Company NamePrivate Finance Partners Limited
DirectorSimon John Checkley
Company StatusActive
Company Number04077352
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Checkley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address29 Lincolns Inn Fields
London
WC2A 3EG
Secretary NameMr Simon John Checkley
StatusCurrent
Appointed15 February 2016(15 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address29 Lincolns Inn Fields
London
WC2A 3EG
Secretary NameMr Robert William Murison
NationalityBritish
StatusResigned
Appointed26 September 2000(1 day after company formation)
Appointment Duration15 years, 4 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NameWayne Paul Coleman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2003)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Sheen
London
Sw14
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteprivatefinance.co.uk
Email address[email protected]
Telephone01992 514900
Telephone regionLea Valley

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

1 at £1Mr Simon John Checkley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
7 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
2 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 February 2019Director's details changed for Mr Simon John Checkley 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)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr Simon John Checkley on 6 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Simon John Checkley on 6 September 2017 (1 page)
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 Mr Simon John Checkley as a person with significant control 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 2017Secretary's details changed for Mr Simon John Checkley on 6 September 2017 (1 page)
19 September 2017Director's details changed for Mr Simon John 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)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (6 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)
29 February 2016Termination of appointment of Robert William Murison as a secretary on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Robert William Murison as a secretary on 15 February 2016 (1 page)
26 February 2016Appointment of Mr Simon John Checkley as a secretary on 15 February 2016 (2 pages)
26 February 2016Appointment of Mr Simon John Checkley as a secretary on 15 February 2016 (2 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
13 June 2014Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 13 June 2014 (1 page)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
25 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
25 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 October 2008Return made up to 25/09/08; full list of members (3 pages)
2 October 2008Return made up to 25/09/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 October 2007Return made up to 25/09/07; full list of members (2 pages)
23 October 2007Return made up to 25/09/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 June 2007Return made up to 25/09/06; full list of members (5 pages)
5 June 2007Return made up to 25/09/06; full list of members (5 pages)
10 November 2006Registered office changed on 10/11/06 from: 29 mill lane welwyn hertfordshire AL6 9EU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 29 mill lane welwyn hertfordshire AL6 9EU (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 November 2005Return made up to 25/09/05; full list of members (5 pages)
4 November 2005Return made up to 25/09/05; full list of members (5 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
13 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
31 October 2003Return made up to 25/09/03; full list of members (7 pages)
31 October 2003Return made up to 25/09/03; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Return made up to 25/09/01; full list of members (7 pages)
8 October 2001Return made up to 25/09/01; full list of members (7 pages)
8 October 2001New secretary appointed (2 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
25 September 2000Incorporation (12 pages)
25 September 2000Incorporation (12 pages)