About

Registered Number: 00935949
Date of Incorporation: 24/07/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: 10 Crown Place, London, EC2A 4FT

 

Close Invoice Finance Ltd was setup in 1968, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 17 directors listed as Brown, Jacqueline Mary, Mcareavey, Ciaran Gerard, Sooknah, Megduth, Steward, Ian Michael, Bishop, Victoria Ann, Preen, Jann Christopher, Rogers, Susan Jane, Tyler, Matthew Brian, Curry, Andrew, Gould, Clive Robin, Harper, James Peter, Harris, Robert Peter, Newsome, Lawrence Paul, Parkinson, Harry David, Seymour, Jane Sarah, Webster, Margaret Miller, Yates, John Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jacqueline Mary 21 January 2015 - 1
MCAREAVEY, Ciaran Gerard 17 May 2016 - 1
SOOKNAH, Megduth 13 February 2019 - 1
STEWARD, Ian Michael 16 February 2012 - 1
CURRY, Andrew 01 August 2006 30 June 2011 1
GOULD, Clive Robin 21 January 2015 03 February 2017 1
HARPER, James Peter 19 November 1996 31 January 2003 1
HARRIS, Robert Peter 01 August 2005 16 December 2014 1
NEWSOME, Lawrence Paul N/A 01 March 1996 1
PARKINSON, Harry David 01 August 2008 19 December 2014 1
SEYMOUR, Jane Sarah 21 December 1995 31 July 2005 1
WEBSTER, Margaret Miller 01 August 2004 20 February 2009 1
YATES, John Michael N/A 16 October 1995 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Victoria Ann 18 February 2015 28 December 2018 1
PREEN, Jann Christopher 31 October 1997 21 March 2000 1
ROGERS, Susan Jane N/A 31 October 1997 1
TYLER, Matthew Brian 14 February 2012 18 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 28 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 06 December 2018
PSC05 - N/A 04 December 2018
CH01 - Change of particulars for director 01 October 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 December 2017
CH01 - Change of particulars for director 15 June 2017
TM01 - Termination of appointment of director 03 February 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 24 May 2016
RESOLUTIONS - N/A 04 March 2016
SH08 - Notice of name or other designation of class of shares 04 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2016
CC04 - Statement of companies objects 04 March 2016
AP03 - Appointment of secretary 16 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 21 October 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 26 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 12 December 2013
CH01 - Change of particulars for director 08 November 2013
TM01 - Termination of appointment of director 23 August 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 10 December 2012
AP03 - Appointment of secretary 01 March 2012
AP01 - Appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 16 December 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 25 July 2011
AD01 - Change of registered office address 22 March 2011
AD01 - Change of registered office address 03 February 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
TM01 - Termination of appointment of director 22 December 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AUD - Auditor's letter of resignation 09 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
363s - Annual Return 02 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 25 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
169 - Return by a company purchasing its own shares 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 11 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
363s - Annual Return 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 May 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 05 February 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
AA - Annual Accounts 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
363s - Annual Return 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 20 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288 - N/A 12 August 1996
288 - N/A 12 March 1996
AA - Annual Accounts 05 February 1996
288 - N/A 10 January 1996
363s - Annual Return 12 December 1995
288 - N/A 06 December 1995
288 - N/A 10 November 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 14 December 1994
288 - N/A 29 March 1994
CERTNM - Change of name certificate 04 January 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 21 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
RESOLUTIONS - N/A 11 March 1993
RESOLUTIONS - N/A 11 March 1993
363b - Annual Return 22 December 1992
AA - Annual Accounts 28 October 1992
288 - N/A 16 October 1992
AA - Annual Accounts 08 January 1992
363s - Annual Return 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
RESOLUTIONS - N/A 01 August 1991
CERTNM - Change of name certificate 31 May 1991
288 - N/A 12 February 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
288 - N/A 07 December 1990
288 - N/A 08 June 1990
288 - N/A 24 April 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 03 February 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
288 - N/A 11 October 1988
288 - N/A 03 August 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
288 - N/A 06 February 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 18 July 1986
GAZ(U) - N/A 26 June 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1981
395 - Particulars of a mortgage or charge 04 December 1981
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1981
395 - Particulars of a mortgage or charge 08 October 1981
MISC - Miscellaneous document 24 July 1968
NEWINC - New incorporation documents 24 July 1968

Mortgages & Charges

Description Date Status Charge by
Charge 29 November 1981 Fully Satisfied

N/A

Charge 22 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.