Company NameSecured Finance Network (Europe) Limited
DirectorsRichard Gumbrecht and Jeremy Clive Harrison
Company StatusActive
Company Number09025627
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2014(9 years, 11 months ago)
Previous NameCommercial Finance Association (Europe) Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Richard Gumbrecht
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr Jeremy Clive Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(5 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameRobert Michael Trojan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address370 7th Avenue, Suite 1801
New York
Ny 10001

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

1 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
(3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 May 2019Appointment of Mr Jeremy Clive Harrison as a director on 21 May 2019 (2 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
10 September 2018Second filing for the appointment of Mr Richard Gumbrecht as a director (5 pages)
16 July 2018Director's details changed for Richard Gumbrecht on 16 July 2018 (2 pages)
16 July 2018Notification of Richard Gumbrecht as a person with significant control on 6 April 2016 (2 pages)
16 July 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Robert Michael Trojan as a director on 12 December 2017 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 March 2018Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 7 March 2018 (2 pages)
7 March 2018Previous accounting period extended from 31 May 2017 to 30 September 2017 (3 pages)
19 January 2018Confirmation statement made on 6 May 2017 with updates (2 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 December 2017Appointment of Richard Gumbrecht as a director on 12 December 2017
  • ANNOTATION Clarification a second filed AP01 was filed on 14/12/2017.
(4 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 6 May 2016 no member list (4 pages)
12 August 2016Annual return made up to 6 May 2016 no member list (4 pages)
11 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
14 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
14 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
6 May 2014Incorporation (25 pages)
6 May 2014Incorporation (25 pages)