Company NameMoorfields Commercial Finance Limited
DirectorsMichael Stephen Elliot Solomons and Andrew James Pear
Company StatusActive
Company Number07744309
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 7 months ago)
Previous NamesSalt Commercial Finance Limited and BM Structured Finance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Stephen Elliot Solomons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleBusiness Advisor And Licensed Insolvency Practitio
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Andrew James Pear
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleBusiness Advisor And Licensed Insolvency Practitio
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitebm-structuredfinance.com

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew James Pear
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,966
Cash£3,663
Current Liabilities£19,664

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

12 January 2021Change of details for Mr Andrew James Pear as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Andrew James Pear on 12 January 2021 (2 pages)
25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (3 pages)
16 September 2019Director's details changed for Michael Stephen Elliot Solomons on 12 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Andrew James Pear on 12 September 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 June 2016Director's details changed for Michael Stephen Elliot Solomons on 1 February 2016 (2 pages)
21 June 2016Director's details changed for Michael Stephen Elliot Solomons on 1 February 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 September 2013Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
27 September 2013Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
20 March 2013Termination of appointment of Paul Ashton as a director (1 page)
20 March 2013Termination of appointment of Paul Jackson as a director (1 page)
20 March 2013Termination of appointment of Paul Ashton as a director (1 page)
20 March 2013Termination of appointment of Paul Jackson as a director (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
10 November 2011Company name changed salt commercial finance LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed salt commercial finance LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
18 August 2011Appointment of Michael Stephen Elliot Solomons as a director (2 pages)
18 August 2011Appointment of Mr Paul Francis Jackson as a director (2 pages)
18 August 2011Appointment of Mr Paul Kerr Ashton as a director (2 pages)
18 August 2011Appointment of Michael Stephen Elliot Solomons as a director (2 pages)
18 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
18 August 2011Appointment of Mr Paul Kerr Ashton as a director (2 pages)
18 August 2011Appointment of Mr Paul Francis Jackson as a director (2 pages)
18 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)