About

Registered Number: 03218627
Date of Incorporation: 28/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

 

I.C.F. Finance Ltd was founded on 28 June 1996 with its registered office in Barnet in Hertfordshire, it has a status of "Active". We do not know the number of employees at this organisation. The business has 4 directors listed as Becker, Melvyn Stewart, Platt, Gary Robert, Rhodes, Ian Leonard, Finnerty, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Melvyn Stewart 03 July 1996 - 1
PLATT, Gary Robert 03 July 1996 - 1
RHODES, Ian Leonard 03 July 1996 - 1
FINNERTY, John Robert 03 July 1996 29 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 08 July 2019
RESOLUTIONS - N/A 11 June 2019
SH06 - Notice of cancellation of shares 11 June 2019
SH03 - Return of purchase of own shares 11 June 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 11 July 2017
MR04 - N/A 28 March 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 21 May 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 19 July 2001
CERTNM - Change of name certificate 13 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 06 July 2000
363s - Annual Return 14 October 1999
RESOLUTIONS - N/A 29 July 1999
CERT10 - Re-registration of a company from public to private 29 July 1999
MAR - Memorandum and Articles - used in re-registration 29 July 1999
53 - Application by a public company for re-registration as a private company 29 July 1999
AA - Annual Accounts 10 June 1999
225 - Change of Accounting Reference Date 07 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 09 July 1998
363s - Annual Return 16 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
225 - Change of Accounting Reference Date 19 March 1997
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 03 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 September 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 19 September 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 September 1996
88(2)P - N/A 18 September 1996
RESOLUTIONS - N/A 17 September 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 08 July 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2012 Fully Satisfied

N/A

Legal mortgage 28 November 1996 Outstanding

N/A

Mortgage debenture 17 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.