Company NameFront Street Finance Limited
Company StatusActive
Company Number07375388
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)

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

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
StatusCurrent
Appointed20 December 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr John Desmond McNamara
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Philip John Newhouse
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMrs Caroline Ann Hall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Philip John Newhouse
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Kenneth Wallace Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2016)
RoleTrust Company Official
Country of ResidenceVirgin Islands, British
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Lupines LTD
50.00%
Ordinary
500 at £1Tanhauser Investments (Bermuda) LTD
50.00%
Ordinary

Financials

Year2014
Turnover£35,000
Net Worth£67,296
Cash£46,296
Current Liabilities£7,312

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

26 January 2011Delivered on: 10 February 2011
Persons entitled: Lupines Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2022Termination of appointment of Nigel James Wright as a director on 10 September 2022 (1 page)
19 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
29 July 2022Application to strike the company off the register (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
29 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Nigel James Wright as a director on 1 July 2017 (2 pages)
8 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
8 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 August 2016Full accounts made up to 31 March 2016 (14 pages)
24 August 2016Full accounts made up to 31 March 2016 (14 pages)
28 June 2016Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page)
28 June 2016Termination of appointment of Kenneth Wallace Morgan as a director on 21 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel James Wright as a director on 7 June 2016 (1 page)
14 June 2016Appointment of Mr John Desmond Mcnamara as a director on 7 June 2016 (2 pages)
14 June 2016Appointment of Mr John Desmond Mcnamara as a director on 7 June 2016 (2 pages)
14 June 2016Termination of appointment of Nigel James Wright as a director on 7 June 2016 (1 page)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
14 August 2015Full accounts made up to 31 March 2015 (14 pages)
14 August 2015Full accounts made up to 31 March 2015 (14 pages)
21 October 2014Appointment of Mr Nigel James Wright as a director on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of Philip John Newhouse as a director on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Philip John Newhouse as a director on 20 October 2014 (1 page)
21 October 2014Appointment of Mr Nigel James Wright as a director on 21 October 2014 (2 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Full accounts made up to 31 March 2013 (13 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2010Termination of appointment of Caroline Hall as a director (1 page)
20 December 2010Termination of appointment of Caroline Hall as a director (1 page)
20 December 2010Appointment of Mrs Caroline Ann Hall as a secretary (1 page)
20 December 2010Appointment of Mrs Caroline Ann Hall as a secretary (1 page)
15 November 2010Appointment of Mr. Kenneth Wallace Morgan as a director (2 pages)
15 November 2010Appointment of Mr. Kenneth Wallace Morgan as a director (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
4 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 999
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 999
(3 pages)
15 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
15 September 2010Appointment of Mr. Philip John Newhouse as a director (2 pages)
15 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
15 September 2010Appointment of Mr. Philip John Newhouse as a director (2 pages)
14 September 2010Incorporation (23 pages)
14 September 2010Incorporation (23 pages)