London
EC4A 1BD
Director Name | Mr Martin Paul Bischoff |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Paul Lloyd-Jones |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(9 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Tughan Alioglu |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Turkish,British |
Status | Current |
Appointed | 01 October 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr George David Miles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sherwoods Road Oxhey Village Watford WD19 4AY |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Colin George Sanders |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr David Clifford Cowham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Grove Mill Lane Watford Hertfordshire WD17 3TU |
Director Name | Mr Michael Bevan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QR |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St. Sampson GY2 4RB |
Director Name | Mr Edward Foster Parsons |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rutland House Rutland Gardens London SW7 1BX |
Director Name | Mr Paul Nigel Edmonds |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2017) |
Role | Head Of Risk |
Country of Residence | England |
Correspondence Address | Albert House South Esplanade St Peter Port GY1 1AS |
Director Name | Mr Christopher Graham Whitehouse |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House South Esplanade St Peter Port GY1 1AS |
Director Name | Mr Michael Bevan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Julian Graham Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Secretary Name | Mr Mark Richard Middlecott Banham |
---|---|
Status | Resigned |
Appointed | 17 January 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Jonathan James Cox |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Sean Oldfield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2018) |
Role | Banker/Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Andrew Spencer Doman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mrs Marian MacDonald Martin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Richard Alan Pym |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Melba Margaret Montague |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2020(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Website | www.omnicapitalretailfinance.co.uk/ |
---|---|
Telephone | 020 30041513 |
Telephone region | London |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5m at £1 | Cpc Omni Holdings (Guernsey) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £876,964 |
Gross Profit | £457,665 |
Net Worth | -£2,145,939 |
Cash | £3,407,418 |
Current Liabilities | £2,561,352 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
23 March 2016 | Delivered on: 31 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: Shawbrook Bank Limited (Acting as Security Agent for and on Behalf of the Secured Parties) Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 8 September 2014 Persons entitled: Cpc Omni Holdings (Guernsey) Limited Classification: A registered charge Outstanding |
4 September 2013 | Delivered on: 17 September 2013 Satisfied on: 8 September 2014 Persons entitled: Cpc Logical Holdings (Guernsey) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 30 September 2022 (52 pages) |
9 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 30 September 2021 (50 pages) |
18 February 2022 | Director's details changed for Mr Paul Lloyd-Jones on 25 June 2021 (2 pages) |
17 November 2021 | Termination of appointment of Richard Alan Pym as a director on 6 October 2021 (1 page) |
13 May 2021 | Full accounts made up to 30 September 2020 (49 pages) |
11 May 2021 | Termination of appointment of Melba Margaret Montague as a director on 23 March 2021 (1 page) |
11 May 2021 | Termination of appointment of Marian Macdonald Martin as a director on 23 March 2021 (1 page) |
11 May 2021 | Termination of appointment of Andrew Spencer Doman as a director on 23 March 2021 (1 page) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
4 February 2021 | Director's details changed for Ms Melba Margaret Foggo on 4 January 2021 (2 pages) |
12 November 2020 | Appointment of Mr Tughan Alioglu as a director on 1 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Jonathan James Cox as a director on 30 September 2020 (1 page) |
21 October 2020 | Director's details changed for Mr Andrew Spencer Doman on 7 September 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
15 April 2020 | Appointment of Ms Melba Margaret Foggo as a director on 1 April 2020 (2 pages) |
18 March 2020 | Full accounts made up to 30 September 2019 (44 pages) |
10 March 2020 | Appointment of Mr Richard Alan Pym as a director on 7 March 2020 (2 pages) |
5 March 2020 | Appointment of Mr Eric Edward Anstee as a director on 1 February 2020 (2 pages) |
19 December 2019 | Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages) |
28 October 2019 | Satisfaction of charge 072329380003 in full (4 pages) |
28 October 2019 | Satisfaction of charge 072329380002 in full (4 pages) |
28 October 2019 | Satisfaction of charge 072329380004 in full (4 pages) |
9 October 2019 | Appointment of Mrs Marian Macdonald Martin as a director on 30 September 2019 (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
20 May 2019 | Appointment of Mr Paul Lloyd-Jones as a director on 8 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
11 February 2019 | Full accounts made up to 30 September 2018 (36 pages) |
20 December 2018 | Second filing of a statement of capital following an allotment of shares on 27 September 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
19 November 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
13 August 2018 | Termination of appointment of Michael Bevan as a director on 10 August 2018 (1 page) |
30 July 2018 | Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page) |
12 June 2018 | Appointment of Mr Martin Paul Bischoff as a director on 12 June 2018 (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
14 May 2018 | Confirmation statement made on 23 April 2018 with updates (7 pages) |
5 April 2018 | Director's details changed for Mr Michael Bevan on 27 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page) |
26 January 2018 | Full accounts made up to 30 September 2017 (34 pages) |
3 November 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
10 May 2017 | Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
21 April 2017 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 6 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 6 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page) |
31 March 2017 | Termination of appointment of Colin George Sanders as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Colin George Sanders as a director on 28 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Sean Oldfield as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Sean Oldfield as a director on 1 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages) |
17 March 2017 | Termination of appointment of Paul Nigel Edmonds as a director on 19 January 2017 (1 page) |
17 March 2017 | Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages) |
17 March 2017 | Termination of appointment of Paul Nigel Edmonds as a director on 19 January 2017 (1 page) |
23 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
20 January 2017 | Termination of appointment of Christopher Graham Whitehouse as a director on 16 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Mark Richard Middlecott Banham as a secretary on 17 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Christopher Graham Whitehouse as a director on 16 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Mark Richard Middlecott Banham as a secretary on 17 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 10 Norwich Street London EC4A 1BD on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 10 Norwich Street London EC4A 1BD on 18 January 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
19 September 2016 | Termination of appointment of Julian Graham Wilson as a director on 12 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Julian Graham Wilson as a director on 12 September 2016 (1 page) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages) |
31 March 2016 | Registration of charge 072329380004, created on 23 March 2016 (42 pages) |
31 March 2016 | Registration of charge 072329380004, created on 23 March 2016 (42 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
20 October 2015 | Auditor's resignation (1 page) |
20 October 2015 | Auditor's resignation (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 June 2015 | Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page) |
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Director's details changed for Mr Colin George Sanders on 23 April 2010 (2 pages) |
8 May 2015 | Director's details changed for Mr Steven Miles Smith on 1 May 2013 (2 pages) |
8 May 2015 | Director's details changed for Mr Colin George Sanders on 23 April 2010 (2 pages) |
8 May 2015 | Appointment of Mr Julian Graham Wilson as a director on 27 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Steven Miles Smith on 1 May 2013 (2 pages) |
8 May 2015 | Appointment of Mr Julian Graham Wilson as a director on 27 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Steven Miles Smith on 1 May 2013 (2 pages) |
30 March 2015 | Appointment of Mr Paul Nigel Edmonds as a director on 13 March 2015 (2 pages) |
30 March 2015 | Appointment of Michael Bevan as a director on 13 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Christopher Graham Whitehouse as a director on 13 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Christopher Graham Whitehouse as a director on 13 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Paul Nigel Edmonds as a director on 13 March 2015 (2 pages) |
30 March 2015 | Appointment of Michael Bevan as a director on 13 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
23 February 2015 | All of the property or undertaking has been released from charge 072329380002 (5 pages) |
23 February 2015 | All of the property or undertaking has been released from charge 072329380002 (5 pages) |
11 February 2015 | Registration of charge 072329380003, created on 6 February 2015 (41 pages) |
11 February 2015 | Registration of charge 072329380003, created on 6 February 2015 (41 pages) |
11 February 2015 | Registration of charge 072329380003, created on 6 February 2015 (41 pages) |
26 January 2015 | Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages) |
22 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 September 2014 | Satisfaction of charge 072329380001 in full (8 pages) |
8 September 2014 | Registration of charge 072329380002, created on 21 August 2014 (32 pages) |
25 June 2014 | Full accounts made up to 30 June 2013 (12 pages) |
25 June 2014 | Full accounts made up to 30 June 2013 (12 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 March 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
9 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
9 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
17 September 2013 | Registration of charge 072329380001 (27 pages) |
17 September 2013 | Registration of charge 072329380001 (27 pages) |
14 August 2013 | Director's details changed for Mr Edward Foster Parsons on 9 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Edward Foster Parsons on 9 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Steven Miles Smith on 9 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Edward Foster Parsons on 9 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Steven Miles Smith on 9 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Steven Miles Smith on 9 July 2013 (2 pages) |
7 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Company name changed logical finance LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Company name changed logical finance LIMITED\certificate issued on 06/06/13
|
4 June 2013 | Appointment of Mr Steven Miles Smith as a director (2 pages) |
4 June 2013 | Appointment of Mr Steven Miles Smith as a director (2 pages) |
3 June 2013 | Appointment of Mr Edward Foster Parsons as a director (2 pages) |
3 June 2013 | Appointment of Mr Edward Foster Parsons as a director (2 pages) |
3 June 2013 | Registered office address changed from 34 Clarendon Road Watford WD17 1JJ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 34 Clarendon Road Watford WD17 1JJ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of David Cowham as a director (1 page) |
3 June 2013 | Termination of appointment of David Cowham as a director (1 page) |
3 June 2013 | Termination of appointment of George Miles as a director (1 page) |
3 June 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
3 June 2013 | Termination of appointment of George Miles as a director (1 page) |
3 June 2013 | Registered office address changed from 34 Clarendon Road Watford WD17 1JJ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
12 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Termination of appointment of Michael Bevan as a director (1 page) |
22 May 2012 | Termination of appointment of Michael Bevan as a director (1 page) |
28 March 2012 | Appointment of Mr Michael Bevan as a director (2 pages) |
28 March 2012 | Appointment of Mr Michael Bevan as a director (2 pages) |
28 March 2012 | Appointment of Mr David Clifford Cowham as a director (2 pages) |
28 March 2012 | Appointment of Mr David Clifford Cowham as a director (2 pages) |
16 February 2012 | Registered office address changed from Avaland House, 110 London Road, Apsley Hemel Hempstead Herts HP3 9SD United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Avaland House, 110 London Road, Apsley Hemel Hempstead Herts HP3 9SD United Kingdom on 16 February 2012 (1 page) |
25 January 2012 | Company name changed paladin three LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed paladin three LIMITED\certificate issued on 25/01/12
|
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Appointment of Mr George David Miles as a director (2 pages) |
27 April 2010 | Appointment of Mr George David Miles as a director (2 pages) |
27 April 2010 | Appointment of Mr Colin George Sanders as a director (2 pages) |
27 April 2010 | Appointment of Mr Colin George Sanders as a director (2 pages) |
27 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
27 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|