Warning: file_put_contents(c/0b0101f4cb0439648c3c4ea26c63909e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Entire Finance Ltd, NW3 5JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENTIRE FINANCE LTD

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

This company is commonly known as Entire Finance Ltd. The company was founded 15 years ago and was given the registration number 06801305. The firm's registered office is in LONDON. You can find them at 124 Finchley Road, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ENTIRE FINANCE LTD
Company Number:06801305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2009
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 64209 - Activities of other holding companies n.e.c.
  • 64303 - Activities of venture and development capital companies
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:124 Finchley Road, London, England, NW3 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Finchley Road, London, England, NW3 5JS

Director01 January 2019Active
76-77, Watling Street, London, England, EC4M 9BJ

Director01 January 2019Active
124, Finchley Road, London, England, NW3 5JS

Secretary01 January 2019Active
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR

Corporate Secretary26 January 2009Active
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR

Director26 January 2009Active
223, Regent Street, Suite 601, London, United Kingdom, W1B 2QD

Director10 March 2018Active
223, Regent Street, London, England, W1B 2QD

Director23 April 2015Active
223, Regent Street, Suite 601, London, United Kingdom, W1B 2QD

Director01 September 2014Active
124, Finchley Road, London, England, NW3 5JS

Director16 March 2018Active
Jindrisska 901/5, Praha 1, Czech Republic, 110 00

Director26 April 2013Active
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR

Corporate Director26 January 2009Active

People with Significant Control

Mr Jan Melichar
Notified on:30 June 2016
Status:Active
Date of birth:November 1967
Nationality:Czech
Country of residence:England
Address:76-77, Watling Street, London, England, EC4M 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-18Officers

Change person director company with change date.

Download
2024-02-18Address

Change sail address company with old address new address.

Download
2023-12-15Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Address

Move registers to sail company with new address.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Annual return

Second filing of annual return with made up date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Address

Change sail address company with new address.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.