Company NameBadger Finance Limited
DirectorRichard Clive Desmond
Company StatusActive
Company Number04658940
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address60 The Bishops Avenue
London
N2 0BE
Secretary NameMr Robert Sanderson
NationalityBritish
StatusCurrent
Appointed08 August 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameJanet Desmond
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 The Bishops Avenue
London
N2 0BE
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Northern And Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £0.01Richard Clive Desmond
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

26 February 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
21 May 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Clive Desmond on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Richard Clive Desmond on 6 February 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Director's details changed for Mr Richard Clive Desmond on 6 February 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
12 May 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
17 May 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Secretary's details changed for Mr Robert Sanderson on 6 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Robert Sanderson on 6 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Robert Sanderson on 6 February 2013 (1 page)
6 July 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
7 February 2012Director's details changed for Mr Richard Clive Desmond on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr Richard Clive Desmond on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Richard Clive Desmond on 7 February 2012 (2 pages)
27 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
1 October 2010Termination of appointment of Janet Desmond as a director (1 page)
1 October 2010Termination of appointment of Janet Desmond as a director (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
21 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
21 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
21 November 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
14 March 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2008Return made up to 06/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
30 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
30 December 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
2 March 2007Return made up to 06/02/07; full list of members (7 pages)
2 March 2007Return made up to 06/02/07; full list of members (7 pages)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
28 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
22 February 2006Return made up to 06/02/06; full list of members (7 pages)
22 February 2006Return made up to 06/02/06; full list of members (7 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned (1 page)
6 July 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
8 December 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
8 December 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
6 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (3 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (18 pages)
6 February 2003Incorporation (18 pages)