Carshalton
SM5 4EF
Director Name | Mark Thomas Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 18 Camel Grove Kingston Upon Thames Surrey KT2 5GR |
Director Name | Mr Stephen Charles Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Green Ewell Surrey KT17 3JN |
Secretary Name | Mr Neil Anthony Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roman Way Carshalton SM5 4EF |
Director Name | Edmund Vincent Doyle Kelly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2004) |
Role | Leasing Executive |
Correspondence Address | 319 Consort Court Wrights Lane London W8 5SN |
Director Name | Mr Mark Thomas Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Homefield Park Sutton Surrey SM1 2DY |
Secretary Name | Mr Jocelyn James Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Borough Road Petersfield Hampshire GU32 3LP |
Director Name | Michael Neil Spencer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Magna Road Bournemouth Dorset BH11 9LZ |
Director Name | Mr Andrew Richard Wyeth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleton Leas Burrow Farm Holcombe Rogus Wellington Somerset TA21 0NE |
Director Name | Christopher Kenneth Bichard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 178 Hempstead Road Gillingham Kent ME7 3QG |
Director Name | Mr Graham Paul Moorcraft |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 02 April 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Russells Tadworth Surrey KT20 5TJ |
Director Name | Mr Raymond David Marsh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great Ellshams Banstead Surrey SM7 2BA |
Website | www.smeeurofinance.com |
---|
Registered Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £225,551 |
Current Liabilities | £401,184 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 February 2009 | Delivered on: 5 March 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 March 2006 | Delivered on: 25 March 2006 Persons entitled: Liberty Leasing PLC Classification: Chattel mortgage Secured details: £12,500.00 due or to become due from the company to. Particulars: Bmw 3251 sport auto; reg HN51 avb; chassis: WBAAV32040FT27709; date of registration 14/09/2001. Outstanding |
10 September 2002 | Delivered on: 11 September 2002 Satisfied on: 8 August 2011 Persons entitled: Bibby Factors Manchester LTD Classification: Fixed and floating charge 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: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
4 September 2002 | Delivered on: 6 September 2002 Satisfied on: 8 August 2011 Persons entitled: Bibby Factors Manchester LTD Classification: Fixed and floating charge 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: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
7 August 1990 | Delivered on: 9 August 1990 Satisfied on: 27 March 2009 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Completion of winding up (1 page) |
25 May 2018 | Order of court to wind up (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 March 2014 | Termination of appointment of Jocelyn Dyer as a secretary (1 page) |
10 March 2014 | Termination of appointment of Jocelyn Dyer as a secretary (1 page) |
16 December 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
16 December 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Termination of appointment of Graham Moorcraft as a director (1 page) |
3 April 2013 | Termination of appointment of Graham Moorcraft as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
16 August 2012 | Termination of appointment of Raymond Marsh as a director (1 page) |
16 August 2012 | Termination of appointment of Raymond Marsh as a director (1 page) |
16 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Graham Paul Moorcraft on 1 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Paul Moorcraft on 1 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Graham Paul Moorcraft on 1 March 2010 (2 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Director's change of particulars / raymond marsh / 31/03/2009 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Director's change of particulars / raymond marsh / 31/03/2009 (1 page) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (7 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (7 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (9 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (9 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 26/03/06; full list of members
|
8 August 2006 | Return made up to 26/03/06; full list of members
|
1 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
1 April 2006 | Declaration of mortgage charge released/ceased (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (17 pages) |
25 June 2005 | Auditor's resignation (1 page) |
25 June 2005 | Auditor's resignation (1 page) |
11 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
11 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Application for reregistration from PLC to private (1 page) |
14 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 February 2005 | Re-registration of Memorandum and Articles (15 pages) |
14 February 2005 | Application for reregistration from PLC to private (1 page) |
14 February 2005 | Re-registration of Memorandum and Articles (15 pages) |
14 February 2005 | Resolutions
|
20 December 2004 | Ad 01/11/04--------- £ si [email protected]=63500 £ ic 115000/178500 (3 pages) |
20 December 2004 | Ad 01/11/04--------- £ si [email protected]=63500 £ ic 115000/178500 (3 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
27 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 April 2003 | Return made up to 26/03/03; full list of members
|
27 April 2003 | Return made up to 26/03/03; full list of members
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
4 February 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
4 February 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 26/03/02; full list of members
|
10 April 2002 | Return made up to 26/03/02; full list of members
|
29 October 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
29 October 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
27 April 2001 | Return made up to 26/03/01; full list of members (9 pages) |
27 April 2001 | Return made up to 26/03/01; full list of members (9 pages) |
25 January 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
25 January 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
15 April 2000 | Return made up to 26/03/00; full list of members
|
15 April 2000 | Return made up to 26/03/00; full list of members
|
2 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
2 February 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
29 July 1999 | Return made up to 26/03/98; no change of members (6 pages) |
29 July 1999 | Return made up to 26/03/98; no change of members (6 pages) |
20 July 1999 | Ad 01/06/99--------- £ si [email protected]=150000 £ ic 100000/250000 (2 pages) |
20 July 1999 | Ad 01/06/99--------- £ si [email protected]=150000 £ ic 100000/250000 (2 pages) |
8 June 1999 | S-div 23/04/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | £ nc 100000/10000000 23/04/99 (1 page) |
8 June 1999 | S-div 23/04/99 (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | £ nc 100000/10000000 23/04/99 (1 page) |
28 April 1999 | Return made up to 26/03/99; no change of members
|
28 April 1999 | Return made up to 26/03/99; no change of members
|
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
26 January 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
26 January 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
8 July 1997 | Company name changed 1992 eurofinance PLC\certificate issued on 09/07/97 (2 pages) |
8 July 1997 | Company name changed 1992 eurofinance PLC\certificate issued on 09/07/97 (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
18 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
18 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
1 August 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
1 August 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
26 April 1996 | Return made up to 26/03/96; no change of members
|
26 April 1996 | Return made up to 26/03/96; no change of members
|
28 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 March 1990 | Incorporation (17 pages) |
26 March 1990 | Incorporation (17 pages) |