About

Registered Number: 04282263
Date of Incorporation: 05/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Northcliffe House 2 Derry Street, Kensington, London, W8 5TT

 

Founded in 2001, Mail Finance Services Ltd are based in London, it has a status of "Active". The companies directors are listed as Hendy, Jane Elizabeth, Dr, Sallas, Frances Louise, Bloxham, Mark Jeffrey, Ezzat, Taymour Ismail, Hendy, Jane Elizabeth, Lee, Daniel James, Dr, Sanders, Victoria Katherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXHAM, Mark Jeffrey 01 February 2012 17 May 2013 1
EZZAT, Taymour Ismail 28 September 2001 25 September 2002 1
HENDY, Jane Elizabeth 01 February 2012 12 May 2014 1
LEE, Daniel James, Dr 01 February 2012 12 May 2014 1
SANDERS, Victoria Katherine 01 February 2012 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HENDY, Jane Elizabeth, Dr 01 February 2012 12 May 2014 1
SALLAS, Frances Louise 01 July 2010 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 24 June 2019
RESOLUTIONS - N/A 14 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 21 May 2018
PARENT_ACC - N/A 21 May 2018
AGREEMENT2 - N/A 21 May 2018
GUARANTEE2 - N/A 21 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 06 July 2017
AGREEMENT2 - N/A 06 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 15 March 2016
PARENT_ACC - N/A 15 March 2016
AGREEMENT2 - N/A 15 February 2016
GUARANTEE2 - N/A 15 February 2016
SH19 - Statement of capital 05 January 2016
RESOLUTIONS - N/A 11 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2015
CAP-SS - N/A 11 December 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 09 April 2015
RP04 - N/A 18 November 2014
RP04 - N/A 28 October 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AA - Annual Accounts 20 May 2014
CERTNM - Change of name certificate 15 May 2014
CONNOT - N/A 15 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 24 October 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 15 March 2012
RESOLUTIONS - N/A 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AD01 - Change of registered office address 08 March 2012
SH01 - Return of Allotment of shares 05 March 2012
CERTNM - Change of name certificate 28 February 2012
RESOLUTIONS - N/A 22 February 2012
CONNOT - N/A 15 February 2012
CH01 - Change of particulars for director 26 October 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 September 2010
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
AP03 - Appointment of secretary 26 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 25 June 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 02 February 2010
TM01 - Termination of appointment of director 01 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 02 August 2005
363a - Annual Return 05 October 2004
AA - Annual Accounts 20 July 2004
363a - Annual Return 30 September 2003
AA - Annual Accounts 20 June 2003
363a - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 23 October 2001
RESOLUTIONS - N/A 19 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
CERTNM - Change of name certificate 09 October 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.