SECURED LENDING LIMITED - LONDON
Company Profile | Company Filings |
Overview
SECURED LENDING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SECURED LENDING LIMITED was incorporated 9 years ago on 12/05/2014 and has the registered number: 09033656. The accounts status is SMALL and accounts are next due on 31/03/2024.
SECURED LENDING LIMITED was incorporated 9 years ago on 12/05/2014 and has the registered number: 09033656. The accounts status is SMALL and accounts are next due on 31/03/2024.
SECURED LENDING LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
LEVEL 4 LDN:W
LONDON
EC2V 7EE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ARMSTRONG SECURED LENDING LIMITED (until 11/03/2020)
ARMSTRONG SECURED LENDING LIMITED (until 11/03/2020)
ARMSTRONG BRIDGING LIMITED (until 08/08/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW EDWARD CHRISTOPHER WEBSTER | Mar 1961 | British | Director | 2022-09-06 | CURRENT |
MR GERARD JOSEPH SWARBRICK | Nov 1956 | British | Director | 2020-07-15 | CURRENT |
MR MICHAEL JOHN HUGHES | Feb 1975 | British | Director | 2019-03-04 | CURRENT |
MR TREVOR RAYMOND FINLAY | Dec 1967 | British | Director | 2020-05-29 | CURRENT |
MR ALAN ADI YAZDABADI | May 1980 | British | Director | 2015-02-19 UNTIL 2018-08-10 | RESIGNED |
MR ANDREW EDWARD CHRISTOPHER WEBSTER | Mar 1961 | British | Director | 2021-11-16 UNTIL 2021-11-16 | RESIGNED |
MR MALCOLM KENNEDY HUNT MOSS | Jul 1959 | British | Director | 2021-05-20 UNTIL 2021-11-16 | RESIGNED |
MR ANDREW JONATHAN CHARLES NEWMAN | Dec 1970 | British | Director | 2014-05-12 UNTIL 2020-06-01 | RESIGNED |
MR RICHARD MARK TAYLOR | Jul 1959 | British | Director | 2021-11-16 UNTIL 2022-09-06 | RESIGNED |
DR STEPHEN MAHON | Sep 1968 | British | Director | 2014-05-12 UNTIL 2020-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Jonathan Charles Newman | 2016-04-06 - 2019-03-29 | 12/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Dr Stephen William Mahon | 2016-04-06 - 2019-03-29 | 9/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Robin Francis Chamberlayne | 2016-04-06 - 2019-03-29 | 12/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SECURED LENDING LIMITED | 2020-03-26 | 31-03-2019 | £33,138 Cash £107,022 equity |
ARMSTRONG SECURED LENDING LIMITED | 2019-02-28 | 31-05-2018 | £2,971 Cash £45 equity |
ARMSTRONG BRIDGING LIMITED | 2018-03-01 | 31-05-2017 | £1,539 Cash £331 equity |
Abbreviated Company Accounts - ARMSTRONG BRIDGING LIMITED | 2017-03-01 | 31-05-2016 | £3,429,729 Cash £6,201 equity |
Abbreviated Company Accounts - ARMSTRONG BRIDGING LIMITED | 2016-02-18 | 31-05-2015 | £186,243 Cash £3,606 equity |