 5JS on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Regina House 124 Finchley Rd London NW3 5JS on 11 August 2011 (2 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (16 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (16 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (16 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (16 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Return made up to 10/02/09; full list of members (7 pages)
3 March 2009Return made up to 10/02/09; full list of members (7 pages)
25 February 2008Return made up to 10/02/08; full list of members (7 pages)
25 February 2008Return made up to 10/02/08; full list of members (7 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2007Return made up to 10/02/07; full list of members (7 pages)
27 February 2007Return made up to 10/02/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
15 March 2005Return made up to 10/02/05; full list of members (7 pages)
15 March 2005Return made up to 10/02/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
10 March 2004Return made up to 10/02/04; full list of members (7 pages)
10 March 2004Return made up to 10/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2003Return made up to 10/02/03; full list of members (7 pages)
20 February 2003Return made up to 10/02/03; full list of members (7 pages)
6 March 2002Return made up to 10/02/02; full list of members (7 pages)
6 March 2002Return made up to 10/02/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2001Return made up to 10/02/01; full list of members (7 pages)
22 February 2001Return made up to 10/02/01; full list of members (7 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 June 1999Company name changed shenley road investments LIMITED\certificate issued on 08/06/99 (2 pages)
7 June 1999Company name changed shenley road investments LIMITED\certificate issued on 08/06/99 (2 pages)
23 March 1999Director's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
18 February 1999Return made up to 10/02/99; full list of members (6 pages)
18 February 1999Return made up to 10/02/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
19 February 1998Return made up to 10/02/98; full list of members (6 pages)
19 February 1998Return made up to 10/02/98; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 February 1997Return made up to 10/02/97; full list of members (6 pages)
19 February 1997Return made up to 10/02/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 September 1996Ad 21/06/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 September 1996Ad 21/06/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
23 August 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)