Company NameKIER Finance Limited
DirectorsBasil Christopher Mendonca and Steven Philip Van Raalte
Company StatusActive
Company Number05887689
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NamesMouchel Parkman Finance Limited and Mouchel Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(15 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Dean Close
Pyrford
Surrey
GU22 8NX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Temspford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Temspford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed30 June 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Temspford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMark Stephen Dale
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameHelen Julia Samuels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30.7m at £1Mouchel Finance & Treasury Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,260,000
Current Liabilities£78,531,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

19 January 2015Delivered on: 27 January 2015
Satisfied on: 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
19 February 2013Delivered on: 26 February 2013
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: English law governed confirmatory debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
25 August 2012Delivered on: 31 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details.
Fully Satisfied
31 July 2012Delivered on: 3 August 2012
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: English law governed debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
29 November 2011Delivered on: 7 December 2011
Satisfied on: 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (232 pages)
6 January 2023Audit exemption subsidiary accounts made up to 30 June 2022 (23 pages)
23 November 2022Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages)
23 November 2022Termination of appointment of Clive Thomas as a director on 17 November 2022 (1 page)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 March 2022Termination of appointment of Helen Julia Samuels as a director on 18 March 2022 (1 page)
17 February 2022Full accounts made up to 30 June 2021 (28 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
17 August 2021Appointment of Basil Christopher Mendonca as a director on 12 August 2021 (2 pages)
7 July 2021Change of details for Kier Finance & Treasury Holdings Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
7 June 2021Full accounts made up to 30 June 2020 (29 pages)
26 February 2021Appointment of Helen Julia Samuels as a director on 19 February 2021 (2 pages)
25 February 2021Termination of appointment of Mark Whittaker as a director on 23 February 2021 (1 page)
7 October 2020Full accounts made up to 30 June 2019 (29 pages)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Mark Stephen Dale as a director on 27 May 2020 (1 page)
26 May 2020Appointment of Mark Whittaker as a director on 14 May 2020 (2 pages)
26 May 2020Appointment of Mr Clive Thomas as a director on 14 May 2020 (2 pages)
29 April 2020Change of details for Kier Finance & Treasury Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 30 June 2018 (28 pages)
3 December 2018Termination of appointment of Alastair James Gordon-Stewart as a director on 24 September 2018 (1 page)
3 December 2018Appointment of Mark Stephen Dale as a director on 13 November 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 June 2017 (22 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
6 July 2017Notification of Kier Finance & Treasury Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Kier Finance & Treasury Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 30 June 2016 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 30 June 2016 (1 page)
4 January 2017Full accounts made up to 30 June 2016 (29 pages)
4 January 2017Full accounts made up to 30 June 2016 (29 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
7 October 2016Resolutions
  • RES13 ‐ Share premium account of 276713000 be cancelled 07/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 October 2016Resolutions
  • RES13 ‐ Share premium account of 276713000 be cancelled 07/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 October 2016Solvency Statement dated 07/10/16 (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1,000.00
(3 pages)
7 October 2016Solvency Statement dated 07/10/16 (1 page)
7 October 2016Statement by Directors (1 page)
7 October 2016Statement of capital on 7 October 2016
  • GBP 1,000.00
(3 pages)
7 October 2016Statement by Directors (1 page)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Mrs Bethan Melges as a secretary on 30 June 2016 (2 pages)
29 June 2016Appointment of Mr Alastair James Gordon-Stewart as a director on 29 February 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,745,828
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,745,828
(3 pages)
29 June 2016Appointment of Mr Alastair James Gordon-Stewart as a director on 29 February 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (22 pages)
8 April 2016Full accounts made up to 30 June 2015 (22 pages)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30,745,828
(3 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 30,745,828
(3 pages)
16 July 2015Satisfaction of charge 058876890005 in full (4 pages)
16 July 2015Satisfaction of charge 058876890005 in full (4 pages)
24 June 2015Full accounts made up to 30 September 2014 (21 pages)
24 June 2015Full accounts made up to 30 September 2014 (21 pages)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
11 February 2015Satisfaction of charge 1 in full (1 page)
11 February 2015Satisfaction of charge 2 in full (1 page)
11 February 2015Satisfaction of charge 4 in full (2 pages)
11 February 2015Satisfaction of charge 3 in full (2 pages)
11 February 2015Satisfaction of charge 2 in full (1 page)
11 February 2015Satisfaction of charge 3 in full (2 pages)
11 February 2015Satisfaction of charge 4 in full (2 pages)
11 February 2015Satisfaction of charge 1 in full (1 page)
27 January 2015Registration of charge 058876890005, created on 19 January 2015 (49 pages)
27 January 2015Registration of charge 058876890005, created on 19 January 2015 (49 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,745,828
(4 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,745,828
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary on 29 August 2013 (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary on 29 August 2013 (1 page)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Division of share captial 06/08/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Division of share captial 06/08/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2013Termination of appointment of Paul David England as a director on 8 August 2013 (1 page)
9 August 2013Termination of appointment of Paul David England as a director on 8 August 2013 (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director on 8 August 2013 (2 pages)
9 August 2013Resolutions
  • RES13 ‐ 23/08/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director on 8 August 2013 (2 pages)
9 August 2013Termination of appointment of Paul David England as a director on 8 August 2013 (1 page)
9 August 2013Resolutions
  • RES13 ‐ 23/08/2012
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director on 8 August 2013 (2 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A to f referred to as documents,dirs have authority to approve terms, increase auth share capital £160000000, resolutions ahve effect not withstanding provisions in articles 30/07/2012
(4 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A to f referred to as documents,dirs have authority to approve terms, increase auth share capital £160000000, resolutions ahve effect not withstanding provisions in articles 30/07/2012
(4 pages)
5 July 2013Full accounts made up to 30 September 2012 (26 pages)
5 July 2013Full accounts made up to 30 September 2012 (26 pages)
15 March 2013Termination of appointment of Amanda Jane Emilia Massie as a director on 8 March 2013 (1 page)
15 March 2013Termination of appointment of Amanda Jane Emilia Massie as a director on 8 March 2013 (1 page)
15 March 2013Termination of appointment of Amanda Jane Emilia Massie as a secretary on 8 March 2013 (1 page)
15 March 2013Termination of appointment of Amanda Jane Emilia Massie as a secretary on 8 March 2013 (1 page)
15 March 2013Termination of appointment of Amanda Jane Emilia Massie as a director on 8 March 2013 (1 page)
15 March 2013Termination of appointment of Amanda Jane Emilia Massie as a secretary on 8 March 2013 (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 4 (20 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 4 (20 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director on 31 January 2013 (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director on 31 January 2013 (2 pages)
29 January 2013Termination of appointment of Rodney Hewer Harris as a director on 25 January 2013 (1 page)
29 January 2013Termination of appointment of Rodney Hewer Harris as a director on 25 January 2013 (1 page)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
5 September 2012Duplicate mortgage certificatecharge no:3 (17 pages)
5 September 2012Duplicate mortgage certificatecharge no:3 (17 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 3 (17 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share cap increased to £161300000 div 160000000 a ord shares of £1 each new b ord shares of 1P each 31/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 August 2012Memorandum and Articles of Association (15 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share cap increased to £161300000 div 160000000 a ord shares of £1 each new b ord shares of 1P each 31/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 August 2012Memorandum and Articles of Association (15 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 May 2012Appointment of Nicky Cobden as a secretary on 2 May 2012 (1 page)
21 May 2012Appointment of Nicky Cobden as a secretary on 2 May 2012 (1 page)
21 May 2012Termination of appointment of Christine Ann Shaw as a secretary on 2 May 2012 (1 page)
21 May 2012Termination of appointment of Christine Ann Shaw as a secretary on 2 May 2012 (1 page)
21 May 2012Appointment of Nicky Cobden as a secretary on 2 May 2012 (1 page)
21 May 2012Termination of appointment of Christine Ann Shaw as a secretary on 2 May 2012 (1 page)
3 May 2012Full accounts made up to 31 July 2011 (23 pages)
3 May 2012Full accounts made up to 31 July 2011 (23 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
23 November 2011Appointment of Mr Grant Rumbles as a director on 21 November 2011 (2 pages)
23 November 2011Appointment of Mr Grant Rumbles as a director on 21 November 2011 (2 pages)
8 November 2011Termination of appointment of Carl Sjogren as a secretary on 7 November 2011 (1 page)
8 November 2011Termination of appointment of Carl Sjogren as a secretary on 7 November 2011 (1 page)
8 November 2011Termination of appointment of Carl Sjogren as a secretary on 7 November 2011 (1 page)
10 October 2011Termination of appointment of Richard Harry Cuthbert as a director on 5 October 2011 (1 page)
10 October 2011Termination of appointment of Richard Harry Cuthbert as a director on 5 October 2011 (1 page)
10 October 2011Termination of appointment of Richard Harry Cuthbert as a director on 5 October 2011 (1 page)
1 August 2011Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
15 April 2011Full accounts made up to 31 July 2010 (19 pages)
15 April 2011Full accounts made up to 31 July 2010 (19 pages)
18 March 2011Statement of capital following an allotment of shares on 23 December 2008
  • GBP 29,903,844
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 23 December 2008
  • GBP 29,903,844
(4 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
23 September 2010Appointment of Mr Paul David England as a director (2 pages)
23 September 2010Appointment of Mr Paul David England as a director (2 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
7 July 2010Full accounts made up to 31 July 2009 (17 pages)
7 July 2010Full accounts made up to 31 July 2009 (17 pages)
14 September 2009Return made up to 26/07/09; full list of members (4 pages)
14 September 2009Return made up to 26/07/09; full list of members (4 pages)
10 September 2009Secretary appointed miss kelly lee (1 page)
10 September 2009Appointment terminated secretary catherine engmann (1 page)
10 September 2009Registered office changed on 10/09/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page)
10 September 2009Registered office changed on 10/09/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page)
10 September 2009Appointment terminated secretary catherine engmann (1 page)
10 September 2009Secretary appointed miss kelly lee (1 page)
22 July 2009Full accounts made up to 31 July 2008 (16 pages)
22 July 2009Full accounts made up to 31 July 2008 (16 pages)
9 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2009Nc inc already adjusted 23/12/08 (1 page)
9 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 January 2009Nc inc already adjusted 23/12/08 (1 page)
18 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 August 2008Return made up to 26/07/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 July 2007 (13 pages)
23 May 2008Full accounts made up to 31 July 2007 (13 pages)
6 February 2008Memorandum and Articles of Association (19 pages)
6 February 2008Memorandum and Articles of Association (19 pages)
4 February 2008Ad 01/08/06--------- £ si 29903843@1 (2 pages)
4 February 2008Ad 01/08/06--------- £ si 29903843@1 (2 pages)
1 February 2008Company name changed mouchel parkman finance LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed mouchel parkman finance LIMITED\certificate issued on 01/02/08 (2 pages)
22 August 2007Return made up to 26/07/07; full list of members (3 pages)
22 August 2007Return made up to 26/07/07; full list of members (3 pages)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
14 December 2006Ad 31/07/06--------- £ si 29903843@1=29903843 £ ic 1/29903844 (2 pages)
14 December 2006Statement of affairs (18 pages)
14 December 2006Statement of affairs (18 pages)
14 December 2006Ad 31/07/06--------- £ si 29903843@1=29903843 £ ic 1/29903844 (2 pages)
30 October 2006Nc inc already adjusted 31/07/06 (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2006Nc inc already adjusted 31/07/06 (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)