About

Registered Number: 08126543
Date of Incorporation: 02/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

Espalier Finance Ltd was registered on 02 July 2012 and has its registered office in Brighton, it's status at Companies House is "Active". This business has only one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUGGRIDGE, Caroline 07 March 2013 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 18 March 2020
RESOLUTIONS - N/A 30 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2019
SH19 - Statement of capital 30 July 2019
CAP-SS - N/A 30 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 24 February 2016
MR04 - N/A 09 January 2016
MR04 - N/A 09 January 2016
MR04 - N/A 09 January 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 21 September 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 30 July 2015
AAMD - Amended Accounts 28 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 05 September 2014
CERTNM - Change of name certificate 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AR01 - Annual Return 14 October 2013
SH01 - Return of Allotment of shares 19 April 2013
MG01 - Particulars of a mortgage or charge 16 April 2013
MG01 - Particulars of a mortgage or charge 16 April 2013
MG01 - Particulars of a mortgage or charge 15 April 2013
TM02 - Termination of appointment of secretary 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AP03 - Appointment of secretary 18 March 2013
AD01 - Change of registered office address 18 March 2013
CERTNM - Change of name certificate 24 October 2012
NEWINC - New incorporation documents 02 July 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2013 Fully Satisfied

N/A

Debenture 04 April 2013 Fully Satisfied

N/A

Debenture 04 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.