About

Registered Number: 04525773
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Athena House, Bedford Road, Petersfield, GU32 3LJ,

 

Having been setup in 2002, Moneybarn Group Ltd has its registered office in Petersfield, it's status at Companies House is "Active". The company has 4 directors listed as Whincup, David George, Law, Simon David Kelway, Versluys, Emma Gayle, Watts, Paula. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHINCUP, David George 16 July 2018 - 1
LAW, Simon David Kelway 01 May 2012 20 August 2014 1
VERSLUYS, Emma Gayle 20 August 2014 12 May 2017 1
WATTS, Paula 12 May 2017 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 28 August 2020
PSC05 - N/A 11 May 2020
AD01 - Change of registered office address 07 May 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 06 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 31 March 2020
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 April 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
CS01 - N/A 05 September 2018
AP03 - Appointment of secretary 15 August 2018
AP01 - Appointment of director 07 August 2018
PSC05 - N/A 18 June 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 25 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 31 August 2017
AP03 - Appointment of secretary 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 19 September 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 06 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 07 April 2015
AUD - Auditor's letter of resignation 24 February 2015
RESOLUTIONS - N/A 16 January 2015
CH01 - Change of particulars for director 23 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2014
AD01 - Change of registered office address 13 October 2014
MR04 - N/A 06 October 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP03 - Appointment of secretary 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 21 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 03 July 2012
AP03 - Appointment of secretary 01 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AR01 - Annual Return 07 September 2011
CERTNM - Change of name certificate 08 August 2011
CONNOT - N/A 08 August 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 06 July 2011
RESOLUTIONS - N/A 30 November 2010
MEM/ARTS - N/A 30 November 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 28 September 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 03 July 2008
AUD - Auditor's letter of resignation 28 December 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 14 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2007
395 - Particulars of a mortgage or charge 28 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
123 - Notice of increase in nominal capital 22 August 2007
MEM/ARTS - N/A 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
RESOLUTIONS - N/A 26 September 2006
123 - Notice of increase in nominal capital 26 September 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 11 October 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
RESOLUTIONS - N/A 29 March 2004
287 - Change in situation or address of Registered Office 20 January 2004
AUD - Auditor's letter of resignation 17 January 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
225 - Change of Accounting Reference Date 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
MEM/ARTS - N/A 10 October 2002
123 - Notice of increase in nominal capital 10 October 2002
MEM/ARTS - N/A 06 October 2002
CERTNM - Change of name certificate 27 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2010 Fully Satisfied

N/A

Fixed and floating security document 10 August 2007 Outstanding

N/A

Second fixed and floating security document 10 August 2007 Outstanding

N/A

Fixed and floating security document 30 June 2006 Fully Satisfied

N/A

Share charge document 30 June 2006 Fully Satisfied

N/A

Share charge 21 October 2002 Fully Satisfied

N/A

Fixed and floating security document 21 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.