Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEEDPOINT FINANCE LIMITED
Company Information for

SPEEDPOINT FINANCE LIMITED

129 FINCHLEY ROAD, LONDON, NW3 6HY,
Company Registration Number
01824632
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Speedpoint Finance Ltd
SPEEDPOINT FINANCE LIMITED was founded on 1984-06-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Speedpoint Finance Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SPEEDPOINT FINANCE LIMITED
 
Legal Registered Office
129 FINCHLEY ROAD
LONDON
NW3 6HY
Other companies in NW3
 
Filing Information
Company Number 01824632
Company ID Number 01824632
Date formed 1984-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
VAT Number /Sales tax ID GB136172525  
Last Datalog update: 2019-02-05 09:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEEDPOINT FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPEEDPOINT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ASHLEY SHAPIRO
Company Secretary 1991-12-31
GRAHAM ASHLEY SHAPIRO
Director 1998-03-20
HARVEY BARRY SHULMAN
Director 1998-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
HARINDER PRICE
Director 1991-12-31 1998-03-20
WILLIAM PRICE
Director 1991-12-31 1998-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ASHLEY SHAPIRO CAENWOOD CAPITAL LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
GRAHAM ASHLEY SHAPIRO CAENWOOD COURT FREEHOLD LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
GRAHAM ASHLEY SHAPIRO KENWOOD PLACE MANAGEMENT LIMITED Director 2012-05-18 CURRENT 2007-02-19 Active
GRAHAM ASHLEY SHAPIRO CAENWOOD PROPERTIES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
GRAHAM ASHLEY SHAPIRO CAENWOOD VENTURES LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
GRAHAM ASHLEY SHAPIRO INCOME STREAM LIMITED Director 2000-04-18 CURRENT 1970-10-22 Dissolved 2014-11-25
GRAHAM ASHLEY SHAPIRO QUEENSWAY DEVELOPMENTS LIMITED Director 1997-11-05 CURRENT 1994-12-14 Dissolved 2016-05-02
GRAHAM ASHLEY SHAPIRO LINK ASSURED MANAGEMENT LTD Director 1992-10-28 CURRENT 1988-08-02 Active - Proposal to Strike off
HARVEY BARRY SHULMAN WASHINGTON SQUARE INK LIMITED Director 2012-05-01 CURRENT 2010-03-11 Active - Proposal to Strike off
HARVEY BARRY SHULMAN BUILDING ADVANTAGE LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-11-15
HARVEY BARRY SHULMAN SILVER WHEEL ADVANTAGE LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2014-06-24
HARVEY BARRY SHULMAN GROUND RENT ADVANTAGE PLC Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2013-08-27
HARVEY BARRY SHULMAN RENEWABLE ENERGY ASSET DEVELOPERS PLC Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2014-08-19
HARVEY BARRY SHULMAN CANFIELD PLACE ADVISORY SERVICES LIMITED Director 2011-02-01 CURRENT 2010-03-11 Active - Proposal to Strike off
HARVEY BARRY SHULMAN CANFIELD PLACE (GP) LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-05-19
HARVEY BARRY SHULMAN ONE GOOD MOVE LTD Director 2010-11-29 CURRENT 2007-10-30 Dissolved 2015-08-11
HARVEY BARRY SHULMAN MARCHPOLE HOLDINGS PLC Director 2005-11-01 CURRENT 1997-02-28 Dissolved 2015-09-22
HARVEY BARRY SHULMAN WYNDHAM YORK LIMITED Director 2004-08-10 CURRENT 2004-08-10 Liquidation
HARVEY BARRY SHULMAN CONVEYANCING SOLUTIONS LIMITED Director 2004-03-19 CURRENT 1992-07-06 Dissolved 2013-12-03
HARVEY BARRY SHULMAN NEWS ON THE BLOCK LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
HARVEY BARRY SHULMAN HERAV HOLDINGS LIMITED Director 1997-11-20 CURRENT 1963-02-15 Dissolved 2015-12-22
HARVEY BARRY SHULMAN QUEENSWAY DEVELOPMENTS LIMITED Director 1995-02-23 CURRENT 1994-12-14 Dissolved 2016-05-02
HARVEY BARRY SHULMAN UNCAPPED GROWTH PLC Director 1993-01-21 CURRENT 1993-01-21 Liquidation
HARVEY BARRY SHULMAN LINK ASSURED MANAGEMENT LTD Director 1992-10-28 CURRENT 1988-08-02 Active - Proposal to Strike off
HARVEY BARRY SHULMAN SOUTHERN & DISTRICT FINANCE LIMITED Director 1991-12-29 CURRENT 1963-09-09 Dissolved 2013-08-13
HARVEY BARRY SHULMAN INCOME STREAM LIMITED Director 1991-11-30 CURRENT 1970-10-22 Dissolved 2014-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-17AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mr Harvey Barry Shulman on 2014-01-20
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-21AR0131/12/11 ANNUAL RETURN FULL LIST
2012-12-06AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-07AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-11AR0131/12/09 ANNUAL RETURN FULL LIST
2011-03-11AD02Register inspection address changed from 375 Regents Park Road London NW6 3BT
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/11 FROM 8 Canfield Place Swiss Cottage London NW6 3BT
2011-02-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-19AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-19AR0130/12/09 FULL LIST
2010-02-19AD02Register inspection address has been changed
2010-02-19AD03Register(s) moved to registered inspection location
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ASHLEY SHAPIRO / 13/02/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ASHLEY SHAPIRO / 13/02/2009
2010-02-19AR0131/12/08 FULL LIST
2010-02-19RES02RES02
2010-02-18AC92ORDER OF COURT - RESTORATION
2009-09-15GAZ2STRUCK OFF AND DISSOLVED
2009-06-02GAZ1FIRST GAZETTE
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM, BANK CHAMBERS 375 REGENTS PARK ROAD, LOWER GROUND FLOOR FINCHLEY, LONDON, N3 1DE
2008-12-03AA29/02/08 TOTAL EXEMPTION FULL
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, BANK CHAMBERS LOWER GROUND FLOOR 375 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 1DE
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM, LEX HOUSE, 1-7 HAINAULT STREET, ILFORD, ESSEX, IG1 4EL
2008-04-03AA28/02/07 TOTAL EXEMPTION FULL
2008-03-20363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-03-20363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 10 VICTORS WAY, BARNET, HERTFORDSHIRE EN5 5TZ
2006-04-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-12-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-02AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: SARDA HOUSE, 183-189 QUEENSWAY, LONDON, W2 5HL
1998-11-20AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-20288aNEW DIRECTOR APPOINTED
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288bDIRECTOR RESIGNED
1998-03-16395PARTICULARS OF MORTGAGE/CHARGE
1998-02-20353LOCATION OF REGISTER OF MEMBERS
1998-02-20363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1997-03-04363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1996-05-15363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SPEEDPOINT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-02
Fines / Sanctions
No fines or sanctions have been issued against SPEEDPOINT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEEDPOINT FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of SPEEDPOINT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDPOINT FINANCE LIMITED
Trademarks
We have not found any records of SPEEDPOINT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDPOINT FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SPEEDPOINT FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SPEEDPOINT FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPEEDPOINT FINANCE LIMITEDEvent Date2009-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEEDPOINT FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEEDPOINT FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.