Company NameClever-Company Limited
Company StatusIn Administration
Company Number01153857
CategoryPrivate Limited Company
Incorporation Date28 December 1973(50 years, 4 months ago)
Previous NamesFinecard Limited and Finecard International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Laura Jane Hayes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(44 years, 3 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTopaz House St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TL
Director NameMr Peter McGuigan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(44 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMrs Victoria Louise McGuigan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(45 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopaz House St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TL
Director NameMr Shane Gerard Moloney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(45 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameMrs Laura Jane Hayes
StatusCurrent
Appointed26 November 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameDee Ann Brereton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address2 Hornbeam Drive
Hartford
Cheshire
CW8 2GA
Director NameMr John Raymond Brereton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Meadow Court
Tarporley
Cheshire
CW6 0DT
Director NameMr Anthony Paul Brereton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressAl Shala Apt 1010
Shoreline
Palm Jumeriah
Dubai
Secretary NameDee Ann Brereton
NationalityBritish
StatusResigned
Appointed30 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address2 Hornbeam Drive
Hartford
Cheshire
CW8 2GA
Secretary NameMrs June Faith Brereton
NationalityBritish
StatusResigned
Appointed20 June 1994(20 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 November 2006)
RoleCompany Director
Correspondence Address5 Bell Meadow Court
Tarporley
Cheshire
CW6 0DT
Director NameDee Ann Brereton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(25 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressAl Shala Apt 1010
Shoreline
Palm Jumeriah
Dubai
Secretary NameMark Thompson
NationalityBritish
StatusResigned
Appointed16 November 2006(32 years, 11 months after company formation)
Appointment Duration13 years (resigned 25 November 2019)
RoleCompany Director
Correspondence Address1 Village Lane
Warrington
Cheshire
WA4 4EJ
Director NameMr Dhruv Menon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(44 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100, 2nd Floor, C/O Marina Investment Part Cannon
London
EC4N 6EU
Director NameMr Daniel Benedict Hawkins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(46 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressReligare House 100 Cannon Street
Mariana Investment Partners
London
EC4N 6EU

Contact

Websitetheninjacorporation.com
Telephone0151 4951677
Telephone regionLiverpool

Location

Registered AddressC/O Interpath Advisory
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

15k at £1Anthony Paul Brereton
50.00%
Ordinary
15k at £1Dee Ann Brereton
50.00%
Ordinary

Financials

Year2014
Net Worth£87,201
Cash£690
Current Liabilities£890,487

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return22 October 2021 (2 years, 6 months ago)
Next Return Due5 November 2022 (overdue)

Charges

16 August 2018Delivered on: 1 September 2018
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Particulars: A floating charge over any receivables due from lakeshore learning materials.
Outstanding
2 August 2018Delivered on: 6 August 2018
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Particulars: Floating charge over any receivables from asda stores limited.
Outstanding
12 April 2018Delivered on: 13 April 2018
Persons entitled: Finance Flow Capital (UK) Limited

Classification: A registered charge
Particulars: A fixed charge over finecard international limited's current and future assets.. A floating charge over any current or future assets not covered by the fixed charge.
Outstanding
9 January 1998Delivered on: 20 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 January 1998Delivered on: 19 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as topaz house oldgate st michaels industrial estate widnes cheshire title number CH365400. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 December 2021Delivered on: 20 December 2021
Persons entitled: Paradigm Securities Trading Limited

Classification: A registered charge
Outstanding
28 October 2019Delivered on: 10 November 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
20 September 2019Delivered on: 8 October 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
20 August 2019Delivered on: 10 September 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
20 August 2019Delivered on: 2 September 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
12 June 2019Delivered on: 14 June 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
16 May 2019Delivered on: 6 June 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
13 May 2019Delivered on: 16 May 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 11 October 2018
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
12 February 1996Delivered on: 20 February 1996
Satisfied on: 5 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit BT388/1 st michaels industrial estate widnes cheshire t/n ch 365400 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 September 1987Delivered on: 23 September 1987
Satisfied on: 5 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 2019Delivered on: 4 November 2019
Satisfied on: 10 November 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Fully Satisfied
16 February 1981Delivered on: 18 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the windmill club, east kirkby hill, old bolingbroke lincolnshire. Together with all trade and other fixtures present and future and the goodwill of the business.
Fully Satisfied
6 May 1977Delivered on: 13 May 1977
Satisfied on: 5 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house, old windmill and 6A orlp land k A. the mill east. Kirkby hill old bolingbrook lincs together with all trade and other fixtures present and future and the goodwill of the business.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
1 September 2020Notification of Finance Flow Capital (Uk) Limited as a person with significant control on 15 April 2020 (2 pages)
1 September 2020Cessation of Finance Flow Partners Llp as a person with significant control on 15 April 2020 (1 page)
23 April 2020Appointment of Mr. Daniel Hawkins as a director on 22 April 2020 (2 pages)
22 April 2020Termination of appointment of Dhruv Menon as a director on 31 March 2020 (1 page)
16 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 April 2020Satisfaction of charge 011538570019 in full (1 page)
8 April 2020Satisfaction of charge 011538570017 in full (1 page)
28 November 2019Termination of appointment of Mark Thompson as a secretary on 25 November 2019 (1 page)
28 November 2019Appointment of Mrs Laura Jane Hayes as a secretary on 26 November 2019 (2 pages)
10 November 2019Satisfaction of charge 011538570020 in full (1 page)
10 November 2019Registration of charge 011538570021, created on 28 October 2019 (35 pages)
4 November 2019Registration of charge 011538570020, created on 28 October 2019 (35 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
12 October 2019Notification of Peter Mcguigan as a person with significant control on 11 October 2019 (2 pages)
12 October 2019Change of details for Finance Flow Partners Llp as a person with significant control on 11 October 2019 (2 pages)
12 October 2019Notification of Shane Moloney as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Registration of charge 011538570019, created on 20 September 2019 (36 pages)
7 October 2019Satisfaction of charge 011538570016 in full (1 page)
7 October 2019Satisfaction of charge 011538570014 in full (1 page)
2 October 2019Registered office address changed from Topaz House Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL to Topaz House St Michaels Industrial Estate Widnes Cheshire WA8 8TL on 2 October 2019 (1 page)
2 October 2019Director's details changed for Mrs. Victoria Louise Mcguigan on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr Peter Mcguigan on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mrs Laura Jane Hayes on 2 October 2019 (2 pages)
27 September 2019Satisfaction of charge 011538570013 in full (1 page)
27 September 2019Satisfaction of charge 011538570015 in full (1 page)
10 September 2019Registration of charge 011538570018, created on 20 August 2019 (36 pages)
2 September 2019Registration of charge 011538570017, created on 20 August 2019 (36 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 August 2019Appointment of Mr. Shane Gerard Moloney as a director on 14 August 2019 (2 pages)
14 June 2019Satisfaction of charge 011538570010 in full (1 page)
14 June 2019Registration of charge 011538570016, created on 12 June 2019 (38 pages)
6 June 2019Registration of charge 011538570015, created on 16 May 2019 (36 pages)
16 May 2019Registration of charge 011538570014, created on 13 May 2019 (36 pages)
18 April 2019Appointment of Mrs. Victoria Louise Mcguigan as a director on 4 April 2019 (2 pages)
2 April 2019Registration of charge 011538570013, created on 29 March 2019 (36 pages)
23 March 2019Satisfaction of charge 011538570012 in full (1 page)
23 March 2019Satisfaction of charge 011538570011 in full (1 page)
16 October 2018Registration of charge 011538570012, created on 11 October 2018 (38 pages)
11 October 2018Registration of charge 011538570011, created on 10 October 2018 (38 pages)
8 October 2018Registration of charge 011538570010, created on 5 October 2018 (22 pages)
4 October 2018Satisfaction of charge 011538570009 in full (1 page)
25 September 2018Satisfaction of charge 011538570008 in full (1 page)
14 September 2018Appointment of Mr Peter Mcguigan as a director on 6 September 2018 (2 pages)
1 September 2018Registration of charge 011538570009, created on 16 August 2018 (38 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
21 August 2018Change of details for Finance Flow Partners Llp as a person with significant control on 12 April 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Registration of charge 011538570008, created on 2 August 2018 (36 pages)
22 June 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
4 May 2018Satisfaction of charge 6 in full (2 pages)
4 May 2018All of the property or undertaking has been released from charge 5 (2 pages)
4 May 2018Satisfaction of charge 5 in full (2 pages)
27 April 2018Termination of appointment of Anthony Paul Brereton as a director on 12 April 2018 (2 pages)
26 April 2018Termination of appointment of Dhrun Menon as a director on 12 April 2018 (1 page)
25 April 2018Termination of appointment of Dee Ann Brereton as a director on 12 April 2018 (2 pages)
25 April 2018Appointment of Dhrun Menon as a director on 12 April 2018 (2 pages)
24 April 2018Appointment of Mr. Dhruv Menon as a director on 12 April 2018 (2 pages)
24 April 2018Cessation of Anthony Brereton as a person with significant control on 12 April 2018 (1 page)
24 April 2018Termination of appointment of Anthony Paul Brereton as a director on 12 April 2018 (1 page)
24 April 2018Termination of appointment of Dee Ann Brereton as a director on 12 April 2018 (1 page)
24 April 2018Cessation of Dee Ann Brereton as a person with significant control on 12 April 2018 (1 page)
24 April 2018Notification of Finance Flow Partners Llp as a person with significant control on 12 April 2018 (2 pages)
24 April 2018Appointment of Mrs Laura Jane Hayes as a director on 12 April 2018 (2 pages)
13 April 2018Registration of charge 011538570007, created on 12 April 2018 (59 pages)
22 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30,000
(5 pages)
16 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 30,000
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30,000
(5 pages)
11 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30,000
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
(5 pages)
4 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 30,000
(5 pages)
9 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Dee Ann Brereton on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Anthony Paul Brereton on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Dee Ann Brereton on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Anthony Paul Brereton on 15 July 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Dee Ann Brereton on 1 April 2008 (1 page)
5 November 2009Director's details changed for Mr Anthony Paul Brereton on 1 April 2008 (1 page)
5 November 2009Director's details changed for Mr Anthony Paul Brereton on 1 April 2008 (1 page)
5 November 2009Director's details changed for Dee Ann Brereton on 1 April 2008 (1 page)
5 November 2009Director's details changed for Mr Anthony Paul Brereton on 1 April 2008 (1 page)
5 November 2009Director's details changed for Dee Ann Brereton on 1 April 2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 19/09/08; change of members (6 pages)
11 November 2008Return made up to 19/09/08; change of members (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 19/09/07; no change of members (7 pages)
22 October 2007Return made up to 19/09/07; no change of members (7 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 19/09/06; full list of members (7 pages)
19 October 2006Return made up to 19/09/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 19/09/05; full list of members (7 pages)
27 September 2005Return made up to 19/09/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Return made up to 30/09/04; full list of members (7 pages)
16 November 2004Return made up to 30/09/04; full list of members (7 pages)
10 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
10 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
20 October 2003Return made up to 30/09/03; full list of members (7 pages)
20 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
5 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (15 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (15 pages)
20 November 2000Return made up to 30/09/00; full list of members (6 pages)
20 November 2000Return made up to 30/09/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1999Return made up to 30/09/99; full list of members (6 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Return made up to 30/09/99; full list of members (6 pages)
1 December 1999New director appointed (2 pages)
26 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Return made up to 30/09/98; no change of members (4 pages)
18 November 1998Return made up to 30/09/98; no change of members (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 February 1996Particulars of mortgage/charge (4 pages)
20 February 1996Particulars of mortgage/charge (4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 October 1987Company name changed finecard LIMITED\certificate issued on 13/10/87 (2 pages)
12 October 1987Company name changed finecard LIMITED\certificate issued on 13/10/87 (2 pages)
19 December 1977Memorandum and Articles of Association (13 pages)
19 December 1977Memorandum and Articles of Association (13 pages)
28 December 1973Certificate of incorporation (1 page)
28 December 1973Certificate of incorporation (1 page)