Company NameMars Capital Finance Limited
Company StatusActive
Company Number05859881
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Previous NamePebble Home Loans Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr James Alexander William Appleby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Edward Brian Nott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameSuzanne Louise Pearson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameWilliam Nigel Gardner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bakehouse
Polebrook Oundle
Peterborough
PE8 5LN
Director NameHoward Mason
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLorne House
Market Place, Oundle
Peterborough
PE8 4AJ
Secretary NameHoward Mason
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLorne House
Market Place, Oundle
Peterborough
PE8 4AJ
Director NameMr Matthew Gilmour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMatthew Gilmour
NationalityBritish
StatusResigned
Appointed25 January 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norwegian Wood Rad Lane
Abinger Hammer
Dorking
Surrey
RH5 6RA
Director NameMr Rabinder Singh Takhar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 South Parade
Chiswick
London
W4 1JU
Director NameMr Alexander David Forrester
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Simon Charles Kingdon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Secretary NameSimon Kingdon
StatusResigned
Appointed01 November 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Nigel Desmond Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Nicholas Sean Pettitt
StatusResigned
Appointed01 August 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Simon James Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Kevin Michael Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Lee Michael Rochford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2021)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Robert Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(11 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 January 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Stewart Hamilton
StatusResigned
Appointed01 December 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2019)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Oliver John Stratton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMatthew James Hotson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Philip William Shepherd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2023)
RoleCco
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameOliver John Stratton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Edward Brian Nott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2023(17 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 July 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW
Director NameMr Edward Brian Nott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2023(17 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressBelvedere 12 Booth Street
Manchester
M2 4AW

Contact

Websitemarscapital.co.uk

Location

Registered AddressBelvedere
12 Booth Street
Manchester
M2 4AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1Mars Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£227,812
Cash£480,924
Current Liabilities£1,098,085

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

26 January 2024Second filing for the appointment of James Alexander William Appleby as a director (3 pages)
10 January 2024Appointment of Suzanne Louise Pearson as a director on 1 January 2024 (2 pages)
10 January 2024Termination of appointment of Edward Brian Nott as a director on 31 December 2023 (1 page)
10 January 2024Appointment of Mr Edward Brian Nott as a director on 1 January 2024 (2 pages)
11 August 2023Appointment of Mr Edward Brian Nott as a director on 10 August 2023 (2 pages)
28 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 July 2023Termination of appointment of Edward Brian Nott as a director on 27 July 2023 (1 page)
27 July 2023Register(s) moved to registered office address Belvedere 12 Booth Street Manchester M2 4AW (1 page)
27 July 2023Appointment of Mr Edward Brian Nott as a director on 27 July 2023 (2 pages)
8 June 2023Termination of appointment of Philip William Shepherd as a director on 31 May 2023 (1 page)
31 May 2023Notification of Capquest Group Limited as a person with significant control on 30 May 2023 (2 pages)
31 May 2023Cessation of Mars Acquisition Limited as a person with significant control on 30 May 2023 (1 page)
3 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
3 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
3 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (97 pages)
18 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
18 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 May 2022Termination of appointment of Oliver John Stratton as a director on 4 April 2022 (1 page)
1 December 2021Appointment of Oliver John Stratton as a director on 26 November 2021 (2 pages)
5 November 2021Appointment of Philip William Shepherd as a director on 12 October 2021 (2 pages)
5 November 2021Appointment of Jim Appleby as a director on 12 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2024.
(3 pages)
5 November 2021Termination of appointment of Oliver John Stratton as a director on 12 October 2021 (1 page)
5 November 2021Termination of appointment of Matthew James Hotson as a director on 30 October 2021 (1 page)
5 November 2021Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 (1 page)
24 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (190 pages)
24 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 July 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 December 2020Termination of appointment of Kevin Michael Blake as a director on 14 December 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (23 pages)
6 August 2020Termination of appointment of Stewart Hamilton as a secretary on 31 July 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 June 2020Director's details changed for Mr Kevin Michael Blake on 15 June 2020 (2 pages)
11 October 2019Appointment of Matthew James Hotson as a director on 8 October 2019 (2 pages)
23 September 2019Change of details for Mars Acquisition Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Belvedere 12 Booth Street Manchester M2 4AW on 23 September 2019 (1 page)
21 August 2019Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (19 pages)
27 March 2019Appointment of Oliver John Stratton as a director on 18 March 2019 (2 pages)
10 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 October 2018Full accounts made up to 31 March 2018 (15 pages)
12 July 2018Director's details changed for Mr Lee Michael Rochford on 9 July 2018 (2 pages)
10 July 2018Secretary's details changed for Mr Stewart Hamilton on 1 December 2017 (1 page)
10 July 2018Director's details changed for Mr Kevin Michael Blake on 30 November 2017 (2 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Andrew Ren-Yiing Chen as a director on 9 May 2018 (1 page)
15 February 2018Notification of Mars Acquisition Limited as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 February 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 January 2018Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages)
15 December 2017Appointment of Mr Robert Memmott as a director on 30 November 2017 (2 pages)
15 December 2017Appointment of Mr Robert Memmott as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Stewart Hamilton as a secretary on 1 December 2017 (2 pages)
14 December 2017Appointment of Mr Stewart Hamilton as a secretary on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Lee Michael Rochford as a director on 30 November 2017 (2 pages)
6 December 2017Appointment of Mr Lee Michael Rochford as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Simon James Read as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Simon James Read as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Nicholas Sean Pettitt as a secretary on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Nicholas Sean Pettitt as a secretary on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Matthew Gilmour as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Alexander David Forrester as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Matthew Gilmour as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Alexander David Forrester as a director on 30 November 2017 (1 page)
11 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
24 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
22 February 2017Appointment of Mr Kevin Michael Blake as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Simon James Read as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Andrew Ren-Yiing Chen as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Andrew Ren-Yiing Chen as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Kevin Michael Blake as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Simon James Read as a director on 10 February 2017 (2 pages)
29 December 2016Full accounts made up to 31 March 2016 (14 pages)
29 December 2016Full accounts made up to 31 March 2016 (14 pages)
18 August 2016Termination of appointment of Simon Kingdon as a secretary on 31 July 2016 (1 page)
18 August 2016Appointment of Mr Nicholas Sean Pettitt as a secretary on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr Nicholas Sean Pettitt as a secretary on 1 August 2016 (2 pages)
18 August 2016Termination of appointment of Simon Kingdon as a secretary on 31 July 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
3 June 2016Termination of appointment of Nigel Desmond Carter as a director on 2 June 2016 (1 page)
3 June 2016Termination of appointment of Nigel Desmond Carter as a director on 2 June 2016 (1 page)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30,000
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30,000
(4 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 November 2014Appointment of Mr Nigel Desmond Carter as a director on 31 October 2014 (2 pages)
3 November 2014Appointment of Mr Nigel Desmond Carter as a director on 31 October 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30,000
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30,000
(4 pages)
2 April 2014Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 2 April 2014 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (11 pages)
18 December 2013Full accounts made up to 31 March 2013 (11 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
2 November 2012Appointment of Simon Kingdon as a secretary (1 page)
2 November 2012Appointment of Simon Kingdon as a secretary (1 page)
15 October 2012Termination of appointment of Simon Kingdon as a director (1 page)
15 October 2012Termination of appointment of Simon Kingdon as a director (1 page)
30 July 2012Full accounts made up to 31 March 2012 (11 pages)
30 July 2012Full accounts made up to 31 March 2012 (11 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 30,000
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 30,000
(3 pages)
20 March 2012Termination of appointment of Rabinder Takhar as a director (1 page)
20 March 2012Termination of appointment of Rabinder Takhar as a director (1 page)
31 January 2012Director's details changed for Mr Alexander David Forrester on 26 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Alexander David Forrester on 26 January 2012 (2 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Matthew Gilmour on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Alexander David Forrester on 4 July 2011 (2 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Matthew Gilmour on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Matthew Gilmour on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Alexander David Forrester on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Alexander David Forrester on 4 July 2011 (2 pages)
24 March 2011Registered office address changed from the Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 24 March 2011 (1 page)
24 March 2011Registered office address changed from the Stables Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England on 24 March 2011 (1 page)
28 February 2011Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 28 February 2011 (1 page)
25 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
5 October 2010Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 8 Little Trinity Lane London EC4V 2AN on 5 October 2010 (1 page)
4 August 2010Appointment of Mr Simon Charles Kingdon as a director (2 pages)
4 August 2010Appointment of Mr Simon Charles Kingdon as a director (2 pages)
4 August 2010Termination of appointment of Matthew Gilmour as a secretary (1 page)
4 August 2010Termination of appointment of Matthew Gilmour as a secretary (1 page)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
17 June 2009Full accounts made up to 31 March 2009 (11 pages)
17 June 2009Full accounts made up to 31 March 2009 (11 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Director appointed mr alexander david forrester (1 page)
21 October 2008Director appointed mr alexander david forrester (1 page)
12 August 2008Return made up to 28/06/08; full list of members (3 pages)
12 August 2008Return made up to 28/06/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
31 July 2008Registered office changed on 31/07/2008 from c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 18 mole business park randalls road leatherhead surrey KT22 7BA (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 18 mole business park randalls road leatherhead surrey KT22 7BA (1 page)
17 March 2008Appointment terminate, director ravi takhar logged form (1 page)
17 March 2008Appointment terminate, director ravi takhar logged form (1 page)
11 March 2008Director's change of particulars / rabinder takhar / 01/03/2008 (2 pages)
11 March 2008Director's change of particulars / rabinder takhar / 01/03/2008 (2 pages)
21 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
14 February 2008Company name changed pebble home loans LTD\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed pebble home loans LTD\certificate issued on 14/02/08 (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: eaglethorpe barns warmington peterborough PE8 6TJ (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008Registered office changed on 11/02/08 from: eaglethorpe barns warmington peterborough PE8 6TJ (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: bulley davey, 6 north street oundle peterborough PE8 4AL (1 page)
25 September 2006Registered office changed on 25/09/06 from: bulley davey, 6 north street oundle peterborough PE8 4AL (1 page)
28 June 2006Incorporation (15 pages)
28 June 2006Incorporation (15 pages)