About

Registered Number: 07841268
Date of Incorporation: 09/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor Stockbridge, Newcastle Upon Tyne, NE1 2HJ,

 

Founded in 2011, High Street Commercial Finance Ltd has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brumwell, Phillip Lennox, Forrest, Gary Ronald, Hughes, Anthony, Niven, Stuart Thomas in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUMWELL, Phillip Lennox 03 July 2017 - 1
FORREST, Gary Ronald 18 May 2012 25 July 2013 1
HUGHES, Anthony 21 June 2013 04 July 2017 1
NIVEN, Stuart Thomas 09 November 2011 21 May 2012 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC07 - N/A 16 September 2020
PSC01 - N/A 16 September 2020
PSC07 - N/A 16 September 2020
PSC01 - N/A 16 September 2020
MR01 - N/A 13 May 2020
AA - Annual Accounts 21 June 2019
MR01 - N/A 29 March 2019
MR01 - N/A 26 March 2019
MR01 - N/A 26 March 2019
MR04 - N/A 15 February 2019
AD01 - Change of registered office address 15 January 2019
CS01 - N/A 15 January 2019
AP01 - Appointment of director 27 July 2018
MR01 - N/A 27 March 2018
CS01 - N/A 12 January 2018
MR04 - N/A 22 November 2017
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 26 September 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
MR01 - N/A 10 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 11 November 2016
MR01 - N/A 10 November 2016
AA01 - Change of accounting reference date 28 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 December 2015
AA01 - Change of accounting reference date 30 September 2015
AA01 - Change of accounting reference date 23 March 2015
MR04 - N/A 19 February 2015
MR04 - N/A 06 February 2015
AR01 - Annual Return 30 January 2015
RESOLUTIONS - N/A 26 November 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 24 June 2014
TM01 - Termination of appointment of director 25 February 2014
AP01 - Appointment of director 05 February 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 16 December 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 24 May 2013
AA01 - Change of accounting reference date 21 May 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 19 November 2012
MG01 - Particulars of a mortgage or charge 16 November 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
TM01 - Termination of appointment of director 13 June 2012
SH01 - Return of Allotment of shares 12 June 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 29 May 2012
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2020 Outstanding

N/A

A registered charge 22 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 16 March 2018 Outstanding

N/A

A registered charge 07 March 2017 Fully Satisfied

N/A

A registered charge 26 October 2016 Fully Satisfied

N/A

A registered charge 28 June 2013 Outstanding

N/A

Sub-mortgage 09 November 2012 Fully Satisfied

N/A

Sub-mortgage 16 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.