Whiteleaf Financial Plc was registered on 10 April 1991 with its registered office in Princes Risborough, Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of Whiteleaf Financial Plc are listed as Brockbank, Christopher Peter, Brockbank, Christopher Peter, Giltpeak Plc, Brockbank Stevens Limited, Hall, Lynda Jane, Lewis, John Colin, Lewis, Raymond Frederick. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKBANK, Christopher Peter | 25 August 1995 | - | 1 |
HALL, Lynda Jane | 01 April 1993 | 25 August 1995 | 1 |
LEWIS, John Colin | 17 June 1991 | 06 September 1991 | 1 |
LEWIS, Raymond Frederick | 21 May 1991 | 17 June 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKBANK, Christopher Peter | 31 October 2016 | - | 1 |
GILTPEAK PLC | 13 November 1991 | 10 March 1994 | 1 |
BROCKBANK STEVENS LIMITED | 10 March 1994 | 31 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 18 April 2017 | |
RP04AR01 - N/A | 14 December 2016 | |
RP04AR01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
TM02 - Termination of appointment of secretary | 31 October 2016 | |
AP03 - Appointment of secretary | 31 October 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 07 May 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 December 2014 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AAMD - Amended Accounts | 19 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
CH04 - Change of particulars for corporate secretary | 03 May 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 29 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 10 January 2004 | |
363s - Annual Return | 07 October 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 July 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 23 December 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 17 December 1996 | |
363s - Annual Return | 06 May 1996 | |
AA - Annual Accounts | 02 January 1996 | |
395 - Particulars of a mortgage or charge | 21 November 1995 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 07 September 1995 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 04 January 1995 | |
288 - N/A | 10 June 1994 | |
363s - Annual Return | 06 June 1994 | |
288 - N/A | 23 March 1994 | |
AA - Annual Accounts | 25 November 1993 | |
RESOLUTIONS - N/A | 14 October 1993 | |
395 - Particulars of a mortgage or charge | 07 October 1993 | |
RESOLUTIONS - N/A | 02 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 1993 | |
123 - Notice of increase in nominal capital | 02 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1993 | |
363s - Annual Return | 27 June 1993 | |
288 - N/A | 27 June 1993 | |
AA - Annual Accounts | 17 December 1992 | |
363b - Annual Return | 04 June 1992 | |
288 - N/A | 03 June 1992 | |
288 - N/A | 11 February 1992 | |
288 - N/A | 21 November 1991 | |
288 - N/A | 04 November 1991 | |
288 - N/A | 04 November 1991 | |
395 - Particulars of a mortgage or charge | 09 August 1991 | |
288 - N/A | 07 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 1991 | |
287 - Change in situation or address of Registered Office | 30 July 1991 | |
RESOLUTIONS - N/A | 08 July 1991 | |
RESOLUTIONS - N/A | 08 July 1991 | |
RESOLUTIONS - N/A | 08 July 1991 | |
288 - N/A | 08 July 1991 | |
288 - N/A | 08 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 July 1991 | |
MEM/ARTS - N/A | 29 June 1991 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 25 June 1991 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 25 June 1991 | |
RESOLUTIONS - N/A | 20 June 1991 | |
288 - N/A | 20 June 1991 | |
288 - N/A | 20 June 1991 | |
287 - Change in situation or address of Registered Office | 20 June 1991 | |
CERTNM - Change of name certificate | 18 June 1991 | |
NEWINC - New incorporation documents | 10 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 14 November 1995 | Fully Satisfied |
N/A |
Debenture | 04 October 1993 | Fully Satisfied |
N/A |
Debenture | 01 August 1991 | Fully Satisfied |
N/A |