London
N1C 4DA
Director Name | Mr John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Secretary Name | Mr Stuart Whitty-Lewis |
---|---|
Status | Current |
Appointed | 01 January 2024(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Richard Terrell Langstaff |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | David John Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Secretary Name | Mr Richard Terrell Langstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 40-41 Wimpole Street London W1G 8AB |
Director Name | Mr Michael Leslie Says |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 April 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Secretary Name | Mr Michael Leslie Says |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL |
Director Name | Mr James Bernard Corcoran |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 07 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 October 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Secretary Name | Mr Stephen Alexander Rowland |
---|---|
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | 7 Handyside Street London N1C 4DA |
Director Name | Mr Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square London N1C 4AG |
Website | www.savcredit.co.uk |
---|
Registered Address | 7 Handyside Street London N1C 4DA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
29 February 2012 | Delivered on: 8 March 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Supplementary security trust deed Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all rights in the receivables arising under the accounts forming part of the card portfolio and all rights that it has or may at any time be expressed to have under and the benefit of the declaration of trust and the bos/pcl side letter. Outstanding |
29 February 2012 | Delivered on: 8 March 2012 Persons entitled: Deutsche Trustee Company Limited Classification: Assignation in security Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in, to and under the declaration of trust, the trust created pursuant thereto and the assigned interests. Outstanding |
28 March 2011 | Delivered on: 11 April 2011 Persons entitled: Deutsche Trust Company Limited (The Security Trustee) Classification: Security trust deed Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, afl collection account, afl control account, assigned receivables, other contracts, by way of floating charge all of its assets see image for full details. Outstanding |
26 October 2007 | Delivered on: 5 November 2007 Satisfied on: 1 April 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A security trust deed Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title interest and benefit in and to any agreement or document relating solely to the trnsaction documents all its right title interest and benefit in and to the acquisition agreement the eceivables. See the mortgage charge document for full details. Fully Satisfied |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
21 October 2019 | Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 (1 page) |
21 October 2019 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (16 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 November 2017 | Change of details for Newday Cards Ltd as a person with significant control on 19 June 2017 (2 pages) |
8 November 2017 | Change of details for Newday Cards Ltd as a person with significant control on 19 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 (1 page) |
26 April 2017 | Registration of charge 063052450005, created on 24 April 2017 (63 pages) |
26 April 2017 | Registration of charge 063052450005, created on 24 April 2017 (63 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 March 2017 | Memorandum and Articles of Association (7 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Memorandum and Articles of Association (7 pages) |
14 March 2017 | Resolutions
|
8 November 2016 | Satisfaction of charge 4 in full (1 page) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
8 November 2016 | Satisfaction of charge 2 in full (1 page) |
8 November 2016 | Satisfaction of charge 4 in full (1 page) |
8 November 2016 | Satisfaction of charge 2 in full (1 page) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 March 2016 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 (2 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 November 2014 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 (1 page) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed aviemore funding LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed aviemore funding LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 May 2013 | Appointment of Mr Douglas John Richards as a director (2 pages) |
9 May 2013 | Appointment of Mr Douglas John Richards as a director (2 pages) |
7 May 2013 | Termination of appointment of Michael Says as a director (1 page) |
7 May 2013 | Termination of appointment of Michael Says as a director (1 page) |
27 December 2012 | Section 519 (2 pages) |
27 December 2012 | Section 519 (2 pages) |
10 December 2012 | Section 519 ca 2006 (1 page) |
10 December 2012 | Section 519 ca 2006 (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Mr Michael Leslie Says on 27 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Michael Leslie Says on 27 July 2012 (2 pages) |
14 March 2012 | Duplicate mortgage certificatecharge no:3 (15 pages) |
14 March 2012 | Duplicate mortgage certificatecharge no:3 (15 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 December 2011 | Termination of appointment of Richard Langstaff as a director (1 page) |
7 December 2011 | Termination of appointment of Richard Langstaff as a director (1 page) |
16 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
6 April 2011 | Memorandum and Articles of Association (13 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
6 April 2011 | Memorandum and Articles of Association (13 pages) |
4 March 2011 | Termination of appointment of Michael Says as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
4 March 2011 | Termination of appointment of Michael Says as a secretary (1 page) |
4 March 2011 | Appointment of Mr Stephen Alexander Rowland as a secretary (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Appointment of Mr James Bernard Corcoran as a director (2 pages) |
7 May 2010 | Termination of appointment of David Smith as a director (1 page) |
7 May 2010 | Appointment of Mr James Bernard Corcoran as a director (2 pages) |
7 May 2010 | Termination of appointment of David Smith as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 October 2009 | Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Michael Leslie Says on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David John Smith on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David John Smith on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Michael Leslie Says on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Leslie Says on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Michael Leslie Says on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Richard Terrell Langstaff on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David John Smith on 6 October 2009 (2 pages) |
18 August 2009 | Director's change of particulars / david smith / 11/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / david smith / 11/08/2009 (1 page) |
21 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 July 2009 | Director appointed mr michael leslie says (1 page) |
8 July 2009 | Director appointed mr michael leslie says (1 page) |
17 June 2009 | Director's change of particulars / david smith / 01/07/2008 (1 page) |
17 June 2009 | Director's change of particulars / david smith / 01/07/2008 (1 page) |
12 June 2009 | Appointment terminated secretary richard langstaff (1 page) |
12 June 2009 | Secretary appointed mr michael leslie says (1 page) |
12 June 2009 | Secretary appointed mr michael leslie says (1 page) |
12 June 2009 | Appointment terminated secretary richard langstaff (1 page) |
6 February 2009 | Director and secretary's change of particulars / richard langstaff / 01/01/2009 (1 page) |
6 February 2009 | Director and secretary's change of particulars / richard langstaff / 01/01/2009 (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
19 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
12 November 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
18 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
18 August 2008 | Director and secretary's change of particulars / richard langstaff / 06/07/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / richard langstaff / 06/07/2008 (1 page) |
18 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
6 May 2008 | Director and secretary's change of particulars / richard langstaff / 03/01/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / richard langstaff / 03/01/2008 (1 page) |
5 November 2007 | Particulars of mortgage/charge (12 pages) |
5 November 2007 | Particulars of mortgage/charge (12 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: mls business centre, century place, lamberts road tunbridge wells kent TN2 3EH (1 page) |
6 July 2007 | Incorporation (17 pages) |
6 July 2007 | Incorporation (17 pages) |