Company NameAWD Chase De Vere Direct Limited
Company StatusDissolved
Company Number03685041
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous Names9

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Russell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
East Tytherton
Chippenham
Wiltshire
SN15 4LT
Director NameMr Gavin Paul Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(11 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Secretary NameMr Peter James Russell
StatusClosed
Appointed28 September 2010(11 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 May 2011)
RoleCompany Director
Correspondence AddressRose Cottage Rose Cottage
East Tytherton
Chippenham
Wiltshire
SN15 4LT
Director NameMr Christopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleSolicitor
Correspondence Address2 Grimston Road
London
SW6 3QP
Secretary NameMr David John Smellie
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable End 12 Jennings Road
St Albans
Hertfordshire
AL1 4NT
Director NameMr David William Chislett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewick Meadow
Littlewick Road, Knaphill
Woking
Surrey
GU21 2JU
Director NamePaul Lindsey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 December 2000)
RoleCompany Director
Correspondence AddressPembroke Lodge
Steepways
Hindhead
Surrey
GU26 6PG
Director NameMr Andrew Lee Mepham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 1999)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterloo Close
Camberley
Surrey
GU15 1PY
Director NameKevin Friend
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 2000)
RoleSales Director
Correspondence Address2 Foxcroft
Church Crookham
Fleet
Hampshire
GU13 0JN
Director NameDavid Dey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressHarleyburn House Chiefswood Road
Melrose
Roxburghshire
TD6 9BA
Scotland
Director NameGerard John O'Neill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 2000)
RoleManaging Director
Correspondence Address452 Lanark Road
Juniper Green
Midlothian
EH14 5BB
Scotland
Director NameNigel Christopher Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street Limehouse
London
E14 8BB
Secretary NameMr Christopher Rendell Croft
NationalityBritish
StatusResigned
Appointed27 May 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 December 2000)
RoleCompany Director
Correspondence Address2 Grimston Road
London
SW6 3QP
Director NameMr Shaun Andrew Clarkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1999(1 year after company formation)
Appointment Duration3 months (resigned 16 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Lady Place
Livingston
West Lothian
EH54 6TB
Scotland
Director NameMr Mark Alexander Bogard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 27 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Eton Avenue
London
NW3 3EL
Director NameMr Philip John Newton Barker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHulkshay Farm House Hulkshay Lane
North Petherton
Bridgwater
Somerset
TA6 6NZ
Director NameMartin John Palmer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 May 2001)
RoleDirector Of Marketing
Correspondence Address12 Windsor Road
Saint Andrews
Bristol
BS6 5BP
Secretary NameAndrew John Downham
NationalityBritish
StatusResigned
Appointed27 December 2000(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressDysden House Broom Hill
Stapleton
Bristol
BS16 1DN
Director NameIan David Kennedy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2003)
RoleBank Executive
Correspondence Address2nd Floor Apartment
27 Royal Crescent
Bath
BA1 2LT
Director NameMark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2008)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressHighridge
10 Bowmans Well
Cowbridge
South Glamorganshire
CF71 7AX
Wales
Director NameMr Richard Holden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 March 2005)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressAshcroft
Blacksmith Lane Upper Swainswick
Bath
Somerset
BA1 8BT
Director NameAlec Michael Hughes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 March 2005)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AN
Director NameDouglas Gardner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressCliffe Lodge North
Cliffe Hotham
York
North Yorkshire
YO43 4XE
Director NameChristopher David Venning Isard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 August 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBuckland House
The Street, West Winterslow
Salisbury
Wiltshire
SP5 1RY
Secretary NameRichard Stephen Jeremy Thomason
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 2005)
RoleCompany Director
Correspondence AddressHarborne Court
1 Harborne Walk Greenmount
Bury
Lancashire
BL8 4QP
Director NameVicky Hodgson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2008)
RoleCompany Director
Correspondence AddressSunnybank
Broughton
Cowbridge
Vale Of Glamorgan
CF71 7QR
Wales
Director NameMr Stephen John Platts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richards Court
Bednall
Stafford
Staffs
ST17 0SP
Director NameDavid Rowley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address29 Aqueduct Road
Shirley
Solihull
West Midlands
B90 1BT
Secretary NamePeter Russell
NationalityBritish
StatusResigned
Appointed11 May 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
East Tytherton
Chippenham
Wiltshire
SN15 4LT
Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameStephen Kavanagh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillholm House
Tullibardine
Auchterarder
Perthshire
PH3 1JX
Scotland
Director NameDietram Willibald Oppelt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2007(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressBurgwedeler Strasse 49b
Hannover
Lower Saxony 30657
Foreign
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusResigned
Appointed23 September 2009(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE

Location

Registered Address5th Floor Washbrook House
Lancastrian Office Centre Talbot Road
Manchester
Lancashire
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 9,351
(6 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 9,351
(6 pages)
14 December 2010Register inspection address has been changed from 10 Paternoster Square London EC4M 7DY United Kingdom (1 page)
14 December 2010Register inspection address has been changed from 10 Paternoster Square London EC4M 7DY United Kingdom (1 page)
21 October 2010Appointment of Mr Peter James Russell as a secretary (2 pages)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Termination of appointment of Robert Organ as a secretary (1 page)
21 October 2010Appointment of Mr Gavin Paul Chapman as a director (2 pages)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Appointment of Mr Peter James Russell as a secretary (2 pages)
21 October 2010Termination of appointment of Robert Organ as a director (1 page)
21 October 2010Appointment of Mr Gavin Paul Chapman as a director (2 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Company name changed awd chase de vere LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
2 July 2010Company name changed awd chase de vere LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
25 May 2010Resignation of an auditor (2 pages)
25 May 2010Resignation of an auditor (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed awd direct LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
26 April 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Full accounts made up to 31 December 2009 (14 pages)
20 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Mr Robert Charles William Organ on 11 December 2009 (2 pages)
18 December 2009Director's details changed for Peter Russell on 11 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Robert Charles William Organ on 11 December 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Peter Russell on 11 December 2009 (2 pages)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
15 December 2009Termination of appointment of Simon Waugh as a director (1 page)
2 October 2009Registered office changed on 02/10/2009 from c/o awd group PLC 1 king street manchester M2 6AW (1 page)
2 October 2009Secretary appointed robert charles william organ (2 pages)
2 October 2009Secretary appointed robert charles william organ (2 pages)
2 October 2009Appointment terminated secretary peter russell (1 page)
2 October 2009Registered office changed on 02/10/2009 from c/o awd group PLC 1 king street manchester M2 6AW (1 page)
2 October 2009Appointment Terminated Secretary peter russell (1 page)
8 April 2009Full accounts made up to 31 December 2008 (17 pages)
8 April 2009Full accounts made up to 31 December 2008 (17 pages)
23 March 2009Appointment Terminated Director michael kirsch (1 page)
23 March 2009Appointment terminated director michael kirsch (1 page)
12 January 2009Return made up to 11/12/08; full list of members (4 pages)
12 January 2009Return made up to 11/12/08; full list of members (4 pages)
10 September 2008Appointment terminated director vicky hodgson (1 page)
10 September 2008Appointment Terminated Director vicky hodgson (1 page)
9 June 2008Appointment Terminated Director stephen platts (1 page)
9 June 2008Appointment terminated director stephen platts (1 page)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director's Change of Particulars / robert organ / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: beechcroft; Street was: 17 wentworth grange, now: george eyston drive; Area was: , now: sleepers hill; Post Code was: SO22 4HZ, now: SO22 4PE; Country was: , now: england (2 pages)
23 April 2008Memorandum and Articles of Association (28 pages)
23 April 2008Memorandum and Articles of Association (28 pages)
18 April 2008Company name changed awd moneyextra LIMITED\certificate issued on 18/04/08 (2 pages)
18 April 2008Company name changed awd moneyextra LIMITED\certificate issued on 18/04/08 (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
9 April 2008Appointment terminated director mark fleet (1 page)
9 April 2008Appointment Terminated Director mark fleet (1 page)
16 January 2008Return made up to 11/12/07; full list of members (3 pages)
16 January 2008Return made up to 11/12/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (16 pages)
5 April 2007Full accounts made up to 31 December 2006 (16 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
20 February 2007Ad 29/09/06--------- £ si [email protected] (2 pages)
20 February 2007Ad 29/09/06--------- £ si [email protected] (2 pages)
24 January 2007Return made up to 11/12/06; full list of members (3 pages)
24 January 2007Return made up to 11/12/06; full list of members (3 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 November 2006Nc inc already adjusted 29/09/06 (1 page)
20 November 2006Nc inc already adjusted 29/09/06 (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
29 December 2005Company name changed moneyextra mortgages LTD\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed moneyextra mortgages LTD\certificate issued on 29/12/05 (2 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
12 December 2005Return made up to 11/12/05; full list of members (3 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
25 October 2005Auditor's resignation (1 page)
25 October 2005Auditor's resignation (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
19 October 2005Full accounts made up to 28 February 2005 (14 pages)
19 October 2005Full accounts made up to 28 February 2005 (14 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
15 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
15 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 1 king street manchester lancashire M2 6AW (1 page)
8 April 2005Registered office changed on 08/04/05 from: 1 king street manchester lancashire M2 6AW (1 page)
24 March 2005Registered office changed on 24/03/05 from: 1 king street manchester M2 6AW (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (3 pages)
24 March 2005Registered office changed on 24/03/05 from: 1 king street manchester M2 6AW (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New secretary appointed;new director appointed (3 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (3 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: one templeback east temple quay bristol BS1 6DX (1 page)
22 March 2005Registered office changed on 22/03/05 from: one templeback east temple quay bristol BS1 6DX (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
9 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
9 March 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
15 December 2004Return made up to 11/12/04; full list of members (3 pages)
15 December 2004Return made up to 11/12/04; full list of members (3 pages)
16 July 2004Full accounts made up to 31 March 2004 (14 pages)
16 July 2004Full accounts made up to 31 March 2004 (14 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
31 December 2003Return made up to 11/12/03; full list of members (7 pages)
31 December 2003Return made up to 11/12/03; full list of members (7 pages)
2 June 2003Memorandum and Articles of Association (31 pages)
2 June 2003Memorandum and Articles of Association (31 pages)
27 May 2003New director appointed (3 pages)
27 May 2003Company name changed mx moneyextra mortgages LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Company name changed mx moneyextra mortgages LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003New director appointed (3 pages)
27 May 2003Director resigned (1 page)
24 May 2003Full accounts made up to 31 March 2003 (14 pages)
24 May 2003Full accounts made up to 31 March 2003 (14 pages)
26 March 2003Auditor's resignation (2 pages)
26 March 2003Auditor's resignation (2 pages)
20 December 2002Return made up to 11/12/02; full list of members (7 pages)
20 December 2002Return made up to 11/12/02; full list of members (7 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Full accounts made up to 31 March 2002 (13 pages)
16 May 2002Full accounts made up to 31 March 2002 (13 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
28 November 2001Memorandum and Articles of Association (31 pages)
28 November 2001Memorandum and Articles of Association (31 pages)
21 November 2001Company name changed moneyextra mortgages LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed moneyextra mortgages LIMITED\certificate issued on 21/11/01 (2 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 March 2001 (14 pages)
11 May 2001Full accounts made up to 31 March 2001 (14 pages)
14 February 2001Return made up to 11/12/00; full list of members (8 pages)
14 February 2001Return made up to 11/12/00; full list of members (8 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (1 page)
12 January 2001Ad 22/12/00--------- £ si [email protected] £ ic 9350/9350 (2 pages)
12 January 2001Ad 22/12/00--------- £ si [email protected] £ ic 9350/9350 (2 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: munro house portsmouth road cobham surrey KT11 1TE (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: munro house portsmouth road cobham surrey KT11 1TE (1 page)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Full accounts made up to 31 December 1999 (15 pages)
16 November 2000Full accounts made up to 31 December 1999 (15 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
1 June 2000Company name changed em finance LIMITED\certificate issued on 01/06/00 (2 pages)
1 June 2000Company name changed em finance LIMITED\certificate issued on 01/06/00 (2 pages)
2 May 2000Registered office changed on 02/05/00 from: britannia wharf, monument road woking surrey GU21 5LW (1 page)
2 May 2000Registered office changed on 02/05/00 from: britannia wharf, monument road woking surrey GU21 5LW (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
23 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1999Return made up to 11/12/99; full list of members (9 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
17 July 1999Particulars of mortgage/charge (7 pages)
17 July 1999Particulars of mortgage/charge (7 pages)
16 July 1999Company name changed petrus on-line LIMITED\certificate issued on 16/07/99 (2 pages)
16 July 1999Company name changed petrus on-line LIMITED\certificate issued on 16/07/99 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 12 bridewell place london EC4Y 6ND (1 page)
18 June 1999Registered office changed on 18/06/99 from: 12 bridewell place london EC4Y 6ND (1 page)
17 June 1999S-div 27/05/99 (1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1999Ad 27/05/99--------- £ si [email protected]=9340 £ ic 1/9341 (27 pages)
17 June 1999Nc inc already adjusted 27/05/99 (1 page)
17 June 1999S-div 27/05/99 (1 page)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1999Ad 27/05/99--------- £ si [email protected]=9340 £ ic 1/9341 (27 pages)
17 June 1999Nc inc already adjusted 27/05/99 (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
20 May 1999Company name changed e-loan LIMITED\certificate issued on 20/05/99 (2 pages)
20 May 1999Company name changed e-loan LIMITED\certificate issued on 20/05/99 (2 pages)
11 December 1998Incorporation (16 pages)
11 December 1998Incorporation (16 pages)