About

Registered Number: 04365011
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB

 

Partnership Invoice Finance Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Beck, James Frederick, Padgham, Philip Owen for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADGHAM, Philip Owen 18 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BECK, James Frederick 19 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
MR04 - N/A 25 February 2020
MR01 - N/A 07 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 January 2019
RESOLUTIONS - N/A 07 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
MR01 - N/A 04 November 2014
CERTNM - Change of name certificate 08 October 2014
CONNOT - N/A 08 October 2014
AA - Annual Accounts 21 August 2014
MR01 - N/A 11 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 23 August 2010
AA - Annual Accounts 22 July 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
SH01 - Return of Allotment of shares 02 November 2009
RESOLUTIONS - N/A 27 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
RESOLUTIONS - N/A 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
363a - Annual Return 10 March 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 26 February 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 12 March 2003
363s - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 18 October 2002
MEM/ARTS - N/A 18 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
CERTNM - Change of name certificate 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
225 - Change of Accounting Reference Date 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 03 November 2014 Outstanding

N/A

A registered charge 28 January 2014 Outstanding

N/A

Full form debenture 09 October 2009 Fully Satisfied

N/A

All assets debenture 05 June 2003 Fully Satisfied

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Debenture 16 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.