Company NamePlatform Funding Limited
DirectorsLouise Britnell and Richard Michael Hiom
Company StatusActive
Company Number03456337
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Previous NamesIntercede 1280 Limited and The Money Store Company (No.1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed14 February 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Richard Michael Hiom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NamePeter Otto Boehm
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(3 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address81 Monks Avenue
New Barnet
Hertfordshire
EN5 1DA
Director NameGavin Thomas Brady
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1999)
RoleSenior Vice President
Correspondence Address8815 Colle Banita Court
Granita Bay
California
United States
Director NameMorton Dear
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1999)
RoleCheif Financial Officer
Correspondence Address22 Fordham Road
Livingston New Jersey 07039
United States Of America
Foreign
Secretary NameMorton Dear
NationalityAmerican
StatusResigned
Appointed20 November 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1999)
RoleChief Financial Officer
Correspondence Address22 Fordham Road
Livingston New Jersey 07039
United States Of America
Foreign
Secretary NameMr Carl Christian Nielsen
NationalityBritish
StatusResigned
Appointed24 June 1999(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 24 August 1999)
RoleCompany Director
Correspondence AddressWestside
Kingswood Avenue Penn
High Wycombe
Buckinghamshire
HP10 8DR
Director NameJames Maynor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1999(1 year, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 August 1999)
RoleCompany Director
Correspondence Address5229 Mintridge Rd
Charlotte Nc 28227
Usa
Foreign
Secretary NameMatthew Donald Jeremy Hudson
NationalityBritish
StatusResigned
Appointed14 September 1999(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 1999)
RoleLawyer
Correspondence Address14a South Hill Park Gardens
London
NW3 2TG
Secretary NameJane Alison Arckless
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address36 Pondfield Crescent
St. Albans
Hertfordshire
AL4 9PF
Director NameRobin Sinclair Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2007)
RoleDeputy Secretary
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Director NamePeter Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 16 May 2001)
RoleHead Of Treasury
Correspondence Address21 Main Street
Heslington
York
YO10 5EA
Secretary NameMr Paul Andrew Mills
NationalityBritish
StatusResigned
Appointed12 February 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2002)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence AddressWoodcote 8 Hall Orchard
Bramshall
Uttoxeter
Staffordshire
ST14 5DF
Director NameMr Gerald Arthur Gregory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2008)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressGatepiece House
Quarry Bank
Matlock
Derbyshire
DE4 3LF
Secretary NameRobin Sinclair Green
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2006)
RoleBuilding Society Executive
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Director NameMr Phillip Andrew Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(6 years after company formation)
Appointment Duration5 years, 12 months (resigned 27 October 2009)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMichael George Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nightingale Close
Elburton
Plymouth
Devon
PL9 8PN
Director NameMr Jon Ian Katovsky
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2010)
RoleBuilding Society Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Road
Bramhall
Cheshire
SK7 3BD
Secretary NameRosemarie Hylton
NationalityBritish
StatusResigned
Appointed18 August 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressSilverdene
Shirley Church Road
Shirley
Surrey
CR0 5AF
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 October 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House Far End
Sheepscombe
Stroud
Gloucestershire
GL6 7RL
Wales
Secretary NameRobert James Holland Owen
NationalityBritish
StatusResigned
Appointed25 March 2009(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2010)
RoleCompany Director
Correspondence Address7 Waterside Close
Derby
Derbyshire
DE22 1JT
Director NameMr Richard David Altham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 10 November 2010)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameSusan Moss
StatusResigned
Appointed20 May 2010(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Philip Michael Garlick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2013)
RoleBusiness Leader, Operational Arrears Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2013)
RoleManaging Director, Corporate And Business Banking
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr John Richard Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2013)
RoleDirector Of Retail Banking
Country of ResidenceEngland
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameKaty Jane Arnold
StatusResigned
Appointed22 October 2014(16 years, 12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameMr David Clive Whitehead
StatusResigned
Appointed30 March 2015(17 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Ashley John William Lillie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed05 January 2017(19 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 January 2017)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(1 year, 9 months after company formation)
Appointment Duration3 weeks (resigned 14 September 1999)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

Websiteplatformhomeloans.co.uk

Location

Registered AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Platform Consumer Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£222,318,000
Net Worth£115,300,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 January 2021Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages)
6 May 2020Full accounts made up to 31 December 2019 (27 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 September 2019Appointment of Ms Louise Jeanette Britnell as a director on 19 September 2019 (2 pages)
1 July 2019Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 (1 page)
26 June 2019Full accounts made up to 31 December 2018 (35 pages)
4 March 2019Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page)
4 March 2019Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages)
4 March 2019Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 February 2019Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page)
7 November 2018Appointment of Mr David Michael Miller as a director on 6 November 2018 (2 pages)
29 October 2018Termination of appointment of Caroline Jane Richardson as a director on 22 October 2018 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (33 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
10 October 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL to PO Box 101 1 Balloon Street Manchester M60 4EP on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL to PO Box 101 1 Balloon Street Manchester M60 4EP on 10 October 2017 (1 page)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
6 September 2017Full accounts made up to 31 December 2016 (40 pages)
6 September 2017Full accounts made up to 31 December 2016 (40 pages)
20 June 2017Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages)
20 June 2017Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
8 January 2017Appointment of Mr Stephen Aitken as a director on 5 January 2017 (2 pages)
8 January 2017Appointment of Mr Stephen Aitken as a director on 5 January 2017 (2 pages)
31 August 2016Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages)
31 August 2016Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages)
2 August 2016Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page)
13 July 2016Annual return made up to 1 June 2016 with a full list of shareholders (7 pages)
13 July 2016Annual return made up to 1 June 2016 with a full list of shareholders (7 pages)
27 June 2016Resolutions
  • RES13 ‐ Share premium reserve be reduced. £100,999,999 be credited to p/l 24/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Statement of capital on 27 June 2016
  • GBP 2
(4 pages)
27 June 2016Statement by Directors (2 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 2
(4 pages)
27 June 2016Solvency Statement dated 21/06/16 (4 pages)
27 June 2016Solvency Statement dated 21/06/16 (4 pages)
27 June 2016Statement by Directors (2 pages)
27 June 2016Resolutions
  • RES13 ‐ Share premium reserve be reduced. £100,999,999 be credited to p/l 24/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2016Full accounts made up to 31 December 2015 (39 pages)
7 May 2016Full accounts made up to 31 December 2015 (39 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(6 pages)
26 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (41 pages)
25 August 2015Full accounts made up to 31 December 2014 (41 pages)
15 June 2015Appointment of Mr Daniel Mundy as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Clare Louise Gosling as a director on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Daniel Mundy as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Clare Louise Gosling as a director on 15 June 2015 (1 page)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2
(3 pages)
10 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
10 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
10 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
10 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
20 March 2015Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 20 March 2015 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
30 May 2014Auditor's resignation (2 pages)
30 May 2014Auditor's resignation (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (39 pages)
1 May 2014Full accounts made up to 31 December 2013 (39 pages)
14 April 2014Director's details changed (2 pages)
14 April 2014Director's details changed for Chris Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Chris Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
29 July 2013Appointment of Chris Wilson as a director (2 pages)
29 July 2013Appointment of Chris Wilson as a director (2 pages)
1 July 2013Termination of appointment of William Newby as a director (1 page)
1 July 2013Termination of appointment of William Newby as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
1 May 2013Termination of appointment of Philip Garlick as a director (1 page)
1 May 2013Termination of appointment of Philip Garlick as a director (1 page)
29 April 2013Full accounts made up to 31 December 2012 (36 pages)
29 April 2013Full accounts made up to 31 December 2012 (36 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
20 August 2012Registered office address changed from Exchange Tower 2 Harbour Exchange Square London E14 9FR on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Exchange Tower 2 Harbour Exchange Square London E14 9FR on 20 August 2012 (1 page)
23 May 2012Termination of appointment of David Tweedy as a director (1 page)
23 May 2012Termination of appointment of David Tweedy as a director (1 page)
23 May 2012Appointment of Mr John Richard Hughes as a director (2 pages)
23 May 2012Appointment of Mr John Richard Hughes as a director (2 pages)
30 April 2012Full accounts made up to 31 December 2011 (34 pages)
30 April 2012Full accounts made up to 31 December 2011 (34 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 December 2011Termination of appointment of Andrew Russell as a director (1 page)
1 December 2011Termination of appointment of Andrew Russell as a director (1 page)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
21 April 2011Full accounts made up to 31 December 2010 (33 pages)
21 April 2011Full accounts made up to 31 December 2010 (33 pages)
14 April 2011Appointment of Mr Keith Alderson as a director (2 pages)
14 April 2011Appointment of Mr Keith Alderson as a director (2 pages)
8 February 2011Appointment of Andrew Nicholas Russell as a director (2 pages)
8 February 2011Termination of appointment of Paul Antony Wilson as a director (1 page)
8 February 2011Appointment of Andrew Nicholas Russell as a director (2 pages)
8 February 2011Termination of appointment of Paul Antony Wilson as a director (1 page)
3 February 2011Appointment of Philip Michael Garlick as a director (2 pages)
3 February 2011Appointment of Philip Michael Garlick as a director (2 pages)
3 February 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
3 February 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
16 November 2010Termination of appointment of Richard Altham as a director (1 page)
16 November 2010Termination of appointment of Richard Altham as a director (1 page)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
26 October 2010Termination of appointment of John Rowan as a director (1 page)
26 October 2010Termination of appointment of John Rowan as a director (1 page)
15 June 2010Appointment of Susan Moss as a secretary (1 page)
15 June 2010Termination of appointment of Robert Owen as a secretary (1 page)
15 June 2010Appointment of Susan Moss as a secretary (1 page)
15 June 2010Termination of appointment of Robert Owen as a secretary (1 page)
13 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (36 pages)
7 April 2010Full accounts made up to 31 December 2009 (36 pages)
22 March 2010Termination of appointment of Jon Katovsky as a director (1 page)
22 March 2010Termination of appointment of Jon Katovsky as a director (1 page)
21 January 2010Auditor's resignation (1 page)
21 January 2010Auditor's resignation (1 page)
6 January 2010Auditor's resignation (2 pages)
6 January 2010Auditor's resignation (2 pages)
15 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
15 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
14 December 2009Appointment of Mr Richard David Altham as a director (2 pages)
14 December 2009Appointment of Mr Richard David Altham as a director (2 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for David Tweedy on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jon Ian Katovsky on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Jon Ian Katovsky on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David Tweedy on 11 November 2009 (2 pages)
29 October 2009Termination of appointment of Phillip Lee as a director (1 page)
29 October 2009Termination of appointment of David Mccarthy as a director (1 page)
29 October 2009Termination of appointment of Michael Lewis as a director (1 page)
29 October 2009Termination of appointment of Phillip Lee as a director (1 page)
29 October 2009Termination of appointment of Pcsl Services No.2 Limited as a director (1 page)
29 October 2009Termination of appointment of David Mccarthy as a director (1 page)
29 October 2009Termination of appointment of Pcsl Services No.2 Limited as a director (1 page)
29 October 2009Termination of appointment of Michael Lewis as a director (1 page)
29 October 2009Termination of appointment of Pcsl Services No. 1 Limited as a director (1 page)
29 October 2009Termination of appointment of Pcsl Services No. 1 Limited as a director (1 page)
27 October 2009Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages)
27 October 2009Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages)
27 October 2009Appointment of Mr William Edward Newby as a director (2 pages)
27 October 2009Appointment of Mr William Edward Newby as a director (2 pages)
19 May 2009Appointment terminated secretary rosemarie hylton (1 page)
19 May 2009Secretary appointed robert owen (2 pages)
19 May 2009Appointment terminated secretary rosemarie hylton (1 page)
19 May 2009Secretary appointed robert owen (2 pages)
1 April 2009Full accounts made up to 31 December 2008 (34 pages)
1 April 2009Full accounts made up to 31 December 2008 (34 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
7 November 2008Return made up to 28/10/08; full list of members (5 pages)
7 November 2008Return made up to 28/10/08; full list of members (5 pages)
2 April 2008Appointment terminated director gerald gregory (1 page)
2 April 2008Appointment terminated director gerald gregory (1 page)
1 April 2008Full accounts made up to 31 December 2007 (33 pages)
1 April 2008Full accounts made up to 31 December 2007 (33 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Return made up to 28/10/07; full list of members (3 pages)
13 November 2007Return made up to 28/10/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 December 2006 (27 pages)
4 April 2007Full accounts made up to 31 December 2006 (27 pages)
13 November 2006Return made up to 28/10/06; full list of members (3 pages)
13 November 2006Return made up to 28/10/06; full list of members (3 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
11 May 2006Total exemption full accounts made up to 31 December 2005 (37 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (37 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
14 November 2005Return made up to 28/10/05; full list of members (3 pages)
14 November 2005Return made up to 28/10/05; full list of members (3 pages)
30 March 2005Full accounts made up to 31 December 2004 (18 pages)
30 March 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2004Return made up to 28/10/04; full list of members (3 pages)
3 November 2004Return made up to 28/10/04; full list of members (3 pages)
25 March 2004Full accounts made up to 31 December 2003 (17 pages)
25 March 2004Full accounts made up to 31 December 2003 (17 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
14 November 2003Return made up to 28/10/03; full list of members (9 pages)
14 November 2003Return made up to 28/10/03; full list of members (9 pages)
7 July 2003Full accounts made up to 31 December 2002 (14 pages)
7 July 2003Full accounts made up to 31 December 2002 (14 pages)
11 November 2002Return made up to 28/10/02; full list of members (7 pages)
11 November 2002Return made up to 28/10/02; full list of members (7 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 September 2002Full accounts made up to 31 December 2001 (12 pages)
24 July 2002Location of register of members (1 page)
24 July 2002Location of register of members (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
7 January 2002Return made up to 28/10/01; full list of members (7 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
7 January 2002Return made up to 28/10/01; full list of members (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
1 May 2001Auditor's resignation (1 page)
1 May 2001Auditor's resignation (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New director appointed (3 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 December 2000 (6 pages)
5 February 2001Full accounts made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 28/10/00; full list of members (5 pages)
8 January 2001Return made up to 28/10/00; full list of members (5 pages)
13 December 2000Location of register of members (1 page)
13 December 2000Location of register of members (1 page)
27 November 2000Location of register of members (1 page)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
27 November 2000Location of register of members (1 page)
3 November 2000Full accounts made up to 31 December 1999 (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (6 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
26 November 1999Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Registered office changed on 27/10/99 from: 200 aldersgate street london EC1A 4HD (1 page)
27 October 1999Registered office changed on 27/10/99 from: 200 aldersgate street london EC1A 4HD (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 September 1999Registered office changed on 20/09/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
13 September 1999Company name changed the money store company (no.1) l imited\certificate issued on 13/09/99 (2 pages)
13 September 1999Company name changed the money store company (no.1) l imited\certificate issued on 13/09/99 (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 May 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
27 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
26 November 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Return made up to 28/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
20 November 1997Company name changed intercede 1280 LIMITED\certificate issued on 20/11/97 (2 pages)
20 November 1997Company name changed intercede 1280 LIMITED\certificate issued on 20/11/97 (2 pages)
28 October 1997Incorporation (32 pages)
28 October 1997Incorporation (32 pages)