49 Effra Road
London
SW2 1BZ
Director Name | Mr Paul Steven Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 75 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
Director Name | Mr Maximilian Strode-Gibbons |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 75 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
Director Name | Mr Francis Ida McCulloch Hazeel |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 75 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
Director Name | Mr Graham Richard Johnson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 75 The Link 49 Effra Road London SW2 1BZ |
Website | secondscountfinance.co.uk |
---|---|
Telephone | 020 72744073 |
Telephone region | London |
Registered Address | Unit 75 The Link 49 Effra Road London SW2 1BZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Maria Evelyn Smith 50.00% Ordinary |
---|---|
500 at £1 | Ronald Keith Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,999 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 February 2020 | Registered office address changed from Unit 75 Eurolink Business Centre 49 Effra Road London SW2 1BZ to Unit 75 the Link 49 Effra Road London SW2 1BZ on 18 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Francis Ida Mcculloch Hazeel as a director on 17 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 February 2017 | Appointment of Mr Graham Richard Johnson as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Francis Ida Mcculloch Hazeel as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Graham Richard Johnson as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Francis Ida Mcculloch Hazeel as a director on 16 February 2017 (2 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2016 | Change of name notice (2 pages) |
2 September 2016 | Change of name notice (2 pages) |
2 September 2016 | Company name changed credit giant LIMITED\certificate issued on 02/09/16
|
2 September 2016 | Company name changed credit giant LIMITED\certificate issued on 02/09/16
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 November 2015 | Termination of appointment of Maximilian Strode-Gibbons as a director on 12 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Maximilian Strode-Gibbons as a director on 12 November 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 May 2015 | Appointment of Mr Maximilian Strode-Gibbons as a director on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Paul Steven Morris as a director on 7 May 2015 (1 page) |
7 May 2015 | Change of name notice (2 pages) |
7 May 2015 | Company name changed seconds count finance LTD.\certificate issued on 07/05/15
|
7 May 2015 | Appointment of Mr Maximilian Strode-Gibbons as a director on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Paul Steven Morris as a director on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Maximilian Strode-Gibbons as a director on 7 May 2015 (2 pages) |
7 May 2015 | Change of name notice (2 pages) |
7 May 2015 | Termination of appointment of Paul Steven Morris as a director on 7 May 2015 (1 page) |
7 May 2015 | Company name changed seconds count finance LTD.\certificate issued on 07/05/15
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 23 August 2012 (1 page) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Registered office address changed from 2Nd Floor, Evans Lombe House, 38 Borough High Street London SE1 1XW England on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 2Nd Floor, Evans Lombe House, 38 Borough High Street London SE1 1XW England on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Registered office address changed from Unit 77a 49 Effra Road Lambeth London SW2 1BZ England on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
4 June 2010 | Appointment of Mr Paul Steven Morris as a director (2 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Ronald Keith Howard on 7 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Ronald Keith Howard on 7 May 2010 (2 pages) |
4 June 2010 | Appointment of Mr Paul Steven Morris as a director (2 pages) |
4 June 2010 | Director's details changed for Mr Ronald Keith Howard on 7 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from Flat 6 Naylor Building East 15 Adler Street Tower Hamlets London E1 1HD on 4 June 2010 (1 page) |
14 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2008 | Incorporation (15 pages) |
7 May 2008 | Incorporation (15 pages) |