Company NameOmni Capital Retail Finance Limited
Company StatusActive
Company Number07232938
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous NamesPaladin Three Limited and Logical Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMr Andrew MacDonald
StatusCurrent
Appointed03 May 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Paul Bischoff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Paul Lloyd-Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(9 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Tughan Alioglu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityTurkish,British
StatusCurrent
Appointed01 October 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr George David Miles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sherwoods Road
Oxhey Village
Watford
WD19 4AY
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Colin George Sanders
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr David Clifford Cowham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House Grove Mill Lane
Watford
Hertfordshire
WD17 3TU
Director NameMr Michael Bevan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QR
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St. Sampson
GY2 4RB
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRutland House Rutland Gardens
London
SW7 1BX
Director NameMr Paul Nigel Edmonds
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2017)
RoleHead Of Risk
Country of ResidenceEngland
Correspondence AddressAlbert House South Esplanade
St Peter Port
GY1 1AS
Director NameMr Christopher Graham Whitehouse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House South Esplanade
St Peter Port
GY1 1AS
Director NameMr Michael Bevan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Julian Graham Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameMr Mark Richard Middlecott Banham
StatusResigned
Appointed17 January 2017(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 2017)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Jonathan James Cox
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Sean Oldfield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2018)
RoleBanker/Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(6 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMrs Marian MacDonald Martin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Richard Alan Pym
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMelba Margaret Montague
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2020(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Contact

Websitewww.omnicapitalretailfinance.co.uk/
Telephone020 30041513
Telephone regionLondon

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5m at £1Cpc Omni Holdings (Guernsey) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£876,964
Gross Profit£457,665
Net Worth-£2,145,939
Cash£3,407,418
Current Liabilities£2,561,352

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

23 March 2016Delivered 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 2015Delivered 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 2014Delivered on: 8 September 2014
Persons entitled: Cpc Omni Holdings (Guernsey) Limited

Classification: A registered charge
Outstanding
4 September 2013Delivered 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

Filing History

16 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 30 September 2022 (52 pages)
9 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 30 September 2021 (50 pages)
18 February 2022Director's details changed for Mr Paul Lloyd-Jones on 25 June 2021 (2 pages)
17 November 2021Termination of appointment of Richard Alan Pym as a director on 6 October 2021 (1 page)
13 May 2021Full accounts made up to 30 September 2020 (49 pages)
11 May 2021Termination of appointment of Melba Margaret Montague as a director on 23 March 2021 (1 page)
11 May 2021Termination of appointment of Marian Macdonald Martin as a director on 23 March 2021 (1 page)
11 May 2021Termination of appointment of Andrew Spencer Doman as a director on 23 March 2021 (1 page)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
4 February 2021Director's details changed for Ms Melba Margaret Foggo on 4 January 2021 (2 pages)
12 November 2020Appointment of Mr Tughan Alioglu as a director on 1 October 2020 (2 pages)
28 October 2020Termination of appointment of Jonathan James Cox as a director on 30 September 2020 (1 page)
21 October 2020Director's details changed for Mr Andrew Spencer Doman on 7 September 2020 (2 pages)
12 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
15 April 2020Appointment of Ms Melba Margaret Foggo as a director on 1 April 2020 (2 pages)
18 March 2020Full accounts made up to 30 September 2019 (44 pages)
10 March 2020Appointment of Mr Richard Alan Pym as a director on 7 March 2020 (2 pages)
5 March 2020Appointment of Mr Eric Edward Anstee as a director on 1 February 2020 (2 pages)
19 December 2019Director's details changed for Mr Martin Paul Bischoff on 3 December 2019 (2 pages)
28 October 2019Satisfaction of charge 072329380003 in full (4 pages)
28 October 2019Satisfaction of charge 072329380002 in full (4 pages)
28 October 2019Satisfaction of charge 072329380004 in full (4 pages)
9 October 2019Appointment of Mrs Marian Macdonald Martin as a director on 30 September 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,950,000
(3 pages)
20 May 2019Appointment of Mr Paul Lloyd-Jones as a director on 8 May 2019 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
11 February 2019Full accounts made up to 30 September 2018 (36 pages)
20 December 2018Second filing of a statement of capital following an allotment of shares on 27 September 2018
  • GBP 4,250,000.00
(7 pages)
14 December 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 4,000,000
(4 pages)
19 November 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 3,450,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2018
(5 pages)
13 August 2018Termination of appointment of Michael Bevan as a director on 10 August 2018 (1 page)
30 July 2018Termination of appointment of Sean Oldfield as a director on 20 July 2018 (1 page)
12 June 2018Appointment of Mr Martin Paul Bischoff as a director on 12 June 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 3,200,000
(3 pages)
14 May 2018Confirmation statement made on 23 April 2018 with updates (7 pages)
5 April 2018Director's details changed for Mr Michael Bevan on 27 March 2018 (2 pages)
5 April 2018Termination of appointment of Matthew Peter Vincent Wyles as a director on 25 March 2018 (1 page)
26 January 2018Full accounts made up to 30 September 2017 (34 pages)
3 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 2,900,000
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 2,900,000
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,500,000.00
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,500,000.00
(4 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
10 May 2017Appointment of Mr Andrew Macdonald as a secretary on 3 May 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
21 April 2017Appointment of Mr Matthew Peter Vincent Wyles as a director on 6 April 2017 (2 pages)
21 April 2017Appointment of Mr Matthew Peter Vincent Wyles as a director on 6 April 2017 (2 pages)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
11 April 2017Termination of appointment of Mark Richard Middlecott Banham as a secretary on 5 April 2017 (1 page)
31 March 2017Termination of appointment of Colin George Sanders as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Colin George Sanders as a director on 28 March 2017 (1 page)
29 March 2017Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Andrew Spencer Doman as a director on 28 March 2017 (2 pages)
17 March 2017Appointment of Mr Sean Oldfield as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Mr Sean Oldfield as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages)
17 March 2017Termination of appointment of Paul Nigel Edmonds as a director on 19 January 2017 (1 page)
17 March 2017Appointment of Mr Jonathan James Cox as a director on 20 January 2017 (2 pages)
17 March 2017Termination of appointment of Paul Nigel Edmonds as a director on 19 January 2017 (1 page)
23 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
20 January 2017Termination of appointment of Christopher Graham Whitehouse as a director on 16 January 2017 (1 page)
20 January 2017Appointment of Mr Mark Richard Middlecott Banham as a secretary on 17 January 2017 (2 pages)
20 January 2017Termination of appointment of Christopher Graham Whitehouse as a director on 16 January 2017 (1 page)
20 January 2017Appointment of Mr Mark Richard Middlecott Banham as a secretary on 17 January 2017 (2 pages)
18 January 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2016 (28 pages)
11 January 2017Full accounts made up to 31 March 2016 (28 pages)
19 September 2016Termination of appointment of Julian Graham Wilson as a director on 12 September 2016 (1 page)
19 September 2016Termination of appointment of Julian Graham Wilson as a director on 12 September 2016 (1 page)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,500,000
(7 pages)
26 April 2016Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,500,000
(7 pages)
26 April 2016Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages)
31 March 2016Registration of charge 072329380004, created on 23 March 2016 (42 pages)
31 March 2016Registration of charge 072329380004, created on 23 March 2016 (42 pages)
4 December 2015Full accounts made up to 31 March 2015 (16 pages)
4 December 2015Full accounts made up to 31 March 2015 (16 pages)
27 October 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
20 October 2015Auditor's resignation (1 page)
20 October 2015Auditor's resignation (1 page)
2 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 October 2015Full accounts made up to 31 December 2014 (15 pages)
29 June 2015Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page)
29 June 2015Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500,000
(7 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500,000
(7 pages)
8 May 2015Director's details changed for Mr Colin George Sanders on 23 April 2010 (2 pages)
8 May 2015Director's details changed for Mr Steven Miles Smith on 1 May 2013 (2 pages)
8 May 2015Director's details changed for Mr Colin George Sanders on 23 April 2010 (2 pages)
8 May 2015Appointment of Mr Julian Graham Wilson as a director on 27 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Steven Miles Smith on 1 May 2013 (2 pages)
8 May 2015Appointment of Mr Julian Graham Wilson as a director on 27 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Steven Miles Smith on 1 May 2013 (2 pages)
30 March 2015Appointment of Mr Paul Nigel Edmonds as a director on 13 March 2015 (2 pages)
30 March 2015Appointment of Michael Bevan as a director on 13 March 2015 (2 pages)
30 March 2015Appointment of Mr Christopher Graham Whitehouse as a director on 13 March 2015 (2 pages)
30 March 2015Appointment of Mr Christopher Graham Whitehouse as a director on 13 March 2015 (2 pages)
30 March 2015Appointment of Mr Paul Nigel Edmonds as a director on 13 March 2015 (2 pages)
30 March 2015Appointment of Michael Bevan as a director on 13 March 2015 (2 pages)
20 March 2015Registered 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 2015Registered 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 2015Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page)
13 March 2015Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2015All of the property or undertaking has been released from charge 072329380002 (5 pages)
23 February 2015All of the property or undertaking has been released from charge 072329380002 (5 pages)
11 February 2015Registration of charge 072329380003, created on 6 February 2015 (41 pages)
11 February 2015Registration of charge 072329380003, created on 6 February 2015 (41 pages)
11 February 2015Registration of charge 072329380003, created on 6 February 2015 (41 pages)
26 January 2015Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages)
22 December 2014Full accounts made up to 31 December 2013 (14 pages)
22 December 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Satisfaction of charge 072329380001 in full (8 pages)
8 September 2014Registration of charge 072329380002, created on 21 August 2014 (32 pages)
25 June 2014Full accounts made up to 30 June 2013 (12 pages)
25 June 2014Full accounts made up to 30 June 2013 (12 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500,000
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500,000
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,500,000
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,500,000
(3 pages)
19 March 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,500,000
(3 pages)
9 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
9 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
17 September 2013Registration of charge 072329380001 (27 pages)
17 September 2013Registration of charge 072329380001 (27 pages)
14 August 2013Director's details changed for Mr Edward Foster Parsons on 9 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Edward Foster Parsons on 9 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Steven Miles Smith on 9 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Edward Foster Parsons on 9 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Steven Miles Smith on 9 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Steven Miles Smith on 9 July 2013 (2 pages)
7 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
6 June 2013Company name changed logical finance LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Company name changed logical finance LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
4 June 2013Appointment of Mr Steven Miles Smith as a director (2 pages)
4 June 2013Appointment of Mr Steven Miles Smith as a director (2 pages)
3 June 2013Appointment of Mr Edward Foster Parsons as a director (2 pages)
3 June 2013Appointment of Mr Edward Foster Parsons as a director (2 pages)
3 June 2013Registered office address changed from 34 Clarendon Road Watford WD17 1JJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 34 Clarendon Road Watford WD17 1JJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Termination of appointment of David Cowham as a director (1 page)
3 June 2013Termination of appointment of David Cowham as a director (1 page)
3 June 2013Termination of appointment of George Miles as a director (1 page)
3 June 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
3 June 2013Termination of appointment of George Miles as a director (1 page)
3 June 2013Registered office address changed from 34 Clarendon Road Watford WD17 1JJ United Kingdom on 3 June 2013 (1 page)
3 June 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
22 April 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 500,000
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 500,000
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 500,000
(3 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
22 May 2012Termination of appointment of Michael Bevan as a director (1 page)
22 May 2012Termination of appointment of Michael Bevan as a director (1 page)
28 March 2012Appointment of Mr Michael Bevan as a director (2 pages)
28 March 2012Appointment of Mr Michael Bevan as a director (2 pages)
28 March 2012Appointment of Mr David Clifford Cowham as a director (2 pages)
28 March 2012Appointment of Mr David Clifford Cowham as a director (2 pages)
16 February 2012Registered 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 2012Registered 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 2012Company name changed paladin three LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed paladin three LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 April 2010Appointment of Mr George David Miles as a director (2 pages)
27 April 2010Appointment of Mr George David Miles as a director (2 pages)
27 April 2010Appointment of Mr Colin George Sanders as a director (2 pages)
27 April 2010Appointment of Mr Colin George Sanders as a director (2 pages)
27 April 2010Termination of appointment of Ela Shah as a director (1 page)
27 April 2010Termination of appointment of Ela Shah as a director (1 page)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)