This company is commonly known as Champion Finance Limited. The company was founded 38 years ago and was given the registration number 02013426. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHAMPION FINANCE LIMITED |
---|---|---|
Company Number | : | 02013426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 10 October 2018 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 06 January 2020 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 06 January 2020 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 28 March 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | - | Active |
12, Antochis Str.,, Voroklini, Cyprus, 7040 | Director | 21 July 2015 | Active |
788, - 790 Finchley Road, London, United Kingdom, NW11 7TJ | Director | 24 November 2011 | Active |
Flat 213a Kanika Alexander, 38 Karaiskaki Street, Limassol, Cyprus, | Director | 15 September 2003 | Active |
Flat 34,, Block B, Christine Complex, Amathountas Avenue, Limassol, Cyprus, | Director | 13 May 2002 | Active |
Mon Desir, The Avenue, Sark, Channel Islands, CHANNEL | Director | - | Active |
Mon Desir, The Avenue, Sark, CHANNEL | Director | 05 January 1995 | Active |
6 Burnham Close, London, NW7 2SE | Director | 19 April 2006 | Active |
120 Finchley Lane, London, NW4 1DB | Director | 08 June 1998 | Active |
Mr Jan Weststrate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Mrs Janine Weststrate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Elscot Hosue, Arcadia Avenue, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-06 | Officers | Change corporate secretary company with change date. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.