About

Registered Number: 02321381
Date of Incorporation: 25/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ,

 

Established in 1988, Eros Finance Ltd are based in High Wycombe, it has a status of "Active". This company has 2 directors listed as Holland, Susan Mary, Stocker, Rowena Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKER, Rowena Mary N/A 26 February 2016 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Susan Mary 26 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 13 October 2016
AR01 - Annual Return 04 April 2016
RESOLUTIONS - N/A 31 March 2016
AP03 - Appointment of secretary 29 February 2016
AD01 - Change of registered office address 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 18 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 30 November 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 15 May 2007
363a - Annual Return 15 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2006
353 - Register of members 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 06 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 11 March 2005
AA - Annual Accounts 25 November 2004
363a - Annual Return 13 March 2004
AA - Annual Accounts 27 November 2003
363a - Annual Return 18 March 2003
AA - Annual Accounts 06 December 2002
363a - Annual Return 18 March 2002
363(353) - N/A 18 March 2002
363(190) - N/A 18 March 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 08 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
AA - Annual Accounts 20 November 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 17 November 1999
363a - Annual Return 15 April 1999
AA - Annual Accounts 11 December 1998
225 - Change of Accounting Reference Date 06 August 1998
363a - Annual Return 06 March 1998
AA - Annual Accounts 16 January 1998
363a - Annual Return 05 March 1997
AA - Annual Accounts 06 January 1997
363x - Annual Return 12 March 1996
AA - Annual Accounts 20 November 1995
363x - Annual Return 28 February 1995
AA - Annual Accounts 18 November 1994
363x - Annual Return 20 March 1994
AA - Annual Accounts 06 August 1993
363x - Annual Return 09 March 1993
AA - Annual Accounts 20 January 1993
288 - N/A 08 December 1992
363x - Annual Return 18 May 1992
288 - N/A 15 January 1992
AA - Annual Accounts 03 December 1991
287 - Change in situation or address of Registered Office 04 November 1991
288 - N/A 22 May 1991
363x - Annual Return 28 April 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 20 June 1990
287 - Change in situation or address of Registered Office 14 September 1989
395 - Particulars of a mortgage or charge 30 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 1989
288 - N/A 12 December 1988
NEWINC - New incorporation documents 25 November 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.