London
W2 2ET
Director Name | Mr Dominic John Wynyard Rose |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(27 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cabot Square Capital Llp One Connaught Place London W2 2ET |
Secretary Name | Venthams Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2023(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | Millhouse, 32-38 East Street Rochford SS4 1DB |
Director Name | Mr Emyr Glyn Blease |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month after company formation) |
Appointment Duration | 26 years, 12 months (resigned 03 October 2023) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Grosvenor House 18-20 Ridgway Wimbledon SW19 4QN |
Secretary Name | Mrs Carole Anne Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coombe Lane West Kingston Surrey KT2 7BX |
Secretary Name | Mr Philip David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Third Cross Road Twickenham Middlesex TW2 5DY |
Director Name | Mrs Carole Anne Blease |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(16 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN |
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Website | holbornfinancial.com |
---|---|
Telephone | 020 89468186 |
Telephone region | London |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mr Emyr Glyn Blease 51.00% Ordinary |
---|---|
5 at £1 | Miss Lauren Sian Blease 5.00% Ordinary |
5 at £1 | Mr Gareth Emyr Blease 5.00% Ordinary |
39 at £1 | Mrs Carole Anne Blease 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,597 |
Cash | £56,132 |
Current Liabilities | £54,086 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
10 September 2007 | Delivered on: 14 September 2007 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 and machinery. See the mortgage charge document for full details. Outstanding |
---|
8 March 2021 | Termination of appointment of Philip David Parker as a secretary on 8 March 2021 (1 page) |
---|---|
16 December 2020 | Resolutions
|
16 December 2020 | Change of share class name or designation (2 pages) |
16 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
13 August 2020 | Change of details for Mr Emyr Glyn Blease as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Emyr Glyn Blease on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Emyr Glyn Blease as a person with significant control on 12 August 2020 (2 pages) |
28 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Appointment of Mrs Carole Anne Blease as a director (2 pages) |
4 December 2012 | Appointment of Mrs Carole Anne Blease as a director (2 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
15 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 6 October 2008
|
26 November 2009 | Statement of capital following an allotment of shares on 6 October 2008
|
26 November 2009 | Statement of capital following an allotment of shares on 6 October 2008
|
13 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
11 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 November 2008 | Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 November 2008 | Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
24 September 2007 | Return made up to 10/09/07; no change of members (6 pages) |
24 September 2007 | Return made up to 10/09/07; no change of members (6 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: grosvenor house 18-20 ridgway wimbledon village london SW19 4QN (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: grosvenor house 18-20 ridgway wimbledon village london SW19 4QN (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: nelson house 58 wimbledon road london SW19 7PA (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: nelson house 58 wimbledon road london SW19 7PA (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
14 November 2006 | Return made up to 10/09/06; full list of members
|
14 November 2006 | Return made up to 10/09/06; full list of members
|
27 October 2006 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
27 October 2006 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
3 October 2006 | Company name changed holborn financial management lim ited\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed holborn financial management lim ited\certificate issued on 03/10/06 (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
21 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
25 June 2001 | Return made up to 10/09/00; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
25 June 2001 | Return made up to 10/09/00; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
16 December 1999 | Return made up to 10/09/99; full list of members
|
16 December 1999 | Return made up to 10/09/99; full list of members
|
7 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
7 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 December 1997 | Return made up to 10/09/97; full list of members (6 pages) |
3 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
3 December 1997 | Return made up to 10/09/97; full list of members (6 pages) |
3 December 1997 | Resolutions
|
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | Incorporation (15 pages) |
10 September 1996 | Incorporation (15 pages) |