Company NameFinance 2000 Limited
DirectorsFredrick Gordon Parker and Thomas Paschal Walsh
Company StatusActive
Company Number02410530
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(6 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusCurrent
Appointed21 June 1996(6 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2008(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameSean Patrick Fitzpatrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 17 January 2005)
RoleBanker
Country of ResidenceIreland
Correspondence AddressCamaderry Whitshed Road
Greystones
Co Wicklow
Irish
Director NameJohn Hayes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleCompany Chairman & Managing Director
Correspondence AddressThurcaston Grange
Thurcaston
Leicestershire
Le7
Director NameMr Kieran Loughran
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleAssociate Director
Correspondence Address32 Colledge Park
Castleknock
Dublin 15
Irish
Director NameMr David Sharratt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleFinancial Director
Correspondence Address34 Springfield
Thringstone
Coalville
Leicestershire
LE67 8LT
Director NameMr Brian Ward
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 1991)
RoleFinance House Director
Correspondence Address63 Old Town Mews
Old Town
Stratford Upon Avon
Warwickshire
CV37 6GR
Secretary NameMrs Sharon Barbara Sparano
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address45 Edelin Road
Mountsorrel
Loughborough
Leicestershire
LE12 2HW
Director NameMr Peter Richard Killen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1993(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2004)
RoleBanker
Correspondence Address3 Killeen Terrace
Malahide
Co. Dublin
Irish
Secretary NameMr Melvyn John Bryant
NationalityEnglish
StatusResigned
Appointed01 February 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodyates Road
London
SE12 9HU
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1995(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1995(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 23 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE

Location

Registered AddressHold Store Limited
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59.9k at £1Cdb (Uk) LTD
99.83%
Ordinary B
100 at £1Cdb (Uk) LTD
0.17%
Ordinary A

Financials

Year2014
Net Worth£610,376
Current Liabilities£80,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

6 March 1990Delivered on: 7 March 1990
Persons entitled: C.D.B. (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
8 December 2023Statement of capital on 8 December 2023
  • GBP 1
(5 pages)
8 December 2023Statement by Directors (1 page)
8 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2023Solvency Statement dated 07/12/23 (1 page)
20 November 2023Memorandum and Articles of Association (27 pages)
20 November 2023Resolutions
  • RES13 ‐ Ratifiation 14/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 August 2023Full accounts made up to 31 December 2022 (22 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (22 pages)
18 February 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 March 2021Full accounts made up to 30 June 2020 (23 pages)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 June 2020Full accounts made up to 30 June 2019 (21 pages)
9 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (19 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (19 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
5 April 2017Full accounts made up to 30 June 2016 (19 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 March 2016Full accounts made up to 30 June 2015 (19 pages)
30 March 2016Full accounts made up to 30 June 2015 (19 pages)
2 March 2016Director's details changed for Mr Fredrick Gordon Parker on 30 September 2014 (2 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60,000
(5 pages)
2 March 2016Director's details changed for Mr Fredrick Gordon Parker on 30 September 2014 (2 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60,000
(5 pages)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
16 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60,000
(5 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60,000
(5 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60,000
(5 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page)
25 February 2014Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 60,000
(5 pages)
25 February 2014Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 60,000
(5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 60,000
(5 pages)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Re-registration from a public company to a private limited company (1 page)
23 December 2013Re-registration of Memorandum and Articles (27 pages)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Re-registration of Memorandum and Articles (27 pages)
23 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 September 2013Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages)
20 September 2013Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (23 pages)
4 July 2013Full accounts made up to 31 December 2012 (23 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (22 pages)
3 July 2012Full accounts made up to 31 December 2011 (22 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from C/O Anglo Irish Bank Corporation Ltd 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page)
27 February 2012Registered office address changed from C/O Anglo Irish Bank Corporation Ltd 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Thomas Paschal Walsh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 5 March 2010 (1 page)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 October 2009Auditor's resignation (1 page)
23 October 2009Auditor's resignation (1 page)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
10 October 2009Auditor's resignation (1 page)
10 October 2009Auditor's resignation (1 page)
5 May 2009Full accounts made up to 30 September 2008 (20 pages)
5 May 2009Full accounts made up to 30 September 2008 (20 pages)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page)
2 March 2009Registered office changed on 02/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Director appointed thomas paschal walsh (3 pages)
9 June 2008Director appointed thomas paschal walsh (3 pages)
2 May 2008Full accounts made up to 30 September 2007 (14 pages)
2 May 2008Full accounts made up to 30 September 2007 (14 pages)
26 February 2008Return made up to 08/02/08; full list of members (7 pages)
26 February 2008Return made up to 08/02/08; full list of members (7 pages)
10 May 2007Full accounts made up to 30 September 2006 (13 pages)
10 May 2007Full accounts made up to 30 September 2006 (13 pages)
26 March 2007Return made up to 08/02/07; full list of members (7 pages)
26 March 2007Return made up to 08/02/07; full list of members (7 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2005Full accounts made up to 30 September 2004 (9 pages)
5 May 2005Full accounts made up to 30 September 2004 (9 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 2004Full accounts made up to 30 September 2003 (9 pages)
6 May 2004Full accounts made up to 30 September 2003 (9 pages)
2 April 2004Director resigned (1 page)
2 April 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2004Director resigned (1 page)
2 April 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 2003Full accounts made up to 30 September 2002 (9 pages)
6 May 2003Full accounts made up to 30 September 2002 (9 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
3 May 2002Full accounts made up to 30 September 2001 (9 pages)
3 May 2002Full accounts made up to 30 September 2001 (9 pages)
1 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 30 September 2000 (12 pages)
1 May 2001Full accounts made up to 30 September 2000 (12 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
2 May 2000Full accounts made up to 30 September 1999 (12 pages)
2 May 2000Full accounts made up to 30 September 1999 (12 pages)
15 March 2000Return made up to 08/02/00; full list of members (7 pages)
15 March 2000Return made up to 08/02/00; full list of members (7 pages)
24 April 1999Full accounts made up to 30 September 1998 (12 pages)
24 April 1999Full accounts made up to 30 September 1998 (12 pages)
11 March 1999Return made up to 08/02/99; full list of members (8 pages)
11 March 1999Return made up to 08/02/99; full list of members (8 pages)
2 April 1998Full accounts made up to 30 September 1997 (12 pages)
2 April 1998Full accounts made up to 30 September 1997 (12 pages)
5 March 1998Return made up to 08/02/98; no change of members (6 pages)
5 March 1998Return made up to 08/02/98; no change of members (6 pages)
23 April 1997Full accounts made up to 30 September 1996 (13 pages)
23 April 1997Full accounts made up to 30 September 1996 (13 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(6 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(6 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
27 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1995Full accounts made up to 30 September 1995 (14 pages)
7 December 1995Full accounts made up to 30 September 1995 (14 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
12 April 1995Full accounts made up to 30 September 1994 (14 pages)
12 April 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 August 1989Incorporation (19 pages)
2 August 1989Incorporation (19 pages)