Merchant Finance Holdings Limited LONDON


Merchant Finance Holdings Limited was formally closed on 2018-11-06. Merchant Finance Holdings was a private limited company that could have been found at Egyptian House, 170 Piccadilly, London, W1J 9EJ, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 1986-04-10) was run by 1 director and 1 secretary.
Director Michael D. who was appointed on 31 March 1994.
Moving on to the secretaries, we can name: William A. appointed on 23 September 1999.

The company was officially classified as "financial intermediation not elsewhere classified" (64999). According to the Companies House database, there was a name change on 2015-02-21 and their previous name was International Merchant Finance. There is a second name change mentioned: previous name was Chiltern International Finance performed on 1999-04-22. The most recent confirmation statement was filed on 2018-05-31 and last time the annual accounts were filed was on 31 August 2017. 2016-05-31 was the date of the latest annual return.

Merchant Finance Holdings Limited Address / Contact

Office Address Egyptian House
Office Address2 170 Piccadilly
Town London
Post code W1J 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02008781
Date of Incorporation Thu, 10th Apr 1986
Date of Dissolution Tue, 6th Nov 2018
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2019
Account last made up date Thu, 31st Aug 2017
Next confirmation statement due date Fri, 14th Jun 2019
Last confirmation statement dated Thu, 31st May 2018

Company staff

William A.

Position: Secretary

Appointed: 23 September 1999

Michael D.

Position: Director

Appointed: 31 March 1994

Howard P.

Position: Director

Appointed: 23 April 1999

Resigned: 04 April 2000

Cht Secretaries Limited

Position: Secretary

Appointed: 17 March 1999

Resigned: 23 September 1999

Jonathan F.

Position: Director

Appointed: 01 October 1998

Resigned: 22 April 1999

Graham L.

Position: Director

Appointed: 01 October 1998

Resigned: 22 April 1999

Andre B.

Position: Director

Appointed: 20 February 1998

Resigned: 22 April 1999

Abteen S.

Position: Director

Appointed: 21 March 1995

Resigned: 01 October 1998

Guido E.

Position: Director

Appointed: 15 June 1994

Resigned: 29 November 1996

Matthew W.

Position: Director

Appointed: 20 April 1994

Resigned: 13 March 1996

Rodney H.

Position: Director

Appointed: 31 March 1994

Resigned: 03 September 1997

Steven R.

Position: Director

Appointed: 31 March 1994

Resigned: 10 February 1995

Victoria L.

Position: Secretary

Appointed: 25 March 1994

Resigned: 20 April 1994

Rodney H.

Position: Secretary

Appointed: 03 February 1994

Resigned: 17 March 1999

Byron N.

Position: Secretary

Appointed: 15 December 1992

Resigned: 03 February 1994

Dennis L.

Position: Director

Appointed: 01 August 1992

Resigned: 03 September 1997

Caroline W.

Position: Secretary

Appointed: 01 August 1992

Resigned: 15 December 1992

Brian S.

Position: Director

Appointed: 01 August 1992

Resigned: 17 March 1994

Mark D.

Position: Director

Appointed: 01 August 1992

Resigned: 20 April 1994

People with significant control

Michael D.

Notified on 30 November 2016
Nature of control: significiant influence or control

Company previous names

International Merchant Finance February 21, 2015
Chiltern International Finance April 22, 1999
Edsaco Trade Finance March 10, 1998
C.s.i. Edsaco Trade Finance April 24, 1995
Benton Company Formations April 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-31
Balance Sheet
Cash Bank On Hand329
Current Assets488 993
Debtors488 664
Other
Accrued Liabilities Deferred Income1 000
Accumulated Depreciation Impairment Property Plant Equipment7 964
Amounts Owed By Group Undertakings488 664
Creditors1 000
Net Current Assets Liabilities487 993
Property Plant Equipment Gross Cost7 964
Total Assets Less Current Liabilities487 993

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
Free Download (7 pages)

Company search

Advertisements