About

Registered Number: 04000171
Date of Incorporation: 23/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 52-56 Leadenhall Street, London, EC3A 2EB,

 

Credit & Business Finance Ltd was founded on 23 May 2000 and are based in London, it's status is listed as "Active". The current directors of this business are listed as Furmston, Teresa Jane, Coles, Tim, Green, Matthew Frank, Price, Trevor John William, Cambridge, Kelly, Davison, John, Haslam, Hannah, Price, Wendy Margaret, Watt, Richardson Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Tim 10 June 2019 - 1
GREEN, Matthew Frank 28 October 2005 - 1
PRICE, Trevor John William 23 May 2000 - 1
WATT, Richardson Alexander 28 October 2005 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
FURMSTON, Teresa Jane 22 July 2019 - 1
CAMBRIDGE, Kelly 29 March 2019 15 July 2019 1
DAVISON, John 01 April 2009 01 May 2013 1
HASLAM, Hannah 01 May 2013 29 March 2019 1
PRICE, Wendy Margaret 23 May 2000 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 June 2020
RESOLUTIONS - N/A 10 February 2020
AP01 - Appointment of director 05 November 2019
MR01 - N/A 10 October 2019
AA01 - Change of accounting reference date 07 October 2019
AP01 - Appointment of director 30 July 2019
AP03 - Appointment of secretary 25 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
AP01 - Appointment of director 10 June 2019
AP01 - Appointment of director 10 June 2019
CS01 - N/A 29 May 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
AP03 - Appointment of secretary 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 01 April 2019
MR04 - N/A 09 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 February 2018
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 08 May 2017
RESOLUTIONS - N/A 05 April 2017
MA - Memorandum and Articles 05 April 2017
RESOLUTIONS - N/A 02 February 2017
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 June 2016
RP04 - N/A 27 January 2016
SH01 - Return of Allotment of shares 02 November 2015
AR01 - Annual Return 18 June 2015
AA01 - Change of accounting reference date 22 April 2015
AA - Annual Accounts 13 March 2015
AA01 - Change of accounting reference date 27 February 2015
CERTNM - Change of name certificate 09 September 2014
CERTNM - Change of name certificate 31 August 2014
CONNOT - N/A 31 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 June 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
MG01 - Particulars of a mortgage or charge 22 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 June 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 21 February 2006
225 - Change of Accounting Reference Date 21 February 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 23 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Mortgage debenture 21 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.