Company NameDirect 2 Lender Private Finance Ltd
DirectorsJohn Arnold Crabtree and Kyriacos Maratheftis
Company StatusActive
Company Number07617049
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Previous NameDirect 2 Lender Mortgage Packaging Limited

Business Activity

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

Directors

Director NameMr John Arnold Crabtree
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Kyriacos Maratheftis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Crabtree
50.00%
Ordinary
1 at £1Kyriacos Maratheftis
50.00%
Ordinary

Financials

Year2014
Net Worth£37,108
Cash£54,775
Current Liabilities£23,469

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (3 days from now)

Filing History

26 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
21 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 February 2020Change of name notice (2 pages)
4 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-28
(2 pages)
4 February 2020Micro company accounts made up to 5 April 2019 (3 pages)
25 June 2019Previous accounting period extended from 29 November 2018 to 5 April 2019 (1 page)
14 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 May 2015Director's details changed for John Arnold Crabtree on 28 April 2015 (2 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Director's details changed for John Arnold Crabtree on 28 April 2015 (2 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Director's details changed for Kyriacos Maratheftis on 28 April 2015 (2 pages)
22 May 2015Director's details changed for Kyriacos Maratheftis on 28 April 2015 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Kyriacos Maratheftis on 28 April 2012 (2 pages)
15 May 2012Director's details changed for Kyriacos Maratheftis on 28 April 2012 (2 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
4 April 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
4 April 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page)
28 April 2011Incorporation (44 pages)
28 April 2011Incorporation (44 pages)