London
W1K 7AX
Director Name | Mr Duncan Thomas Rutherford |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(15 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Green Street London W1K 7AX |
Director Name | Mr Duncan Finlay Macinnes |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 25 Green Street London W1K 7AX |
Secretary Name | Mr Duncan Macinnes |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 May 2023) |
Role | Company Director |
Correspondence Address | 25 Green Street London W1K 7AX |
Director Name | Mr Andrew Cottrill |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2023(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 25 Green Street London W1K 7AX |
Secretary Name | Mr Andrew George Alan Cottrill |
---|---|
Status | Resigned |
Appointed | 26 May 2023(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | 25 Green Street London W1K 7AX |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | xenfin.com |
---|---|
Telephone | 020 71835792 |
Telephone region | London |
Registered Address | 25 Green Street London W1K 7AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
280k at £1 | Xenfin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,673,206 |
Cash | £442,256 |
Current Liabilities | £1,344,356 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 January 2016 | Delivered on: 26 January 2016 Persons entitled: Bank Julius Baer & Co LTD Classification: A registered charge Outstanding |
17 January 2011 | Delivered on: 25 January 2011 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £99,613.80 see image for full details. Outstanding |
20 September 2010 | Delivered on: 30 September 2010 Persons entitled: Mymoneyman Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The designated deposit account, the designated deposit and designated receivables see image for full details. Outstanding |
12 August 2010 | Delivered on: 24 August 2010 Satisfied on: 19 June 2014 Persons entitled: Matthew Jenner Trading as Mlj Loans Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations all right, title and interest which it may have in the following assets re a designated deposited account sort code: 40-06-22 and a/c no. 91443666 see image for full details. Fully Satisfied |
6 August 2010 | Delivered on: 24 August 2010 Satisfied on: 19 June 2014 Persons entitled: Matthew Jenner Trading as Mlj Loans Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations all right, title and interest which it may have in the following assets re a designated deposited account sort code: 40-06-22 and a/c no. 91443666 see image for full details. Fully Satisfied |
26 May 2023 | Termination of appointment of Duncan Finlay Macinnes as a director on 26 May 2023 (1 page) |
---|---|
26 May 2023 | Termination of appointment of Duncan Macinnes as a secretary on 26 May 2023 (1 page) |
26 May 2023 | Appointment of Mr Patrick Anthony Lindsay as a director on 26 May 2023 (2 pages) |
26 May 2023 | Appointment of Mr Andrew George Alan Cottrill as a secretary on 26 May 2023 (2 pages) |
23 February 2023 | Registered office address changed from Floor 2 18 Savile Row London W1S 3PW to 25 Green Street London W1K 7AX on 23 February 2023 (1 page) |
15 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
12 January 2023 | Satisfaction of charge 3 in part (1 page) |
12 January 2023 | Appointment of Mr Andrew Cottrill as a director on 12 January 2023 (2 pages) |
26 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
9 May 2022 | Director's details changed for Mr Duncan Finlay Macinnes on 1 May 2022 (2 pages) |
29 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 068055060007 in full (1 page) |
15 November 2019 | Satisfaction of charge 068055060006 in full (1 page) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
22 July 2019 | Satisfaction of charge 068055060005 in full (1 page) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
11 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
27 April 2016 | Registration of charge 068055060007, created on 22 April 2016 (16 pages) |
27 April 2016 | Registration of charge 068055060007, created on 22 April 2016 (16 pages) |
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 February 2016 | Registration of charge 068055060006, created on 10 February 2016 (27 pages) |
12 February 2016 | Registration of charge 068055060006, created on 10 February 2016 (27 pages) |
26 January 2016 | Registration of charge 068055060005, created on 14 January 2016 (6 pages) |
26 January 2016 | Registration of charge 068055060005, created on 14 January 2016 (6 pages) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 June 2014 | Satisfaction of charge 1 in full (2 pages) |
19 June 2014 | Satisfaction of charge 2 in full (2 pages) |
19 June 2014 | Satisfaction of charge 2 in full (2 pages) |
19 June 2014 | Satisfaction of charge 1 in full (2 pages) |
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Statement of capital on 19 March 2014
|
12 March 2014 | Resolutions
|
12 March 2014 | Solvency statement dated 10/03/14 (1 page) |
12 March 2014 | Solvency statement dated 10/03/14 (1 page) |
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Resolutions
|
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (3 pages) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (3 pages) |
24 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Consolidation of shares on 28 November 2013 (5 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
12 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2013 | Consolidation of shares on 28 November 2013 (5 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Sub-division of shares on 13 November 2013 (5 pages) |
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Change of share class name or designation (2 pages) |
4 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2013 | Sub-division of shares on 13 November 2013 (5 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 19 September 2012
|
18 September 2013 | Statement of capital following an allotment of shares on 19 September 2012
|
1 July 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Mr Duncan Macinnes as a secretary (1 page) |
12 April 2010 | Appointment of Mr Duncan Macinnes as a secretary (1 page) |
12 April 2010 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
12 April 2010 | Director's details changed for Mr Duncan Finlay Macinnes on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Duncan Finlay Macinnes on 1 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
12 April 2010 | Director's details changed for Mr Duncan Finlay Macinnes on 1 April 2010 (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page) |
5 August 2009 | Company name changed macinnes holdings LTD\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed macinnes holdings LTD\certificate issued on 06/08/09 (2 pages) |
29 January 2009 | Incorporation (16 pages) |
29 January 2009 | Incorporation (16 pages) |