Based in London, Wcp Finance Ltd was founded on 16 August 2005. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIGEL, Chaim David | 09 September 2014 | 29 March 2019 | 1 |
MICHAELSON, Lisa | 29 February 2012 | 21 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROPOSAL MASTERS LTD | 16 August 2005 | 08 April 2010 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 18 July 2019 | |
AD01 - Change of registered office address | 03 June 2019 | |
AM01 - N/A | 03 June 2019 | |
RESOLUTIONS - N/A | 11 April 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
MR04 - N/A | 08 February 2019 | |
MR04 - N/A | 08 February 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 06 August 2018 | |
MR04 - N/A | 16 July 2018 | |
MR01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 04 September 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
CS01 - N/A | 30 August 2016 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 23 June 2015 | |
RP04 - N/A | 07 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AP01 - Appointment of director | 09 September 2014 | |
AP01 - Appointment of director | 09 September 2014 | |
MR01 - N/A | 11 August 2014 | |
MR01 - N/A | 08 August 2014 | |
MR01 - N/A | 08 August 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
TM01 - Termination of appointment of director | 21 June 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 12 September 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AD01 - Change of registered office address | 29 February 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 12 September 2011 | |
AAMD - Amended Accounts | 14 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2010 | |
CERTNM - Change of name certificate | 07 December 2010 | |
CONNOT - N/A | 07 December 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 07 September 2010 | |
TM02 - Termination of appointment of secretary | 08 April 2010 | |
AAMD - Amended Accounts | 15 January 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 09 September 2008 | |
225 - Change of Accounting Reference Date | 25 June 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 01 October 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
363a - Annual Return | 13 September 2006 | |
NEWINC - New incorporation documents | 16 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 06 August 2014 | Fully Satisfied |
N/A |
A registered charge | 06 August 2014 | Fully Satisfied |
N/A |
A registered charge | 06 August 2014 | Fully Satisfied |
N/A |
Debenture | 22 December 2006 | Fully Satisfied |
N/A |