UKBizDB.co.uk

GE MONEY HOME LENDING INVESTMENTS LIMITED

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

This company is commonly known as Ge Money Home Lending Investments Limited. The company was founded 19 years ago and was given the registration number 05151632. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GE MONEY HOME LENDING INVESTMENTS LIMITED
Company Number:05151632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 July 2018Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
30, Finsbury Square, London, EC2A 1AG

Director24 March 2020Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary10 July 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary11 June 2004Active
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director14 June 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director06 November 2007Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director14 June 2016Active
26 Loynells Road, Rednal, Birmingham, B45 9NP

Director07 October 2005Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director23 February 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director15 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 July 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 June 2010Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director18 September 2017Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 May 2009Active
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ

Director14 June 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director06 November 2007Active
53-61 College Road, Harrow, Middlesex, HA1 1FB

Director21 May 2009Active
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director20 December 2007Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director10 October 2016Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director08 November 2013Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 June 2012Active
Pepys Way, 6 Ford Road, Bisley, GU24 9EJ

Director07 October 2005Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director11 June 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director12 January 2011Active
3 Vincent Close, Woodley, Reading, RG5 4HN

Director11 August 2006Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 July 2018Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director01 August 2011Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director01 May 2014Active
16 The Highlands, Rickmansworth, WD3 7EW

Director14 June 2004Active
10 Eden Lane, Edinburgh, EH10 4SD

Director23 July 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 June 2010Active

People with Significant Control

Key Leasing Limited
Notified on:11 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Finance Limited
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Holdings Limited
Notified on:08 September 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 2497, Building 4, Watford, United Kingdom, WD18 1YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Money Home Lending Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 2497, Building 4, Watford, United Kingdom, WD18 8YF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-03Address

Change sail address company with old address new address.

Download
2020-06-02Address

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

Download
2020-06-02Address

Change sail address company with old address new address.

Download
2020-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-22Resolution

Resolution.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

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

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Second filing notification of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.