Download leads from Nexok and grow your business. Find out more

Carmelite Finance Limited

Documents

Total Documents188
Total Pages998

Filing History

24 August 2017Full accounts made up to 31 December 2016
5 May 2017Confirmation statement made on 28 April 2017 with updates
8 October 2016Full accounts made up to 31 December 2015
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 381,468,652
22 April 2016Auditor's resignation
22 April 2016Auditor's resignation
14 April 2016Auditor's resignation
4 April 2016Termination of appointment of Craig George Donaldson as a secretary on 31 March 2016
18 March 2016Director's details changed for Delphine Deasy on 10 January 2012
2 February 2016Appointment of Mr Mark Andrew Webberley as a director on 29 January 2016
2 February 2016Termination of appointment of Kim Gozzett as a director on 29 January 2016
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 381,468,652
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 381,468,652
20 April 2015Full accounts made up to 31 December 2014
16 September 2014Full accounts made up to 31 December 2013
3 July 2014Register inspection address has been changed from 3 Harbour Exchange Square 6Th Floor London E14 9GE United Kingdom
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 381,468,652
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 381,468,652
22 November 2013Register inspection address has been changed
22 November 2013Register(s) moved to registered inspection location
14 November 2013Registered office address changed from 14 Cornhill London EC3V 3ND on 14 November 2013
24 September 2013Director's details changed for Mrs. Kim Gozzett on 18 September 2013
9 August 2013Appointment of Craig George Donaldson as a secretary
19 July 2013Accounts made up to 31 December 2012
17 July 2013Termination of appointment of David Edwards as a secretary
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2010
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2011
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2010
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2012
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 5 May 2011
1 October 2012Accounts made up to 31 December 2011
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
7 February 2012Termination of appointment of Delphine Deasy as a director
12 January 2012Appointment of Delphine Deasy as a director
12 January 2012Termination of appointment of Roger Taylor as a director
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 381,468,652
7 December 2011Appointment of David Edwards as a secretary
2 December 2011Termination of appointment of Sandra Honey as a secretary
18 July 2011Accounts made up to 31 December 2010
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
3 November 2010Appointment of Roger David Taylor as a director
3 November 2010Termination of appointment of David Thomson as a director
21 July 2010Accounts made up to 31 December 2009
12 May 2010Secretary's details changed for Sandra Lockwood on 9 April 2010
12 May 2010Secretary's details changed for Sandra Lockwood on 9 April 2010
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
18 November 2009Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 18 November 2009
4 August 2009Accounts made up to 31 December 2008
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
27 May 2009Ad 15/05/09\gbp si 86849785@1=86849785\gbp ic 255787645/342637430\
27 May 2009Gbp nc 256410173/343259958\15/05/09
6 May 2009Return made up to 05/05/09; full list of members
17 April 2009Company name changed future rentals LIMITED\certificate issued on 21/04/09
8 April 2009Appointment terminated director andrew gurnham
8 April 2009Director appointed david malcolm thomson
8 April 2009Appointment terminated director andrew spillane
31 March 2009Secretary appointed sandra lockwood
16 February 2009Director appointed kim gozzett
25 November 2008Registered office changed on 25/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
25 November 2008Location of register of members
10 October 2008Appointment terminated secretary roger walter
18 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 August 2008Accounts made up to 31 March 2008
3 July 2008Return made up to 05/05/08; full list of members; amend
16 May 2008Director's change of particulars / andrew gurnham / 01/05/2008
14 May 2008Return made up to 05/05/08; full list of members
10 January 2008Declaration of satisfaction of mortgage/charge
29 December 2007Accounts made up to 31 March 2007
11 December 2007Director's particulars changed
5 December 2007Director resigned
22 November 2007New secretary appointed
20 November 2007Secretary resigned
10 November 2007Declaration of satisfaction of mortgage/charge
10 November 2007Declaration of satisfaction of mortgage/charge
9 October 2007Director resigned
27 September 2007Accounts made up to 31 March 2006
30 August 2007New director appointed
22 August 2007New director appointed
15 August 2007Director resigned
13 August 2007New director appointed
1 August 2007Director's particulars changed
1 August 2007Director resigned
1 August 2007Director resigned
1 August 2007Director resigned
8 May 2007Return made up to 05/05/07; full list of members
14 March 2007Ad 01/03/07--------- £ si 500000@1=500000 £ ic 255287645/255787645
24 November 2006Ad 07/06/06--------- £ si 377472@1=377472 £ ic 254910173/255287645
14 November 2006Director's particulars changed
5 May 2006Return made up to 05/05/06; full list of members
14 March 2006Full accounts made up to 31 March 2005
7 February 2006£ nc 246410173/256410173 19/12/05
7 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 January 2006Delivery ext'd 3 mth 31/03/05
13 December 2005Director's particulars changed
11 October 2005Ad 20/09/05--------- £ si 246360173@1=246360173 £ ic 50000/246410173
11 October 2005£ nc 50000/246410173 20/09/05
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 May 2005Return made up to 05/05/05; full list of members
3 March 2005Full accounts made up to 31 March 2004
2 July 2004Return made up to 05/05/04; full list of members
2 June 2004Location of register of members
21 May 2004Registered office changed on 21/05/04 from: 50 victoria embankment, london, EC4Y 0DX
3 February 2004Full accounts made up to 31 March 2003
20 January 2004Director's particulars changed
18 December 2003New director appointed
18 December 2003Director resigned
18 December 2003New director appointed
18 December 2003Director resigned
12 May 2003Return made up to 05/05/03; full list of members
6 May 2003Full accounts made up to 31 March 2002
6 February 2003Delivery ext'd 3 mth 31/03/02
17 July 2002Director's particulars changed
17 July 2002Director's particulars changed
17 July 2002Director's particulars changed
17 July 2002Director's particulars changed
13 May 2002Return made up to 05/05/02; full list of members
2 February 2002Full accounts made up to 31 March 2001
19 December 2001Particulars of mortgage/charge
19 December 2001Particulars of mortgage/charge
16 November 2001Director's particulars changed
18 September 2001New director appointed
6 September 2001Director's particulars changed
3 September 2001Director resigned
3 September 2001Director resigned
3 September 2001Director resigned
11 May 2001Return made up to 05/05/01; full list of members
7 March 2001Auditor's resignation
1 February 2001Full accounts made up to 31 March 2000
9 January 2001Director resigned
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
4 January 2001Memorandum and Articles of Association
7 November 2000New director appointed
7 November 2000New director appointed
31 October 2000Director resigned
31 October 2000Director resigned
3 October 2000Particulars of mortgage/charge
21 July 2000New director appointed
17 July 2000New director appointed
17 July 2000New director appointed
11 July 2000Director resigned
11 July 2000Director resigned
7 July 2000New director appointed
7 July 2000New director appointed
7 July 2000New director appointed
7 July 2000New director appointed
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
12 May 2000Return made up to 05/05/00; full list of members
29 March 2000Declaration of satisfaction of mortgage/charge
25 February 2000Director resigned
25 February 2000New director appointed
30 January 2000Full accounts made up to 31 March 1999
21 December 1999Director's particulars changed
10 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/99
7 July 1999New director appointed
5 July 1999Director resigned
13 May 1999Return made up to 05/05/99; full list of members
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 March 1999Certificate of re-registration from Public Limited Company to Private
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 March 1999Re-registration of Memorandum and Articles
30 March 1999Application for reregistration from PLC to private
18 January 1999New director appointed
18 January 1999Director resigned
6 October 1998Particulars of mortgage/charge
7 July 1998Accounting reference date shortened from 30/09/99 to 31/03/99
7 July 1998Director resigned
3 July 1998Memorandum and Articles of Association
3 July 1998New director appointed
3 July 1998New director appointed
30 June 1998Company name changed rental acquisition company PLC\certificate issued on 30/06/98
29 June 1998Company name changed the grand motorway services comp any PLC\certificate issued on 29/06/98
18 May 1998Ad 08/05/98--------- £ si 49998@1=49998 £ ic 2/50000
18 May 1998Accounting reference date extended from 31/05/99 to 30/09/99
18 May 1998Director resigned
18 May 1998New director appointed
18 May 1998Director resigned
18 May 1998New director appointed
12 May 1998Certificate of authorisation to commence business and borrow
11 May 1998Application to commence business
5 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing