Company NamePrincipled Finance Limited
Company StatusDissolved
Company Number08635240
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Dissolution Date25 May 2022 (1 year, 11 months ago)
Previous NameSLM Digital Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameStephen James Mistretta
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameLucinda Worsfold
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Telephone Exchange Flat D Avondale Avenue
Hinchley Wood
Surrey
KT10 0DA
Director NameMr David Leonard Lea
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Telephone Exchange Flat D Avondale Avenue
Hinchley Wood
Surrey
KT10 0DA
Director NameMr David Leonard Lea
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2017(4 years after company formation)
Appointment Duration1 year (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Contact

Websitewww.everythingequityrelease.com

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 May 2022Final Gazette dissolved following liquidation (1 page)
25 February 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
14 December 2021Liquidators' statement of receipts and payments to 24 October 2021 (19 pages)
4 December 2020Liquidators' statement of receipts and payments to 24 October 2020 (19 pages)
4 November 2019Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 257B Croydon Road Beckenham Kent BR3 3PS on 4 November 2019 (2 pages)
2 November 2019Appointment of a voluntary liquidator (3 pages)
2 November 2019Statement of affairs (9 pages)
2 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-25
(1 page)
23 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
27 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
25 September 2018Termination of appointment of David Leonard Lea as a director on 1 September 2018 (1 page)
21 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
21 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
29 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
17 August 2017Appointment of Mr David Leonard Lea as a director on 5 August 2017 (2 pages)
17 August 2017Appointment of Mr David Leonard Lea as a director on 5 August 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
21 June 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 22,200
(4 pages)
21 June 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 22,200
(4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Registered office address changed from The Old Telephone Exchange Flat D Avondale Avenue Hinchley Wood Surrey KT10 0DA to International House 24 Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page)
29 March 2016Registered office address changed from The Old Telephone Exchange Flat D Avondale Avenue Hinchley Wood Surrey KT10 0DA to International House 24 Holborn Viaduct London EC1A 2BN on 29 March 2016 (1 page)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
2 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 200
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 200
(3 pages)
3 March 2015Termination of appointment of David Leonard Lea as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of David Leonard Lea as a director on 28 February 2015 (1 page)
6 November 2014Appointment of Mr David Leonard Lea as a director on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Lucinda Worsfold as a director on 6 November 2014 (1 page)
6 November 2014Appointment of Mr David Leonard Lea as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr David Leonard Lea as a director on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Lucinda Worsfold as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Lucinda Worsfold as a director on 6 November 2014 (1 page)
13 October 2014Micro company accounts made up to 31 August 2014 (2 pages)
13 October 2014Micro company accounts made up to 31 August 2014 (2 pages)
8 October 2014Company name changed slm digital LIMITED\certificate issued on 08/10/14 (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed slm digital LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(2 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)