London
SW1E 6SQ
Director Name | Mr Nicholas John Haslehurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | moneycorpcard.com |
---|---|
Telephone | 020 78237700 |
Telephone region | London |
Registered Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Regent Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £288,370 |
Net Worth | -£21,748 |
Cash | £136 |
Current Liabilities | £673,255 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument including a bespoke dealing system known as omni. For more details please refer to the instrument. Outstanding |
29 August 2014 | Delivered on: 2 September 2014 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Barclays bank PLC (and its successors in title and permitted transferees). Outstanding |
17 September 2012 | Delivered on: 26 September 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
12 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
14 August 2023 | Termination of appointment of Mark Horgan as a director on 14 August 2023 (1 page) |
14 August 2023 | Appointment of Ms Emma Alley as a director on 14 August 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
23 March 2023 | Satisfaction of charge 1 in full (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
26 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
15 June 2022 | Resolutions
|
10 June 2022 | Registration of charge 081337660004, created on 7 June 2022 (46 pages) |
9 June 2022 | Satisfaction of charge 081337660002 in full (1 page) |
9 June 2022 | Satisfaction of charge 081337660003 in full (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
6 November 2020 | Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page) |
21 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 July 2020 | Registration of charge 081337660003, created on 24 July 2020 (51 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
14 July 2020 | Director's details changed for Mr Nick Haslehurst on 14 July 2020 (2 pages) |
20 December 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
24 June 2016 | Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 September 2014 | Registration of charge 081337660002, created on 29 August 2014 (54 pages) |
2 September 2014 | Registration of charge 081337660002, created on 29 August 2014 (54 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 August 2013 | Appointment of Mr Mark Horgan as a director (2 pages) |
9 August 2013 | Appointment of Mr Mark Horgan as a director (2 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
1 August 2012 | Memorandum and Articles of Association (15 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Memorandum and Articles of Association (15 pages) |
1 August 2012 | Resolutions
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
6 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |