Company Information for DIRECT 2 LENDER PRIVATE FINANCE LTD
REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
|
Company Registration Number
07617049
Private Limited Company
Active |
Company Name | ||
---|---|---|
DIRECT 2 LENDER PRIVATE FINANCE LTD | ||
Legal Registered Office | ||
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 07617049 | |
---|---|---|
Company ID Number | 07617049 | |
Date formed | 2011-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 10:28:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ARNOLD CRABTREE |
||
KYRIACOS MARATHEFTIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFUNDS DIRECT LIMITED | Director | 2004-03-13 | CURRENT | 2004-03-12 | Dissolved 2017-08-22 | |
INVESTMENT RECOVERY SERVICES LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-27 | Active | |
INDIA BLUE ESTATES LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Dissolved 2016-11-01 | |
INDIA BLUE LTD | Director | 2007-11-16 | CURRENT | 2007-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mr John Crabtree on 2021-04-28 | |
PSC04 | Change of details for Mr John Arnold Crabtree as a person with significant control on 2021-04-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
AA01 | Previous accounting period extended from 29/11/18 TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS MARATHEFTIS / 28/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD CRABTREE / 28/04/2015 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kyriacos Maratheftis on 2012-04-28 | |
AA01 | Previous accounting period shortened from 30/04/12 TO 30/11/11 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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 DIRECT 2 LENDER PRIVATE FINANCE LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DIRECT 2 LENDER PRIVATE FINANCE LTD are:
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. |