About

Registered Number: 02410530
Date of Incorporation: 02/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey, KT12 2SD

 

Finance 2000 Ltd was founded on 02 August 1989 and are based in Surrey. Finance 2000 Ltd employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, John N/A 31 January 1994 1
LOUGHRAN, Kieran N/A 31 March 1993 1
SHARRATT, David N/A 31 January 1994 1
Secretary Name Appointed Resigned Total Appointments
SPARANO, Sharon Barbara N/A 08 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA01 - Change of accounting reference date 16 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 25 February 2014
RESOLUTIONS - N/A 23 December 2013
MAR - Memorandum and Articles - used in re-registration 23 December 2013
CERT10 - Re-registration of a company from public to private 23 December 2013
RR02 - Application by a public company for re-registration as a private limited company 23 December 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AUD - Auditor's letter of resignation 23 October 2009
AA01 - Change of accounting reference date 23 October 2009
AUD - Auditor's letter of resignation 10 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 19 March 1997
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 07 December 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 March 1994
363a - Annual Return 28 February 1994
AA - Annual Accounts 28 February 1994
287 - Change in situation or address of Registered Office 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
363s - Annual Return 08 October 1993
288 - N/A 26 April 1993
288 - N/A 08 January 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 17 March 1992
288 - N/A 27 November 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 17 April 1991
363 - Annual Return 04 December 1990
288 - N/A 22 November 1990
288 - N/A 24 October 1990
288 - N/A 11 October 1990
288 - N/A 26 July 1990
287 - Change in situation or address of Registered Office 02 April 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 16 March 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 March 1990
395 - Particulars of a mortgage or charge 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1989
NEWINC - New incorporation documents 02 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.