Company NameAria Finance Limited
Company StatusActive
Company Number04440152
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Previous NameEnterprise Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameHarry Leon Landy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(11 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Premier House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr David Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameStephen Andrew Hogg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Michael Antony Clapper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cross House
High Cross
Aldenham
Hertfordshire
WD25 8BN
Secretary NameMs Doreen Clapper
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirlmere 27 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS
Director NameMs Doreen Clapper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirlmere 27 Woodlands Road
Bushey
Watford
Hertfordshire
WD2 2LS
Director NamePaul Rose
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2009)
RoleCompany Director
Correspondence Address51 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HN
Director NameMiss Joanne Dempsey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMiss Joanne Dempsey
NationalityBritish
StatusResigned
Appointed12 April 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.openloans.uk.com

Location

Registered AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.9k at £0.01January Loan Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,987,387
Gross Profit£5,093,819
Net Worth£3,494,979
Cash£250,354
Current Liabilities£1,718,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

27 February 2019Delivered on: 7 March 2019
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 March 2017Delivered on: 10 March 2017
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
21 November 2011Delivered on: 3 December 2011
Persons entitled: Elstree Capital (General Partner) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £8998.50 see image for full details.
Outstanding
17 August 2012Delivered on: 22 August 2012
Satisfied on: 21 February 2014
Persons entitled: Danny Stephen Waters

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a greenacre caldecote gardens bushey and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Fully Satisfied
17 August 2012Delivered on: 22 August 2012
Satisfied on: 6 October 2012
Persons entitled: Danny Stephen Waters

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a 36 holland park avenue london and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Fully Satisfied
20 July 2012Delivered on: 8 August 2012
Satisfied on: 21 December 2012
Persons entitled: Danny Stephen Waters

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a the white house oxford road beaconsfield and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Fully Satisfied
19 December 2008Delivered on: 30 December 2008
Satisfied on: 16 June 2010
Persons entitled: Promethean Investments Fund LP Acting by Its General Partner,Promethean Investments (General Partner) Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each group company and the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 May 2007Delivered on: 11 May 2007
Satisfied on: 16 June 2010
Persons entitled: Promethean Investments Fund L.P.

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 August 2020Full accounts made up to 31 December 2019 (32 pages)
25 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 October 2019Appointment of Stephen Andrew Hogg as a director on 11 October 2019 (2 pages)
8 August 2019Full accounts made up to 31 December 2018 (22 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
7 March 2019Registration of charge 044401520008, created on 27 February 2019 (52 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
29 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
10 March 2017Registration of charge 044401520007, created on 10 March 2017 (52 pages)
10 March 2017Registration of charge 044401520007, created on 10 March 2017 (52 pages)
22 February 2017Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages)
22 February 2017Appointment of Mr Dave Stewart as a director on 6 February 2017 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 99
(5 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 99
(5 pages)
16 May 2016Director's details changed for Mrs Emily Henrietta Gestetner on 6 May 2016 (2 pages)
16 May 2016Director's details changed for Harry Leon Landy on 6 May 2016 (3 pages)
16 May 2016Director's details changed for Mr Danny Stephen Waters on 6 May 2016 (3 pages)
16 May 2016Director's details changed for Mrs Emily Henrietta Gestetner on 6 May 2016 (2 pages)
16 May 2016Director's details changed for Harry Leon Landy on 6 May 2016 (3 pages)
16 May 2016Director's details changed for Mr Danny Stephen Waters on 6 May 2016 (3 pages)
22 April 2016Full accounts made up to 31 December 2015 (22 pages)
22 April 2016Full accounts made up to 31 December 2015 (22 pages)
5 March 2016Satisfaction of charge 3 in full (4 pages)
5 March 2016Satisfaction of charge 3 in full (4 pages)
14 July 2015Full accounts made up to 31 December 2014 (19 pages)
14 July 2015Full accounts made up to 31 December 2014 (19 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 99
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 99
(5 pages)
6 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor,7-10 Chandos Street London W1G 9DQ to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor,7-10 Chandos Street London W1G 9DQ to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor,7-10 Chandos Street London W1G 9DQ to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 99
(5 pages)
23 June 2014Director's details changed for Harry Landy on 15 May 2014 (2 pages)
23 June 2014Director's details changed for Harry Landy on 15 May 2014 (2 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 99
(5 pages)
16 April 2014Appointment of Ms Emily Henrietta Gestetner as a director (2 pages)
16 April 2014Appointment of Ms Emily Henrietta Gestetner as a director (2 pages)
4 March 2014Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Penthouse Suite Elstree House Elstree Way Borehamwood WD6 1SD on 4 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DG on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DG on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DG on 3 March 2014 (2 pages)
24 February 2014Appointment of Harry Landy as a director (3 pages)
24 February 2014Appointment of Harry Landy as a director (3 pages)
21 February 2014Satisfaction of charge 6 in full (4 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 February 2014Satisfaction of charge 6 in full (4 pages)
21 January 2014Director's details changed for Mr Danny Stephen Waters on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Danny Stephen Waters on 21 January 2014 (2 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2012Amended accounts made up to 31 December 2011 (5 pages)
16 May 2012Amended accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 August 2011Registered office address changed from 25 Harley Street London W1G 9BR on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 25 Harley Street London W1G 9BR on 22 August 2011 (2 pages)
15 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Current accounting period extended from 27 November 2010 to 31 December 2010 (1 page)
21 December 2010Current accounting period extended from 27 November 2010 to 31 December 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 27 November 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 27 November 2009 (5 pages)
25 June 2010Previous accounting period shortened from 31 March 2010 to 27 November 2009 (1 page)
25 June 2010Previous accounting period shortened from 31 March 2010 to 27 November 2009 (1 page)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Termination of appointment of Michael Clapper as a director (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a director (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a secretary (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a director (1 page)
22 December 2009Termination of appointment of Michael Clapper as a director (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a secretary (1 page)
18 September 2009Appointment terminated director paul rose (1 page)
18 September 2009Appointment terminated director paul rose (1 page)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2008Memorandum and Articles of Association (7 pages)
30 December 2008Memorandum and Articles of Association (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 October 2008Director appointed danny stephen waters (1 page)
20 October 2008Director appointed danny stephen waters (1 page)
6 June 2008Return made up to 16/05/08; full list of members (4 pages)
6 June 2008Return made up to 16/05/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
1 June 2007Return made up to 16/05/07; full list of members (3 pages)
1 June 2007Return made up to 16/05/07; full list of members (3 pages)
30 May 2007Declaration of assistance for shares acquisition (13 pages)
30 May 2007Declaration of assistance for shares acquisition (13 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
11 May 2007Particulars of mortgage/charge (8 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed;new director appointed (1 page)
17 April 2007New secretary appointed;new director appointed (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 16/05/06; full list of members (3 pages)
31 May 2006Return made up to 16/05/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 16/05/05; full list of members (3 pages)
13 July 2005Return made up to 16/05/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2004S-div 02/09/04 (2 pages)
4 October 2004Resolutions
  • RES13 ‐ Share subdivision 02/09/04
(1 page)
4 October 2004Resolutions
  • RES13 ‐ Share subdivision 02/09/04
(1 page)
4 October 2004S-div 02/09/04 (2 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
14 July 2003Return made up to 16/05/03; full list of members (6 pages)
14 July 2003Return made up to 16/05/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
2 August 2002Location of register of members (1 page)
2 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 August 2002Location of register of members (1 page)
2 August 2002Ad 16/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 August 2002Ad 16/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (3 pages)
16 May 2002Incorporation (13 pages)
16 May 2002Incorporation (13 pages)