UKBizDB.co.uk

CHAMPION FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director10 October 2018Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director06 January 2020Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary06 January 2020Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary28 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary-Active
12, Antochis Str.,, Voroklini, Cyprus, 7040

Director21 July 2015Active
788, - 790 Finchley Road, London, United Kingdom, NW11 7TJ

Director24 November 2011Active
Flat 213a Kanika Alexander, 38 Karaiskaki Street, Limassol, Cyprus,

Director15 September 2003Active
Flat 34,, Block B, Christine Complex, Amathountas Avenue, Limassol, Cyprus,

Director13 May 2002Active
Mon Desir, The Avenue, Sark, Channel Islands, CHANNEL

Director-Active
Mon Desir, The Avenue, Sark, CHANNEL

Director05 January 1995Active
6 Burnham Close, London, NW7 2SE

Director19 April 2006Active
120 Finchley Lane, London, NW4 1DB

Director08 June 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint corporate secretary company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Officers

Change corporate secretary company with change date.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.