Company NameAnglo-American Lenders Ltd
DirectorCharaix Pascal
Company StatusDissolved
Company Number03559205
CategoryPrivate Limited Company
Incorporation Date7 May 1998(26 years ago)
Previous NameCompany Consulting Financial Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameCharaix Pascal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed07 May 1998(same day as company formation)
RoleBrokers
Correspondence Address95 Wilton Road
Suite 43
Victoria
London
SW1V 1BZ
Secretary NameCompany Consulting Financial Ltd (Corporation)
StatusCurrent
Appointed21 June 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 10 months
Correspondence Address1220 N.Market Street
Suite 606 De 19801
Wilmington
Delawere
United States
Secretary NameGeorges Torchy
NationalityFrench
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleSale Manager
Correspondence Address87 Rue Guillaume D'Estouteville
Rouen
76000
Director NameDatadocument Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameDatafeature Ltd (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressSuite 412 Parkway House
Sheen Lane
London
SW14 8LS

Location

Registered Address95 Wilton Road
Suite 43 Victoria
London
SW1V 1BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£223,300
Gross Profit£223,300
Net Worth£92,191
Cash£488

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 June 2004Dissolved (1 page)
2 March 2004Completion of winding up (1 page)
18 November 2002Order of court to wind up (2 pages)
12 April 2002Return made up to 24/05/01; no change of members (6 pages)
28 March 2002Company name changed company consulting financial LTD\certificate issued on 28/03/02 (2 pages)
17 January 2002New director appointed (2 pages)
13 November 2001New director appointed (3 pages)
8 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
8 November 2001Ad 16/05/01--------- £ si 10@10=100 £ ic 10/110 (3 pages)
5 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
15 June 2001Director's particulars changed (1 page)
1 June 2001Accounts for a small company made up to 31 May 1999 (4 pages)
26 March 2001Return made up to 24/05/00; change of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
30 June 1999New secretary appointed (1 page)
3 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
7 May 1998Incorporation (18 pages)