About

Registered Number: 04058589
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Wimbledon Bridge House Hartfield Road, Wimbledon, London, England, SW19 3RU

 

Founded in 2000, Close Business Finance Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this company. Close Business Finance Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINTY, Thomas James Martin 01 April 2019 - 1
BURN, Stuart 30 October 2000 29 June 2004 1
CLAUGHTON, Marsden 30 October 2000 12 January 2006 1
FOSTER, David Mcdougall 30 October 2000 01 January 2013 1
HUTCHINSON, Graham Richard 30 October 2000 12 January 2006 1
THOMSON, Brian Duncan Arthur 30 October 2000 07 May 2003 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 01 April 2019
PSC05 - N/A 27 February 2019
AA - Annual Accounts 06 December 2018
RESOLUTIONS - N/A 23 November 2018
CC04 - Statement of companies objects 23 November 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 09 September 2015
AD01 - Change of registered office address 10 August 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 06 December 2012
CH01 - Change of particulars for director 19 November 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 02 April 2012
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 November 2010
TM02 - Termination of appointment of secretary 23 September 2010
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 16 September 2008
AUD - Auditor's letter of resignation 09 May 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 26 October 2006
MEM/ARTS - N/A 08 August 2006
CERTNM - Change of name certificate 01 August 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 07 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 05 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 27 February 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 2000
123 - Notice of increase in nominal capital 27 November 2000
225 - Change of Accounting Reference Date 12 October 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 September 2000
CERTNM - Change of name certificate 12 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.