You are here: bizstats.co.uk > a-z index > S list > S list

S & R Financial Limited LONDON


S & R Financial started in year 2009 as Private Limited Company with registration number 06872095. The S & R Financial company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 15th Floor. Postal code: EC3A 7BA. Since May 22, 2009 S & R Financial Limited is no longer carrying the name King Of Pawn.

The company has one director. Sheraz A., appointed on 7 October 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S & R Financial Limited Address / Contact

Office Address 15th Floor
Office Address2 6 Bevis Marks
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06872095
Date of Incorporation Tue, 7th Apr 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Sheraz A.

Position: Director

Appointed: 07 October 2019

Alpesh P.

Position: Director

Appointed: 22 March 2019

Resigned: 07 October 2019

Tony D.

Position: Director

Appointed: 27 February 2018

Resigned: 01 December 2018

Douglas J.

Position: Director

Appointed: 08 July 2015

Resigned: 12 November 2015

Andrew S.

Position: Director

Appointed: 08 July 2015

Resigned: 08 May 2019

Stuart H.

Position: Director

Appointed: 08 July 2015

Resigned: 28 September 2017

Lorna B.

Position: Secretary

Appointed: 26 March 2015

Resigned: 30 April 2018

Robbie M.

Position: Secretary

Appointed: 29 January 2015

Resigned: 26 March 2015

Kevin K.

Position: Director

Appointed: 05 January 2015

Resigned: 22 March 2019

Bennett N.

Position: Director

Appointed: 10 August 2014

Resigned: 30 June 2015

Norman M.

Position: Director

Appointed: 21 June 2013

Resigned: 10 February 2014

Mark P.

Position: Secretary

Appointed: 25 April 2013

Resigned: 29 January 2015

Ken S.

Position: Director

Appointed: 25 April 2013

Resigned: 21 June 2013

Eric E.

Position: Director

Appointed: 25 April 2013

Resigned: 08 July 2015

Mark P.

Position: Director

Appointed: 25 April 2013

Resigned: 08 July 2015

Sanjiv C.

Position: Director

Appointed: 13 April 2010

Resigned: 14 November 2014

Piero F.

Position: Director

Appointed: 13 April 2010

Resigned: 24 April 2013

Robert B.

Position: Director

Appointed: 13 April 2010

Resigned: 24 April 2013

Randy U.

Position: Director

Appointed: 13 April 2010

Resigned: 10 August 2014

Roy H.

Position: Director

Appointed: 13 April 2010

Resigned: 24 April 2013

Jeffrey W.

Position: Director

Appointed: 13 April 2010

Resigned: 12 September 2014

Silvio P.

Position: Director

Appointed: 13 April 2010

Resigned: 30 June 2011

Caroline W.

Position: Secretary

Appointed: 13 April 2010

Resigned: 24 April 2013

James T.

Position: Director

Appointed: 07 April 2009

Resigned: 13 April 2010

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is T.m. Sutton Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

T.M. Sutton Limited

6 Bevis Marks, London, EC3A 7BA, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Register Of Uk Companies, Companies House
Registration number 00283556
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

King Of Pawn May 22, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to June 30, 2022
filed on: 15th, April 2023
Free Download (6 pages)

Company search