Company NameNest Finance London Ltd
DirectorThomas Alexander Henri
Company StatusActive
Company Number06831701
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Previous NamePorchester Launderette Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr Thomas Alexander Henri
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3, 70 Gracechurch Street
London
EC3V 0HR

Contact

Websiteporchesterhall.co.uk

Location

Registered AddressLevel 3, 70
Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Thomas Alexander Henri
100.00%
Ordinary

Financials

Year2014
Net Worth£26,509
Cash£32,030
Current Liabilities£31,044

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

2 September 2011Delivered on: 14 September 2011
Satisfied on: 20 January 2014
Persons entitled: Gms Estates 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: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Fully Satisfied
29 July 2009Delivered on: 7 August 2009
Satisfied on: 29 January 2014
Persons entitled: Gms Estates 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: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 28 February 2022 (4 pages)
14 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
31 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 28 February 2020 (3 pages)
13 January 2020Registered office address changed from Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane Amersham HP6 6FA England to Level 3, 70 Gracechurch Street London EC3V 0HR on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
(3 pages)
2 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 June 2017Registered office address changed from C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY England to Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane Amersham HP6 6FA on 8 June 2017 (1 page)
8 June 2017Registered office address changed from C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY England to Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane Amersham HP6 6FA on 8 June 2017 (1 page)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Director's details changed for Mr Thomas Alexander Henri on 8 September 2016 (2 pages)
10 March 2017Director's details changed for Mr Thomas Alexander Henri on 8 September 2016 (2 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 December 2016Registered office address changed from The Launderette Centre 5 Porchester Rd Bayswater London W2 5DP to C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY on 20 December 2016 (1 page)
20 December 2016Registered office address changed from The Launderette Centre 5 Porchester Rd Bayswater London W2 5DP to C/O Stern & Co 12-15 Hanger Green Ealing London W5 3AY on 20 December 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
29 January 2014Satisfaction of charge 1 in full (1 page)
29 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 2 in full (1 page)
20 January 2014All of the property or undertaking has been released from charge 1 (1 page)
20 January 2014Satisfaction of charge 2 in full (1 page)
20 January 2014All of the property or undertaking has been released from charge 1 (1 page)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 7 February 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Thomas Alexander Henri on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Thomas Alexander Henri on 19 November 2009 (2 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2009Incorporation (13 pages)
27 February 2009Incorporation (13 pages)