About

Registered Number: 05588842
Date of Incorporation: 11/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 30 Clarendon Road, Watford, WD17 1JJ

 

Having been setup in 2005, Money Debt & Credit Ltd are based in Watford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHEONG, Teck Yong 29 October 2009 30 January 2015 1
DUNNE, John George 30 January 2015 16 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 29 January 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 01 April 2019
CH03 - Change of particulars for secretary 05 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 25 November 2015
AD01 - Change of registered office address 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AD01 - Change of registered office address 12 May 2015
AA01 - Change of accounting reference date 12 May 2015
TM01 - Termination of appointment of director 26 February 2015
AP03 - Appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 July 2014
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 22 October 2013
MR05 - N/A 22 October 2013
MR05 - N/A 22 October 2013
MR05 - N/A 22 October 2013
AA - Annual Accounts 04 July 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 August 2010
AUD - Auditor's letter of resignation 27 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 12 December 2009
AR01 - Annual Return 13 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 11 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 22 June 2007
AUD - Auditor's letter of resignation 16 February 2007
287 - Change in situation or address of Registered Office 15 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
363s - Annual Return 26 October 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
225 - Change of Accounting Reference Date 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
395 - Particulars of a mortgage or charge 16 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
CERTNM - Change of name certificate 19 October 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

Description Date Status Charge by
Assignment of rent deposit 21 December 2012 Fully Satisfied

N/A

Rent deposit deed 08 May 2012 Fully Satisfied

N/A

Debenture 08 July 2009 Outstanding

N/A

Rent deposit deed 01 December 2008 Fully Satisfied

N/A

Rent deposit deed 01 December 2008 Fully Satisfied

N/A

Rent deposit deed 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.