FIRST MERCHANT FINANCE PLC

36 Seymour Street 36 Seymour Street, London, W1H 7JF
StatusACTIVE
Company No.03553430
CategoryPrivate Limited Company
Incorporated27 Apr 1998
Age26 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIRST MERCHANT FINANCE PLC is an active private limited company with number 03553430. It was incorporated 26 years, 2 months, 15 days ago, on 27 April 1998. The company address is 36 Seymour Street 36 Seymour Street, London, W1H 7JF.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035534300009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2020

Action Date: 16 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300010

Charge creation date: 2020-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035534300007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035534300003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035534300005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035534300006

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035534300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035534300008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300009

Charge creation date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Richard George Collyer-Hamlin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosaleen Mary Collyer-Hamlin

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mr Anthony Richard George Collyer-Hamlin

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Warren James Collyer-Hamlin

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mr Richard Anthony Collyer-Hamlin

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mrs Rosaleen Mary Collyer-Hamlin

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Warren James Collyer-Hamlin

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Richard Anthony Collyer-Hamlin

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Warren James Collyer-Hamlin

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300008

Charge creation date: 2016-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300007

Charge creation date: 2016-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Rosaleen Mary Collyer-Hamlin

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Warren Collyer Hamlin

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Mrs Rosaleen Mary Collyer-Hamlin

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Anthony Richard George Collyer-Hamlin

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Richard Anthony Collyer Hamlin

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Warren Collyer Hamlin

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Richard Anthony Collyer Hamlin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300006

Charge creation date: 2016-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300005

Charge creation date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300004

Charge creation date: 2015-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035534300003

Charge creation date: 2014-12-01

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2014

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-15

Capital : 1,000,000.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: 39 Seymour Street Marylebone London W1H 7JF

New address: 36 Seymour Street Marylebone London W1H 7JF

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 27 Apr 1998

Category: Officers

Sub Category: Change

Type: CH01

Change date: 1998-04-27

Officer name: Mr Anthony Richard George Collyer-Hamlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: 116 London Road Kingston upon Thames Surrey KT2 6QJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-26

Officer name: Richard Anthony Collyer Hamlin

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: 74 wigmore street london W1U 2SQ

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06--------- £ si 50000@1=50000 £ ic 100000/150000

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF


Some Companies

AROCKALYPSE PRODUCTIONS LTD

16 PINFOLD LANE,NOTTINGHAM,NG9 8DL

Number:11391426
Status:ACTIVE
Category:Private Limited Company

CRAZY CAR CORNER LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:09333955
Status:ACTIVE
Category:Private Limited Company

FRANKIE COULTER PAINTER & DECORATOR LTD

18 FINLAGGAN CRESCENT,DUNDEE,DD4 9JU

Number:SC474246
Status:ACTIVE
Category:Private Limited Company

FULL THROTTLE PERFORMANCE MOTORCYCLES LTD

39 DOVER CLOSE,ROMFORD,RM5 3AX

Number:11350452
Status:ACTIVE
Category:Private Limited Company

LYCAN FACILITIES MANAGEMENT LIMITED

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:10770836
Status:ACTIVE
Category:Private Limited Company

RHYMBYL LIMITED

6 BROOMFIELD ROAD,KENT,DA10 0LT

Number:09875368
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source