About

Registered Number: 04765843
Date of Incorporation: 15/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: SIMON HERSH, 1st Floor, Huxley House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

 

Moneyexpert Ltd was founded on 15 May 2003 and has its registered office in Godalming, Surrey, it's status is listed as "Active". The current directors of the business are Rowe, Michael, Mathews, Andrew John, Miller, Paul Robert, Rowe, Michael, Slack, Ben, Berry, Timothy Andrew, Gardner, Sean Neil, Griffith, Will, Jackson, Christopher Richard, Jootla, Jasvir Kaur, Marshall, Christopher Phelan, Mcintosh, Donald Andrew, Scarisbrick, John George, Shovlin, Iain Martin, Stewart, James, Warr, Nigel Dudley. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Michael 28 February 2007 - 1
BERRY, Timothy Andrew 26 April 2005 27 September 2006 1
GARDNER, Sean Neil 30 May 2003 19 March 2008 1
GRIFFITH, Will 19 March 2008 31 December 2011 1
JACKSON, Christopher Richard 01 December 2003 16 August 2005 1
JOOTLA, Jasvir Kaur 30 May 2003 30 May 2003 1
MARSHALL, Christopher Phelan 11 February 2009 31 December 2009 1
MCINTOSH, Donald Andrew 01 December 2005 19 March 2008 1
SCARISBRICK, John George 17 December 2003 30 November 2006 1
SHOVLIN, Iain Martin 19 March 2008 11 February 2009 1
STEWART, James 28 November 2006 30 August 2007 1
WARR, Nigel Dudley 28 February 2007 10 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Andrew John 30 May 2003 21 November 2005 1
MILLER, Paul Robert 16 September 2008 10 November 2008 1
ROWE, Michael 19 March 2008 16 September 2008 1
SLACK, Ben 30 May 2003 30 May 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 26 May 2017
RESOLUTIONS - N/A 23 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2017
SH19 - Statement of capital 23 March 2017
CAP-SS - N/A 23 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 21 November 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 May 2013
MG01 - Particulars of a mortgage or charge 18 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
MG01 - Particulars of a mortgage or charge 12 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 21 May 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
MG01 - Particulars of a mortgage or charge 26 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 22 January 2010
AA01 - Change of accounting reference date 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
RESOLUTIONS - N/A 28 August 2009
128(3) - Statement of particulars of variation of rights attached to shares 28 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
AUD - Auditor's letter of resignation 02 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 26 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
123 - Notice of increase in nominal capital 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
123 - Notice of increase in nominal capital 18 April 2006
AA - Annual Accounts 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
395 - Particulars of a mortgage or charge 10 January 2005
AA - Annual Accounts 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
123 - Notice of increase in nominal capital 13 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
CERTNM - Change of name certificate 23 July 2004
363s - Annual Return 24 June 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
395 - Particulars of a mortgage or charge 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
CERTNM - Change of name certificate 15 July 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 28 March 2013 Outstanding

N/A

Deed of rental deposit 28 March 2013 Outstanding

N/A

Deed of rental deposit 27 June 2011 Outstanding

N/A

Deed of rental deposit 30 March 2011 Fully Satisfied

N/A

Rent deposit deed 22 October 2007 Fully Satisfied

N/A

Chattel mortgage 09 May 2005 Fully Satisfied

N/A

Debenture 07 January 2005 Fully Satisfied

N/A

All assets debenture 20 April 2004 Fully Satisfied

N/A

Debenture containing fixed and floating charges 16 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.