Company NameCommunity Finance Company 1 Plc
Company StatusActive
Company Number07459591
CategoryPublic Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Previous NameCommunity Finance Company Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed02 June 2011(6 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed02 June 2011(6 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2011(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Cofco Holdings 1 LTD
100.00%
Ordinary
1 at £1Capita Trust Nominees No 1 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£30,102,000
Net Worth£82,000
Cash£183,000
Current Liabilities£12,622,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

13 May 2015Delivered on: 14 May 2015
Persons entitled: Capital Trust Company Limited

Classification: A registered charge
Outstanding
8 July 2011Delivered on: 20 July 2011
Persons entitled: Capita Trust Company Limited

Classification: The first supplemental trust 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: All the company's rights arising under series 1 local authority loan agreement and the series 1 charged account by way of fixed charge see image for full details.
Outstanding

Filing History

26 January 2021Auditor's resignation (1 page)
20 January 2021Appointment of Mr Sean Peter Martin as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
31 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (32 pages)
11 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
11 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
11 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (28 pages)
28 May 2019Change of details for Cofco Holdings 1 Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (28 pages)
14 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Cofco Holdings 1 Limited as a person with significant control on 9 October 2017 (2 pages)
20 October 2017Change of details for Cofco Holdings 1 Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (25 pages)
5 July 2016Full accounts made up to 31 December 2015 (25 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,000
(5 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
30 July 2015Appointment of Carl Baldry as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Carl Baldry as a director on 30 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (25 pages)
2 July 2015Full accounts made up to 31 December 2014 (25 pages)
14 May 2015Registration of charge 074595910002, created on 13 May 2015 (31 pages)
14 May 2015Registration of charge 074595910002, created on 13 May 2015 (31 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(5 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(5 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(5 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (26 pages)
27 May 2014Full accounts made up to 31 December 2013 (26 pages)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(6 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(6 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (25 pages)
18 June 2013Full accounts made up to 31 December 2012 (25 pages)
11 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (15 pages)
11 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (15 pages)
8 June 2012Full accounts made up to 31 December 2011 (25 pages)
8 June 2012Full accounts made up to 31 December 2011 (25 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (15 pages)
29 December 2011Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages)
29 December 2011Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages)
29 December 2011Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages)
20 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 20 September 2011 (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 June 2011Memorandum and Articles of Association (14 pages)
17 June 2011Memorandum and Articles of Association (14 pages)
13 June 2011Trading certificate for a public company (3 pages)
13 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 50,000.00
(4 pages)
13 June 2011Trading certificate for a public company (3 pages)
13 June 2011Commence business and borrow (1 page)
13 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 50,000.00
(4 pages)
13 June 2011Commence business and borrow (1 page)
2 June 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
2 June 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
2 June 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 June 2011 (1 page)
2 June 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
2 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
2 June 2011Appointment of Capita Trust Corporate Limited as a director (2 pages)
2 June 2011Appointment of Capita Trust Corporate Limited as a director (2 pages)
2 June 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
2 June 2011Termination of appointment of Craig Alexander James Morris as a director (1 page)
2 June 2011Appointment of Capita Trust Corporate Services Limited as a director (2 pages)
2 June 2011Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
2 June 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
2 June 2011Appointment of Mr Sean Peter Martin as a director (2 pages)
2 June 2011Appointment of Capita Trust Corporate Services Limited as a director (2 pages)
2 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
2 June 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
2 June 2011Termination of appointment of Craig Alexander James Morris as a director (1 page)
26 May 2011Company name changed community finance company PLC\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Company name changed community finance company PLC\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Incorporation (24 pages)
3 December 2010Incorporation (24 pages)