Company NamePolish Commercial Property Finance Only Limited
Company StatusDissolved
Company Number06278017
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Graham Alan Burnett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(2 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 05 July 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr David Stephen Webster
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2015(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Tamara Claire Franks
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 05 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed24 August 2015(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 05 July 2022)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMary Prentice
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleSolicitor
Correspondence Address79 Plantsman Close
Norwich
Norfolk
NR2 2NJ
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Brian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NameMr George Richard Wingfield Digby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 24 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Old Queen Street
London
SW1H 9JA
Director NameMr Benyamin Naeem Habib
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Old Queen Street
London
SW1H 9JA
Secretary NameMr George Richard Wingfield Digby
NationalityBritish
StatusResigned
Appointed22 June 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill Farm
Epwell
Banbury
Oxfordshire
OX15 6LP
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 October 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW
Director NameMr Kamlan Naidoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Isaac Square
Great Baddow
Chelmsford
Essex
CM2 7PP
Secretary NameMrs Jill Alexandra Holmes
StatusResigned
Appointed29 October 2009(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2015)
RoleCompany Director
Correspondence Address35 Old Queen Street
London
SW1H 9JA
Director NameMr Ian Montague Sherlock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1First Property General Partner LTD
100.00%
Ordinary

Financials

Year2014
Turnover£152,723
Gross Profit£80,969
Net Worth-£1,216,566
Cash£864
Current Liabilities£4,627,373

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
26 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
13 July 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 13 July 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
14 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 31 March 2017 (15 pages)
10 October 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 13 December 2016 (1 page)
10 October 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 13 December 2016 (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 March 2017Appointment of Mrs Tamara Claire Franks as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Ian Montague Sherlock as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mrs Tamara Claire Franks as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Ian Montague Sherlock as a director on 31 March 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
9 May 2016Registered office address changed from 6th Floor Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
26 August 2015Appointment of Mr Ian Montague Sherlock as a director on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Ian Montague Sherlock as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Jill Alexandra Holmes as a secretary on 24 August 2015 (1 page)
24 August 2015Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 6th Floor Old Jewry London EC2R 8DU on 24 August 2015 (1 page)
24 August 2015Appointment of Elian Corporate Services (Uk) Limited as a secretary on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Benyamin Naeem Habib as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Benyamin Naeem Habib as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr David Stephen Webster as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of George Richard Wingfield Digby as a director on 24 August 2015 (1 page)
24 August 2015Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 6th Floor Old Jewry London EC2R 8DU on 24 August 2015 (1 page)
24 August 2015Termination of appointment of George Richard Wingfield Digby as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr David Stephen Webster as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Jill Alexandra Holmes as a secretary on 24 August 2015 (1 page)
24 August 2015Appointment of Elian Corporate Services (Uk) Limited as a secretary on 24 August 2015 (2 pages)
13 February 2015Full accounts made up to 31 March 2014 (13 pages)
13 February 2015Full accounts made up to 31 March 2014 (13 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 April 2012Section 519 (1 page)
30 April 2012Section 519 (1 page)
19 December 2011Full accounts made up to 31 March 2011 (11 pages)
19 December 2011Full accounts made up to 31 March 2011 (11 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 October 2011Director's details changed for Mr George Richard Wingfield Digby on 29 November 2010 (2 pages)
10 October 2011Director's details changed for Mr George Richard Wingfield Digby on 29 November 2010 (2 pages)
26 November 2010Registered office address changed from 17 Quayside Lodge William Morris Way London SW6 2UZ on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 17 Quayside Lodge William Morris Way London SW6 2UZ on 26 November 2010 (1 page)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010 (2 pages)
22 September 2010Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010 (2 pages)
16 August 2010Full accounts made up to 31 March 2010 (12 pages)
16 August 2010Full accounts made up to 31 March 2010 (12 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed fpgp finance LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(3 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed fpgp finance LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(3 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Company name changed loans international LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
2 January 2010Company name changed loans international LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
3 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (10 pages)
30 October 2009Director's details changed for Mr Benyamin Naeem Habib on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benyamin Naeem Habib on 30 October 2009 (2 pages)
29 October 2009Appointment of Mr Graham Alan Burnett as a director (2 pages)
29 October 2009Appointment of Mrs Jill Alexandra Holmes as a secretary (1 page)
29 October 2009Appointment of Mrs Jill Alexandra Holmes as a secretary (1 page)
29 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Kamlan Naidoo as a director (1 page)
29 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of George Digby as a secretary (1 page)
29 October 2009Appointment of Mr Graham Alan Burnett as a director (2 pages)
29 October 2009Termination of appointment of Kamlan Naidoo as a director (1 page)
29 October 2009Termination of appointment of George Digby as a secretary (1 page)
9 October 2009Full accounts made up to 31 March 2009 (13 pages)
9 October 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2008Director appointed kamlan naidoo (2 pages)
15 October 2008Director appointed kamlan naidoo (2 pages)
9 October 2008Appointment terminated director richard catherwood smith (2 pages)
9 October 2008Appointment terminated director richard catherwood smith (2 pages)
25 September 2008Return made up to 29/08/08; full list of members (4 pages)
25 September 2008Return made up to 29/08/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 March 2008 (12 pages)
28 August 2008Full accounts made up to 31 March 2008 (12 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: 17 quayside lodge william morris way london SW6 2UZ (1 page)
3 September 2007Registered office changed on 03/09/07 from: 17 quayside lodge william morris way london SW6 2UZ (1 page)
29 August 2007Registered office changed on 29/08/07 from: 17 quayside lodge william morris way london SW8 2UZ (1 page)
29 August 2007Return made up to 29/08/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 17 quayside lodge william morris way london SW8 2UZ (1 page)
29 August 2007Return made up to 29/08/07; full list of members (2 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New secretary appointed;new director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New secretary appointed;new director appointed (1 page)
14 August 2007New director appointed (1 page)
20 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
20 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2007Memorandum and Articles of Association (18 pages)
16 July 2007Memorandum and Articles of Association (18 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
25 June 2007Company name changed friars 552 LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed friars 552 LIMITED\certificate issued on 25/06/07 (2 pages)
13 June 2007Incorporation (21 pages)
13 June 2007Incorporation (21 pages)