About

Registered Number: 07561496
Date of Incorporation: 11/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP

 

All 4 One Finance Uk Ltd was registered on 11 March 2011 and are based in Brighton in East Sussex. The company has one director listed as Dervan, Francis Gerard at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERVAN, Francis Gerard 01 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 01 April 2019
PSC04 - N/A 03 January 2019
PSC04 - N/A 03 January 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 28 February 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 19 November 2015
AA - Annual Accounts 24 April 2015
AA01 - Change of accounting reference date 13 March 2015
AR01 - Annual Return 04 March 2015
AA01 - Change of accounting reference date 19 December 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 22 August 2014
AA01 - Change of accounting reference date 19 June 2014
AA01 - Change of accounting reference date 18 June 2014
AA01 - Change of accounting reference date 19 March 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA01 - Change of accounting reference date 20 December 2013
TM01 - Termination of appointment of director 09 August 2013
MR04 - N/A 25 July 2013
AAMD - Amended Accounts 17 July 2013
CH01 - Change of particulars for director 12 June 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 24 December 2012
AA01 - Change of accounting reference date 11 December 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 23 November 2011
TM01 - Termination of appointment of director 14 April 2011
NEWINC - New incorporation documents 11 March 2011
AD01 - Change of registered office address 11 March 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.