Company NamePrivate Finance Ltd
Company StatusActive
Company Number03855776
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Simon John Checkley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address29 Lincolns Inn Fields
London
WC2A 3EG
Director NameMr Ryan Garbett
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lincolns Inn Field
London
WC2A 3EG
Director NameMr Michael James Perrin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lincolns Inn Fields
London
WC2A 3EG
Director NameMs Sarah Victoria Bennett
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lincolns Inn Fields
London
WC2A 3EG
Secretary NameEva Checkley
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFolly
Churchfield Road, Tewin
Welwyn
Hertfordshire
AL6 0JW
Director NameDarryl Vine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2002)
RoleOperations Manager
Correspondence Address5 Church Street
Hertford
SG14 1EJ
Secretary NameDarryl Vine
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2003)
RoleOperations Manager
Correspondence Address5 Church Street
Hertford
SG14 1EJ
Secretary NameEva Checkley
NationalityBritish
StatusResigned
Appointed10 February 2003(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 October 2014)
RoleSecretary
Correspondence AddressGreenaleigh
2 Burnham Green Road
Bulls Green
Hertfordshire
SG3 6SE
Director NameAndrea Michelle Ruzario
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 May 2007)
RoleCompany Director
Correspondence Address5 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Director NameMichelle Marie Clack
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2009)
RoleMortgage Broker
Correspondence Address1 Cranleigh Close
Cheshunt
Hertfordshire
EN7 6HH
Director NameRichard Arthur Barker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2017)
RoleMortgage Broker
Correspondence Address65 Ampthill Road
Shefford
Bedfordshire
SG17 5AZ
Director NameMs Melanie Bien
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2012)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address69 Knowl Piece
Wilbury Way
Hitchin
Herts
SG4 0TY
Director NameMr John Edward Checkley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lincolns Inn Fields
London
WC2A 3EG
Director NameMr Shaun Church-Bolger
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lincolns Inn Fields
London
WC2A 3EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprivatefinance.co.uk
Email address[email protected]
Telephone07 968367466
Telephone regionMobile

Location

Registered Address29 Lincolns Inn Fields
London
WC2A 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.7k at £1Simon John Checkley & Eva Checkley
99.64%
Ordinary
750 at £0.01Simon John Checkley & Eva Checkley
0.11%
Ordinary A
250 at £0.01John Edward Checkley
0.04%
Ordinary A
300 at £0.01John Edward Checkley
0.04%
Ordinary B
250 at £0.01Richard Barker
0.04%
Ordinary A
250 at £0.01Shaun Church
0.04%
Ordinary A
250 at £0.01Tim Nye
0.04%
Ordinary A
300 at £0.01Tim Nye
0.04%
Ordinary B
50 at £0.01Hayley Bailey
0.01%
Ordinary A

Financials

Year2014
Net Worth£339,852
Cash£190,212
Current Liabilities£147,777

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 8 October 2023 with updates (6 pages)
20 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 November 2022Confirmation statement made on 8 October 2022 with updates (6 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 November 2021Confirmation statement made on 8 October 2021 with updates (6 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 May 2021Termination of appointment of John Edward Checkley as a director on 31 March 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
3 November 2020Director's details changed for Ms Sarah Victoria Bennett on 13 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Michael James Perrin on 9 October 2020 (2 pages)
20 April 2020Director's details changed for Mr Shaun Church on 20 April 2020 (2 pages)
17 March 2020Director's details changed for Mr John Edward Checkley on 17 March 2020 (2 pages)
29 January 2020Appointment of Ms Sarah Victoria Bennett as a director on 1 January 2020 (2 pages)
20 November 2019Appointment of Mr Michael James Perrin as a director on 19 November 2019 (2 pages)
23 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 September 2019Appointment of Mr Ryan Garbett as a director on 2 July 2019 (2 pages)
8 February 2019Change of details for Mrs Eva Checkley as a person with significant control on 1 February 2019 (2 pages)
8 February 2019Change of details for Mr Simon John Checkley as a person with significant control on 1 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Shaun Church on 1 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Simon John Checkley on 1 February 2019 (2 pages)
21 January 2019Director's details changed for Mr Shaun Church on 17 January 2019 (2 pages)
22 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2018Termination of appointment of Richard Arthur Barker as a director on 31 December 2017 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
19 September 2017Change of details for Mr Simon John Checkley as a person with significant control on 6 September 2017 (2 pages)
19 September 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to 29 Lincolns Inn Fields London WC2A 3EG on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr John Edward Checkley on 6 September 2017 (2 pages)
19 September 2017Registered office address changed from 21 Bedford Square London WC1B 3HH to 29 Lincolns Inn Fields London WC2A 3EG on 19 September 2017 (1 page)
19 September 2017Change of details for Mrs Eva Checkley as a person with significant control on 6 September 2017 (2 pages)
19 September 2017Director's details changed for Mr John Edward Checkley on 6 September 2017 (2 pages)
19 September 2017Change of details for Mrs Eva Checkley as a person with significant control on 6 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Simon John Checkley on 6 September 2017 (2 pages)
19 September 2017Change of details for Mr Simon John Checkley as a person with significant control on 6 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Simon John Checkley on 6 September 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Director's details changed for Mr Simon John Checkley on 15 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Simon John Checkley on 15 March 2016 (2 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,724
(7 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,724
(7 pages)
28 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6,724
(7 pages)
15 October 2015Appointment of Mr John Edward Checkley as a director on 21 April 2015 (2 pages)
15 October 2015Appointment of Mr John Edward Checkley as a director on 21 April 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Appointment of Mr Shaun Church as a director on 21 April 2015 (2 pages)
29 April 2015Appointment of Mr Shaun Church as a director on 21 April 2015 (2 pages)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,724
(6 pages)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,724
(6 pages)
12 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,724
(6 pages)
11 November 2014Termination of appointment of Eva Checkley as a secretary on 8 October 2014 (1 page)
11 November 2014Termination of appointment of Eva Checkley as a secretary on 8 October 2014 (1 page)
11 November 2014Termination of appointment of Eva Checkley as a secretary on 8 October 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 13 June 2014 (1 page)
17 December 2013Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 17 December 2013 (1 page)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,724
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,724
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,724
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2012Termination of appointment of a secretary (1 page)
17 May 2012Termination of appointment of a secretary (1 page)
6 January 2012Termination of appointment of Melanie Bien as a director (1 page)
6 January 2012Termination of appointment of Melanie Bien as a director (1 page)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 6,450.00
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 6,450.00
(5 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2011Change of share class name or designation (2 pages)
7 April 2011Appointment of Melanie Bien as a director (3 pages)
7 April 2011Appointment of Melanie Bien as a director (3 pages)
1 February 2011Registered office address changed from 69 Knowl Place Wilbury Way Hitchin Hertfordshire SG4 0TY on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 69 Knowl Place Wilbury Way Hitchin Hertfordshire SG4 0TY on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 69 Knowl Place Wilbury Way Hitchin Hertfordshire SG4 0TY on 1 February 2011 (2 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
12 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 April 2009Appointment terminated director michelle clack (1 page)
9 April 2009Appointment terminated director michelle clack (1 page)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 November 2007Return made up to 08/10/07; full list of members (3 pages)
14 November 2007Return made up to 08/10/07; full list of members (3 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 08/10/06; full list of members (2 pages)
24 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
9 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
24 October 2005Return made up to 08/10/05; full list of members (5 pages)
24 October 2005Return made up to 08/10/05; full list of members (5 pages)
21 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 08/10/04; full list of members (5 pages)
29 October 2004Return made up to 08/10/04; full list of members (5 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 October 2003Return made up to 08/10/03; full list of members (5 pages)
21 October 2003Return made up to 08/10/03; full list of members (5 pages)
12 September 2003Registered office changed on 12/09/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
12 September 2003Registered office changed on 12/09/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
17 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
11 October 2002Return made up to 08/10/02; full list of members (5 pages)
11 October 2002Return made up to 08/10/02; full list of members (5 pages)
7 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
26 October 2001Return made up to 08/10/01; full list of members (6 pages)
26 October 2001Return made up to 08/10/01; full list of members (6 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
25 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
8 December 2000Return made up to 08/10/00; full list of members (6 pages)
8 December 2000Return made up to 08/10/00; full list of members (6 pages)
28 July 2000Registered office changed on 28/07/00 from: the ashleys business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ (1 page)
28 July 2000Registered office changed on 28/07/00 from: the ashleys business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (15 pages)
8 October 1999Incorporation (15 pages)