Company NameHolborn Financial Limited
DirectorsMorven Sara Grierson and Dominic John Wynyard Rose
Company StatusActive
Company Number03247997
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Previous NameHolborn Financial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMorven Sara Grierson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(27 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCabot Square Capital Llp One Connaught Place
London
W2 2ET
Director NameMr Dominic John Wynyard Rose
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(27 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCabot Square Capital Llp One Connaught Place
London
W2 2ET
Secretary NameVenthams Trustees Limited (Corporation)
StatusCurrent
Appointed11 October 2023(27 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressMillhouse, 32-38 East Street
Rochford
SS4 1DB
Director NameMr Emyr Glyn Blease
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month after company formation)
Appointment Duration26 years, 12 months (resigned 03 October 2023)
RoleIFA
Country of ResidenceEngland
Correspondence AddressGrosvenor House 18-20 Ridgway
Wimbledon
SW19 4QN
Secretary NameMrs Carole Anne Blease
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coombe Lane West
Kingston
Surrey
KT2 7BX
Secretary NameMr Philip David Parker
NationalityBritish
StatusResigned
Appointed21 March 2007(10 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Director NameMrs Carole Anne Blease
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
18-20 Ridgway
Wimbledon
London
SW19 4QN
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Contact

Websiteholbornfinancial.com
Telephone020 89468186
Telephone regionLondon

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Emyr Glyn Blease
51.00%
Ordinary
5 at £1Miss Lauren Sian Blease
5.00%
Ordinary
5 at £1Mr Gareth Emyr Blease
5.00%
Ordinary
39 at £1Mrs Carole Anne Blease
39.00%
Ordinary

Financials

Year2014
Net Worth£23,597
Cash£56,132
Current Liabilities£54,086

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

10 September 2007Delivered 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

Filing History

8 March 2021Termination of appointment of Philip David Parker as a secretary on 8 March 2021 (1 page)
16 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2020Change of share class name or designation (2 pages)
16 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
13 August 2020Change of details for Mr Emyr Glyn Blease as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Emyr Glyn Blease on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Emyr Glyn Blease as a person with significant control on 12 August 2020 (2 pages)
28 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
19 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Appointment of Mrs Carole Anne Blease as a director (2 pages)
4 December 2012Appointment of Mrs Carole Anne Blease as a director (2 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
15 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 November 2009Statement of capital following an allotment of shares on 6 October 2008
  • GBP 100
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 6 October 2008
  • GBP 100
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 6 October 2008
  • GBP 100
(4 pages)
13 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 February 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 November 2008Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 November 2008Ad 01/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 September 2008Return made up to 10/09/08; full list of members (3 pages)
16 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 September 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 September 2007Return made up to 10/09/07; no change of members (6 pages)
24 September 2007Return made up to 10/09/07; no change of members (6 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
16 April 2007Registered office changed on 16/04/07 from: grosvenor house 18-20 ridgway wimbledon village london SW19 4QN (1 page)
16 April 2007Registered office changed on 16/04/07 from: grosvenor house 18-20 ridgway wimbledon village london SW19 4QN (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: nelson house 58 wimbledon road london SW19 7PA (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: nelson house 58 wimbledon road london SW19 7PA (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
14 November 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2006 (1 page)
27 October 2006Total exemption small company accounts made up to 30 September 2006 (1 page)
3 October 2006Company name changed holborn financial management lim ited\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed holborn financial management lim ited\certificate issued on 03/10/06 (2 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
21 October 2005Return made up to 10/09/05; full list of members (2 pages)
21 October 2005Return made up to 10/09/05; full list of members (2 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 September 2004Return made up to 10/09/04; full list of members (6 pages)
14 September 2004Return made up to 10/09/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 October 2003Return made up to 10/09/03; full list of members (6 pages)
23 October 2003Return made up to 10/09/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 September 2002Return made up to 10/09/02; full list of members (6 pages)
17 September 2002Return made up to 10/09/02; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 September 2001Return made up to 10/09/01; full list of members (6 pages)
6 September 2001Return made up to 10/09/01; full list of members (6 pages)
25 June 2001Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 June 2001Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 December 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
7 October 1998Return made up to 10/09/98; full list of members (6 pages)
7 October 1998Return made up to 10/09/98; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
3 December 1997Return made up to 10/09/97; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
3 December 1997Return made up to 10/09/97; full list of members (6 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
10 September 1996Incorporation (15 pages)
10 September 1996Incorporation (15 pages)