Company NameWillowbridge Finance Limited
Company StatusDissolved
Company Number06160922
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameCommercial Acceptances (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harvey Bertram Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2015)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address2a New End Hampstead
London
NW3 1DD
Director NameDr Neville Hannan Freed
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 14 Lindfield Gardens
London
NW3 6PU
Secretary NameNeville Hannan Freed
NationalityBritish
StatusClosed
Appointed14 February 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2015)
RoleCompany Director
Correspondence AddressFlat 8 14 Lindfield Gardens
London
NW3 6PU
Director NameMr Dennis Hugh Brown
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleShipper
Correspondence Address23b Grove End Road
London
NW8 9BP
Director NameMr Lawrence Barry Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address4 Wadham Gardens
London
NW3 3DP
Director NameDr Neville Hannan Freed
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
14 Lindfield Gardens
London
NW3 6PU
Director NameDaniel Ashley Hertz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleProperty Finance
Correspondence Address13 Downalong
Bushey Heath
Herts
WD23 1HZ
Secretary NameKevin John Dench
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Otterham Quay Lane
Rainham
Kent
ME8 8LL
Director NameFrancis David Pennal
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing 4 Court Lodge Oast
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NameMr Richard Patrick Berrett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2012)
RoleChartered Banker & Director
Country of ResidenceEngland
Correspondence Address107 Lavington Road
Worthing
West Sussex
BN14 7SH

Location

Registered AddressFlat 8 14 Lindfield Gardens
London
NW3 6PU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

80 at £1Mr Dennis Hugh Brown
66.67%
Ordinary
40 at £1Dr Neville Hannah Freed
33.33%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
14 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(5 pages)
14 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
8 May 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (3 pages)
8 May 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (3 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Director's details changed for Harvey Bertram Brown on 3 April 2012 (3 pages)
11 April 2012Director's details changed for Harvey Bertram Brown on 3 April 2012 (3 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
11 April 2012Director's details changed for Harvey Bertram Brown on 3 April 2012 (3 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
28 February 2012Termination of appointment of Francis Pennal as a director (2 pages)
28 February 2012Appointment of Neville Hannan Freed as a director (4 pages)
28 February 2012Appointment of Neville Hannan Freed as a secretary (4 pages)
28 February 2012Termination of appointment of Richard Berrett as a director (2 pages)
28 February 2012Appointment of Harvey Bertram Brown as a director (4 pages)
28 February 2012Termination of appointment of Kevin Dench as a secretary (2 pages)
28 February 2012Appointment of Neville Hannan Freed as a director (4 pages)
28 February 2012Appointment of Neville Hannan Freed as a secretary (4 pages)
28 February 2012Termination of appointment of Francis Pennal as a director (2 pages)
28 February 2012Termination of appointment of Daniel Hertz as a director (2 pages)
28 February 2012Termination of appointment of Richard Berrett as a director (2 pages)
28 February 2012Termination of appointment of Lawrence Brown as a director (2 pages)
28 February 2012Termination of appointment of Daniel Hertz as a director (2 pages)
28 February 2012Appointment of Harvey Bertram Brown as a director (4 pages)
28 February 2012Termination of appointment of Lawrence Brown as a director (2 pages)
28 February 2012Termination of appointment of Kevin Dench as a secretary (2 pages)
23 February 2012Section 519 and section 517 (1 page)
23 February 2012Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 23 February 2012 (2 pages)
23 February 2012Section 519 and section 517 (1 page)
23 February 2012Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 23 February 2012 (2 pages)
21 February 2012Company name changed commercial acceptances (uk) LIMITED\certificate issued on 21/02/12
  • CONNOT ‐
(3 pages)
21 February 2012Company name changed commercial acceptances (uk) LIMITED\certificate issued on 21/02/12
  • CONNOT ‐
(3 pages)
6 February 2012Statement of capital on 6 February 2012
  • GBP 120
(4 pages)
6 February 2012Statement by directors (1 page)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Solvency statement dated 31/01/12 (1 page)
6 February 2012Statement of capital on 6 February 2012
  • GBP 120
(4 pages)
6 February 2012Statement by directors (1 page)
6 February 2012Statement of capital on 6 February 2012
  • GBP 120
(4 pages)
6 February 2012Solvency statement dated 31/01/12 (1 page)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
26 January 2011Full accounts made up to 31 July 2010 (13 pages)
26 January 2011Full accounts made up to 31 July 2010 (13 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
26 January 2010Full accounts made up to 31 July 2009 (16 pages)
26 January 2010Full accounts made up to 31 July 2009 (16 pages)
6 May 2009Registered office changed on 06/05/2009 from hall studio 23B grove end road london NW8 9BP (1 page)
6 May 2009Registered office changed on 06/05/2009 from hall studio 23B grove end road london NW8 9BP (1 page)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
21 November 2008Full accounts made up to 31 July 2008 (16 pages)
21 November 2008Full accounts made up to 31 July 2008 (16 pages)
12 September 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
12 September 2008Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page)
29 July 2008Auditor's resignation (1 page)
29 July 2008Auditor's resignation (1 page)
9 July 2008Full accounts made up to 29 February 2008 (12 pages)
9 July 2008Full accounts made up to 29 February 2008 (12 pages)
3 July 2008Accounting reference date shortened from 31/07/2008 to 29/02/2008 (1 page)
3 July 2008Accounting reference date shortened from 31/07/2008 to 29/02/2008 (1 page)
11 June 2008Director's change of particulars / daniel hertz / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / daniel hertz / 11/06/2008 (1 page)
28 April 2008Director appointed richard patrick berrett (2 pages)
28 April 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
28 April 2008Registered office changed on 28/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
28 April 2008Registered office changed on 28/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
28 April 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
28 April 2008Director appointed richard patrick berrett (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Return made up to 14/03/08; full list of members (4 pages)
15 April 2008Return made up to 14/03/08; full list of members (4 pages)
29 March 2008Appointment terminated director dennis brown (1 page)
29 March 2008Director appointed francis david pennal (2 pages)
29 March 2008Appointment terminated director neville freed (1 page)
29 March 2008Curr ext from 28/02/2009 to 31/07/2009 (1 page)
29 March 2008Director appointed francis david pennal (2 pages)
29 March 2008Appointment terminated director neville freed (1 page)
29 March 2008Curr ext from 28/02/2009 to 31/07/2009 (1 page)
29 March 2008Appointment terminated director dennis brown (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
14 March 2007Incorporation (18 pages)
14 March 2007Incorporation (18 pages)