About

Registered Number: 05537522
Date of Incorporation: 16/08/2005 (18 years and 7 months ago)
Company Status: Administration
Registered Address: C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.