Castlefield
Manchester
M3 4PF
Director Name | Mr Noman Akram |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 52a London End Beaconsfield Buckinghamshire HP9 2JH |
Director Name | Mr Richard Martin Luxmore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE |
Director Name | Mrs Kathryn Elizabeth Lyons |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2013(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ |
Director Name | Mr Carl Rupert Scott Davies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Hill Road Pinner HA5 1LD |
Director Name | Mr Rajinder Kumar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maplefield Grange Maplefield Lane Chalfont St. Giles HP8 4TY |
Director Name | Mr Vijay Gandhi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE |
Website | fundingsecure.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6906568 |
Telephone region | Freephone |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
6.1k at £0.1 | Noman Akram 45.38% Ordinary |
---|---|
4.3k at £0.1 | Richard Luxmore 31.96% Ordinary |
300 at £0.1 | Kathryn Lyons 2.22% Ordinary |
2.3k at £0.1 | Nigel Hackett 17.11% Ordinary |
200 at £0.1 | Karl Davis 1.48% Ordinary |
100 at £0.1 | James Hoyle 0.74% Ordinary |
100 at £0.1 | Sarah Feather 0.74% Ordinary |
50 at £0.1 | Nancy Thoday 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,928 |
Cash | £72,519 |
Current Liabilities | £1,064,062 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 3 September 2020 (overdue) |
15 May 2019 | Delivered on: 15 May 2019 Persons entitled: Ez Invest LTD Classification: A registered charge Outstanding |
---|---|
12 October 2018 | Delivered on: 17 October 2018 Persons entitled: Rajinder Kumar Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower or in which the borrower holds an interest (including, but not limited to, the property specified in schedule 1. for more information please refer to the instrument. Outstanding |
16 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
---|---|
7 July 2017 | Notification of Nigel Hackett as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Richard Luxmore as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Registered office address changed from 52a London End Beaconsfield Buckinghamshire HP9 2JH England to Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE on 11 April 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
6 March 2017 | Cancellation of shares. Statement of capital on 23 January 2017
|
6 March 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Termination of appointment of Noman Akram as a director on 23 January 2017 (1 page) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Registered office address changed from 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ to 52a London End Beaconsfield Buckinghamshire HP9 2JH on 1 February 2016 (1 page) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register(s) moved to registered office address 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ (1 page) |
18 May 2015 | Termination of appointment of Kathryn Lyons as a director on 18 May 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 November 2014 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY to 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 13 November 2014 (1 page) |
21 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Appointment of Mr Nigel Hackett as a director (2 pages) |
19 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Registered office address changed from Cherry Acre Purley Village Purley on Thames Reading Berkshire RG8 8AF United Kingdom on 10 June 2013 (1 page) |
4 June 2013 | Appointment of Mrs Kathryn Lyons as a director (2 pages) |
23 August 2012 | Company name changed P2P pawnbroker LIMITED\certificate issued on 23/08/12
|
26 June 2012 | Incorporation
|