Company NameBusiness Lending Ltd
DirectorStuart Howard Parfitt
Company StatusActive
Company Number05736752
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stuart Howard Parfitt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Devonshire Gardens
London
W4 3TN
Secretary NameMrs Cecile Anne Louise Parfitt
NationalityFrench
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Devonshire Gardens
London
W4 3TN

Contact

Websitebusiness-lending.co.uk

Location

Registered Address11 Devonshire Gardens
Chiswick
London
W4 3TN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Stuart Howard Parfitt
50.01%
Ordinary
5k at £1Cecile Anne Louise Parfitt
49.99%
Ordinary

Financials

Year2014
Net Worth-£502,304
Cash£84
Current Liabilities£630,778

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

19 March 2007Delivered on: 4 April 2007
Persons entitled: Derbyshire Building Society

Classification: Share mortgage
Secured details: All monies due or ot become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights. See the mortgage charge document for full details.
Outstanding

Filing History

21 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
21 March 2018Change of details for Mr Stuart Howard Parfitt as a person with significant control on 10 March 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
24 March 2017Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(5 pages)
15 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
19 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
19 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Register(s) moved to registered inspection location (2 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Register inspection address has been changed (2 pages)
16 April 2010Register(s) moved to registered inspection location (2 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
15 March 2008Return made up to 09/03/08; full list of members (3 pages)
15 March 2008Return made up to 09/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 09/03/07; full list of members (2 pages)
19 April 2007Return made up to 09/03/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (10 pages)
4 April 2007Particulars of mortgage/charge (10 pages)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Ad 26/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 March 2007Nc inc already adjusted 26/01/07 (1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Ad 26/01/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 March 2007Nc inc already adjusted 26/01/07 (1 page)
13 February 2007Resolutions
  • RES13 ‐ Re sign mandate 26/01/07
(1 page)
13 February 2007Resolutions
  • RES13 ‐ Re sign mandate 26/01/07
(1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)