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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 October 2019 | Outstanding |
N/A |
Mortgage debenture | 21 July 2011 | Fully Satisfied |
N/A |