London
WC2A 3EG
Director Name | Mr Ryan Garbett |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lincolns Inn Field London WC2A 3EG |
Director Name | Mr Michael James Perrin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lincolns Inn Fields London WC2A 3EG |
Director Name | Ms Sarah Victoria Bennett |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lincolns Inn Fields London WC2A 3EG |
Secretary Name | Eva Checkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Folly Churchfield Road, Tewin Welwyn Hertfordshire AL6 0JW |
Director Name | Darryl Vine |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2002) |
Role | Operations Manager |
Correspondence Address | 5 Church Street Hertford SG14 1EJ |
Secretary Name | Darryl Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2003) |
Role | Operations Manager |
Correspondence Address | 5 Church Street Hertford SG14 1EJ |
Secretary Name | Eva Checkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 October 2014) |
Role | Secretary |
Correspondence Address | Greenaleigh 2 Burnham Green Road Bulls Green Hertfordshire SG3 6SE |
Director Name | Andrea Michelle Ruzario |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 5 Hawthorne Gardens Hockley Essex SS5 4SW |
Director Name | Michelle Marie Clack |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2009) |
Role | Mortgage Broker |
Correspondence Address | 1 Cranleigh Close Cheshunt Hertfordshire EN7 6HH |
Director Name | Richard Arthur Barker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2017) |
Role | Mortgage Broker |
Correspondence Address | 65 Ampthill Road Shefford Bedfordshire SG17 5AZ |
Director Name | Ms Melanie Bien |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2012) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 69 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY |
Director Name | Mr John Edward Checkley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lincolns Inn Fields London WC2A 3EG |
Director Name | Mr Shaun Church-Bolger |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lincolns Inn Fields London WC2A 3EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | privatefinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 968367466 |
Telephone region | Mobile |
Registered Address | 29 Lincolns Inn Fields London WC2A 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6.7k at £1 | Simon John Checkley & Eva Checkley 99.64% Ordinary |
---|---|
750 at £0.01 | Simon John Checkley & Eva Checkley 0.11% Ordinary A |
250 at £0.01 | John Edward Checkley 0.04% Ordinary A |
300 at £0.01 | John Edward Checkley 0.04% Ordinary B |
250 at £0.01 | Richard Barker 0.04% Ordinary A |
250 at £0.01 | Shaun Church 0.04% Ordinary A |
250 at £0.01 | Tim Nye 0.04% Ordinary A |
300 at £0.01 | Tim Nye 0.04% Ordinary B |
50 at £0.01 | Hayley Bailey 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £339,852 |
Cash | £190,212 |
Current Liabilities | £147,777 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 8 October 2023 with updates (6 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 8 October 2022 with updates (6 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 November 2021 | Confirmation statement made on 8 October 2021 with updates (6 pages) |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 May 2021 | Termination of appointment of John Edward Checkley as a director on 31 March 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 November 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
3 November 2020 | Director's details changed for Ms Sarah Victoria Bennett on 13 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Michael James Perrin on 9 October 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Shaun Church on 20 April 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr John Edward Checkley on 17 March 2020 (2 pages) |
29 January 2020 | Appointment of Ms Sarah Victoria Bennett as a director on 1 January 2020 (2 pages) |
20 November 2019 | Appointment of Mr Michael James Perrin as a director on 19 November 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 September 2019 | Appointment of Mr Ryan Garbett as a director on 2 July 2019 (2 pages) |
8 February 2019 | Change of details for Mrs Eva Checkley as a person with significant control on 1 February 2019 (2 pages) |
8 February 2019 | Change of details for Mr Simon John Checkley as a person with significant control on 1 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Shaun Church on 1 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Simon John Checkley on 1 February 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Shaun Church on 17 January 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Termination of appointment of Richard Arthur Barker as a director on 31 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
19 September 2017 | Change of details for Mr Simon John Checkley as a person with significant control on 6 September 2017 (2 pages) |
19 September 2017 | Registered 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 2017 | Director's details changed for Mr John Edward Checkley on 6 September 2017 (2 pages) |
19 September 2017 | Registered 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 2017 | Change of details for Mrs Eva Checkley as a person with significant control on 6 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr John Edward Checkley on 6 September 2017 (2 pages) |
19 September 2017 | Change of details for Mrs Eva Checkley as a person with significant control on 6 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Simon John Checkley on 6 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Simon John Checkley as a person with significant control on 6 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Simon John Checkley on 6 September 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Director's details changed for Mr Simon John Checkley on 15 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Simon John Checkley on 15 March 2016 (2 pages) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 October 2015 | Appointment of Mr John Edward Checkley as a director on 21 April 2015 (2 pages) |
15 October 2015 | Appointment of Mr John Edward Checkley as a director on 21 April 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Appointment of Mr Shaun Church as a director on 21 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Shaun Church as a director on 21 April 2015 (2 pages) |
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2014 | Termination of appointment of Eva Checkley as a secretary on 8 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Eva Checkley as a secretary on 8 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Eva Checkley as a secretary on 8 October 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 13 June 2014 (1 page) |
17 December 2013 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 17 December 2013 (1 page) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Termination of appointment of a secretary (1 page) |
17 May 2012 | Termination of appointment of a secretary (1 page) |
6 January 2012 | Termination of appointment of Melanie Bien as a director (1 page) |
6 January 2012 | Termination of appointment of Melanie Bien as a director (1 page) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
26 April 2011 | Change of share class name or designation (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 28 December 2010
|
26 April 2011 | Statement of capital following an allotment of shares on 28 December 2010
|
26 April 2011 | Resolutions
|
26 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Appointment of Melanie Bien as a director (3 pages) |
7 April 2011 | Appointment of Melanie Bien as a director (3 pages) |
1 February 2011 | Registered office address changed from 69 Knowl Place Wilbury Way Hitchin Hertfordshire SG4 0TY on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 69 Knowl Place Wilbury Way Hitchin Hertfordshire SG4 0TY on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 69 Knowl Place Wilbury Way Hitchin Hertfordshire SG4 0TY on 1 February 2011 (2 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
12 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 April 2009 | Appointment terminated director michelle clack (1 page) |
9 April 2009 | Appointment terminated director michelle clack (1 page) |
23 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (5 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (5 pages) |
21 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (5 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
11 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
11 October 2002 | Return made up to 08/10/02; full list of members (5 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
25 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
8 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: the ashleys business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: the ashleys business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (15 pages) |
8 October 1999 | Incorporation (15 pages) |