M T FINANCE LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.06622832
CategoryPrivate Limited Company
Incorporated18 Jun 2008
Age15 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

M T FINANCE LIMITED is an active private limited company with number 06622832. It was incorporated 15 years, 11 months, 4 days ago, on 18 June 2008. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Change date: 2024-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mr Tomer Aboody

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-02

Officer name: Mr Joshua Brendan Elash

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 02 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-02

Psc name: Mt Finance Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066228320002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066228320004

Charge creation date: 2023-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-30

Charge number: 066228320003

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Brendan Elash

Change date: 2023-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomer Aboody

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Brendan Elash

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-05

Officer name: Mr Tomer Aboody

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-26

Documents

View document PDF

Confirmation statement

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Original description: 26/05/21 Statement of Capital gbp 121.42

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Joshua Brendan Elash

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Tomer Aboody

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Mt Finance Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Inil Abraham

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-02

Officer name: Charlotte Hannah Baroukh

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-02

Officer name: James Henry Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max William Simon Ashton

Termination date: 2021-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066228320002

Charge creation date: 2021-03-02

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Brendan Elash

Change date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Joshua Brendan Elash

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Brendan Elash

Change date: 2021-01-27

Documents

View document PDF

Confirmation statement

Date: 06 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Original description: 29/11/20 Statement of Capital gbp 121.42

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-10

Charge number: 066228320001

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-07

Officer name: Ms Charlotte Hannah Baroukh

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-07

Officer name: Mr James Henry Ashton

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Nov 2017

Action Date: 18 Jun 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-06-18

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 26 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/06/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tomer Aboody

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Brendan Elash

Notification date: 2016-04-06

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Return

Type: CS01

Description: 18/06/17 Statement of Capital gbp 121.43

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Inil Abraham

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Tomer Aboody

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomer Aboody

Change date: 2017-04-01

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Resolution

Date: 01 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 18 Jan 2016

Category: Capital

Type: SH01

Capital : 121.43 GBP

Date: 2016-01-18

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Brendan Elash

Change date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: , 13 Station Road, Finchley, London, N3 2SB

Change date: 2015-04-14

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joshua Brendan Elash

Change date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Inil Abraham

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 175,103.21 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 121.42 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 17 May 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: Joshua Brendan Elash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max William Simon Ashton

Documents

View document PDF

Resolution

Date: 09 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2011

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Old address: , 13 Station Road, Finchley, London, N2Sb, England

Change date: 2011-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Old address: , 79 Middlesex Street, London, E1 7DA, England

Change date: 2010-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Joshua Elash

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Old address: , 68a Randolph Avenue, London, W9 1BG

Change date: 2009-10-19

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Elash

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from, 30 north end road, golders green, london, NW11 7PT, united kingdom

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed joshua elash

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed tomer aboody

Documents

View document PDF

Incorporation company

Date: 18 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLIE HUNT LTD

22 WEST GREEN ROAD,LONDON,N15 5NN

Number:10586453
Status:ACTIVE
Category:Private Limited Company

E.H. EVENTS & MARQUEES LIMITED

9 GREAT CHESTERFORD COURT,GREAT CHESTERFORD,CB10 1PF

Number:09504185
Status:ACTIVE
Category:Private Limited Company

FLORE HEALTHCARE LIMITED

16 RED COTTAGE DRIVE,READING,RG31 7EZ

Number:11039867
Status:ACTIVE
Category:Private Limited Company

GREENSHOOTS FINANCIAL LTD

6 WHITBURN ROAD,BATHGATE,EH48 1HH

Number:SC553850
Status:ACTIVE
Category:Private Limited Company

MANOHARAN LIMITED

11 FAULKNER GROVE,MOTHERWELL,ML1 5LD

Number:SC585658
Status:ACTIVE
Category:Private Limited Company

THE BABY LIST COMPANY LIMITED

2 CHELSEA WHARF,LONDON,SW10 0QJ

Number:03008826
Status:ACTIVE
Category:Private Limited Company

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