Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary Name | Mr Michael Rowe |
---|---|
Status | Current |
Appointed | 18 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | Will Griffith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 147 Laurel Street Atherton Ca 94027 United States |
Director Name | Iain Martin Shovlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Investor |
Correspondence Address | Apartment 705 45 Tudor City New York 10017 |
Director Name | Mr Christopher Phelan Marshall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2009) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 3201 Clay Street San Fransisco Ca 94115 United States |
Director Name | Ms Carla Newell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 2012) |
Role | Attorney And Venture Capitalist |
Country of Residence | United States |
Correspondence Address | Technology Crossover Ventures 528 Ramona Street Palo Alto California 94301 United States |
Director Name | Mr Nigel Dudley Warr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2012) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | immediatefinancial.co.uk |
---|---|
Telephone | 0800 5427217 |
Telephone region | Freephone |
Registered Address | 1 Preston Road Wimbledon London SW20 0SS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.4m at £0.01 | House & Home Care Limited 99.20% Cumulative Redeemable Preference |
---|---|
11k at £0.01 | House & Home Care LTD 0.79% Cumulative Redeemable Preference |
100 at £0.01 | House & Home Care LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,070,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
6 March 2023 | Registered office address changed from C/O Simon Hersh 1st Floor Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE England to 1 Preston Road Wimbledon London SW20 0SS on 6 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
11 November 2021 | Termination of appointment of Nigel Dudley Warr as a director on 18 June 2021 (1 page) |
12 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Cessation of House & Homecare Limited as a person with significant control on 26 October 2020 (1 page) |
28 October 2020 | Notification of House & Homecare Holdings Limited as a person with significant control on 26 October 2020 (2 pages) |
28 October 2020 | Change of details for House & Homecare Holdings Limited as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Change of details for House & Homecare Limited as a person with significant control on 18 November 2017 (2 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
28 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 May 2015 | Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
20 November 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Appointment of Mr Nigel Dudley Warr as a director (2 pages) |
19 July 2012 | Termination of appointment of Carla Newell as a director (1 page) |
19 July 2012 | Appointment of Mr Michael Rowe as a director (2 pages) |
19 July 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 19 July 2012 (1 page) |
19 July 2012 | Appointment of Mr Nigel Dudley Warr as a director (2 pages) |
19 July 2012 | Appointment of Mr Michael Rowe as a director (2 pages) |
19 July 2012 | Appointment of Mr Michael Rowe as a secretary (1 page) |
19 July 2012 | Termination of appointment of Carla Newell as a director (1 page) |
19 July 2012 | Appointment of Mr Michael Rowe as a secretary (1 page) |
19 July 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 19 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
13 July 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
14 February 2012 | Memorandum and Articles of Association (42 pages) |
14 February 2012 | Memorandum and Articles of Association (42 pages) |
13 February 2012 | Appointment of Carla Newell as a director (3 pages) |
13 February 2012 | Appointment of Carla Newell as a director (3 pages) |
10 February 2012 | Termination of appointment of Will Griffith as a director (2 pages) |
10 February 2012 | Termination of appointment of Will Griffith as a director (2 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 June 2010 | Director's details changed (3 pages) |
14 June 2010 | Director's details changed (3 pages) |
15 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
11 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 March 2010 | Director's details changed for Will Griffith on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 March 2010 | Director's details changed for Will Griffith on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Will Griffith on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Christopher Marshall as a director (2 pages) |
14 January 2010 | Termination of appointment of Christopher Marshall as a director (2 pages) |
14 October 2009 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
14 October 2009 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
6 October 2009 | Registered office address changed from One South Place London EC2M 2WG on 6 October 2009 (1 page) |
6 October 2009 | Termination of appointment of Wg&M Secretaries Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Wg&M Secretaries Limited as a secretary (1 page) |
6 October 2009 | Registered office address changed from One South Place London EC2M 2WG on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from One South Place London EC2M 2WG on 6 October 2009 (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
26 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 March 2009 | Ad 18/03/08\gbp si [email protected]=13876.02\gbp ic 1/13877.02\ (2 pages) |
25 March 2009 | Ad 18/03/08\gbp si [email protected]=13876.02\gbp ic 1/13877.02\ (2 pages) |
18 February 2009 | Appointment terminated director iain shovlin (1 page) |
18 February 2009 | Appointment terminated director iain shovlin (1 page) |
18 February 2009 | Director appointed christopher p marshall (2 pages) |
18 February 2009 | Director appointed christopher p marshall (2 pages) |
14 April 2008 | Div (1 page) |
14 April 2008 | Div (1 page) |
7 April 2008 | Director appointed iain martin shovlin (2 pages) |
7 April 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Director appointed iain martin shovlin (2 pages) |
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Director appointed will griffith (2 pages) |
7 April 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
7 April 2008 | Director appointed will griffith (2 pages) |
3 April 2008 | Commission payable relating to shares (2 pages) |
3 April 2008 | Commission payable relating to shares (2 pages) |
17 March 2008 | Memorandum and Articles of Association (30 pages) |
17 March 2008 | Memorandum and Articles of Association (30 pages) |
14 March 2008 | Company name changed moneyexpert holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
14 March 2008 | Company name changed moneyexpert holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
6 March 2008 | Incorporation (34 pages) |
6 March 2008 | Incorporation (34 pages) |