About

Registered Number: 07301026
Date of Incorporation: 01/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Electric Works, Office 3-067 3 Concourse Way, Sheffield, S1 2BJ,

 

My Finance Club Ltd was registered on 01 July 2010 and has its registered office in Sheffield, it's status is listed as "Active". My Finance Club Ltd has 3 directors listed as Beale, Joseph Thomas, Ezhava, Subish Surendran, Morrison, Michelle Jeanette in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Joseph Thomas 31 March 2014 19 May 2014 1
EZHAVA, Subish Surendran 17 December 2014 20 April 2017 1
MORRISON, Michelle Jeanette 01 July 2010 09 May 2014 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 June 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 16 April 2018
MR01 - N/A 26 February 2018
AA01 - Change of accounting reference date 23 February 2018
PSC07 - N/A 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
PSC07 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
RESOLUTIONS - N/A 06 April 2017
AD01 - Change of registered office address 06 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 02 March 2015
AD01 - Change of registered office address 22 January 2015
CH01 - Change of particulars for director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 09 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 09 May 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 10 March 2011
AD01 - Change of registered office address 09 March 2011
AA01 - Change of accounting reference date 09 March 2011
AD01 - Change of registered office address 01 March 2011
NEWINC - New incorporation documents 01 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.