Company NameThe Business And Commercial Finance Club Ltd
DirectorMiranda Khadr
Company StatusActive
Company Number06725466
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Previous NamesHamilton Commercial Limited and Khadr Commercial Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Miranda Khadr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1,Verney House 1b Hollywood Road
London
SW10 9HS
Director NameMr Said Khadr
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Grosvenor Street
Mayfair
London
W1K 4QN
Secretary NameMs Dassoulla Clarke Wills
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Totnes Villas, Telford Road
London
N11 2RT

Location

Registered AddressUnit 1,Verney House
1b Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

998 at £1Miranda Khadr
99.80%
Ordinary
2 at £1Mr Said Khadr
0.20%
Ordinary

Financials

Year2014
Net Worth£551
Cash£796
Current Liabilities£245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
25 July 2017Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to Unit 1 Verney House 1B Hollywood Road London SW10 9HS on 25 July 2017 (1 page)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Registered office address changed from 25 Grosvenor Street Mayfair London W1K 4QN to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 27 May 2016 (1 page)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Termination of appointment of Said Khadr as a director on 17 October 2013 (1 page)
9 October 2014Company name changed khadr commercial finance LTD\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 November 2013Director's details changed for Ms Miranda Khadr on 17 October 2012 (2 pages)
13 November 2013Director's details changed for Mr Said Khadr on 17 October 2012 (2 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2012Termination of appointment of Dassoulla Clarke Wills as a secretary (1 page)
22 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Ms Miranda Khadr on 17 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Said Khadr on 17 October 2011 (2 pages)
21 November 2011Secretary's details changed for Dassoulla Clarke Wills on 17 October 2011 (1 page)
20 October 2011Registered office address changed from 62a Stanhope Gardens London SW7 5RF United Kingdom on 20 October 2011 (2 pages)
5 May 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2011Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
3 May 2011Administrative restoration application (3 pages)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
7 February 2009Company name changed hamilton commercial LIMITED\certificate issued on 09/02/09 (2 pages)
16 October 2008Incorporation (8 pages)