Homelender Finance Limited

General information

Name:

Homelender Finance Ltd

Office Address:

Valentine & Co Glade House 52-54 EC4V 5EF London

Number: 04633158

Incorporation date: 2003-01-10

Dissolution date: 2022-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04633158 21 years ago, Homelender Finance Limited had been a private limited company until 2022-01-06 - the time it was dissolved. The firm's latest office address was Valentine & Co, Glade House 52-54 London. The firm was known under the name Jpj Security until 2004-01-20 at which point the business name got changed.

The info we gathered about this firm's members shows that the last three directors were: Alison M., Alexa S. and Sharon S. who assumed their respective positions on 2004-04-27.

Sharon S. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Homelender Finance Limited 2004-01-20
  • Jpj Security Limited 2003-01-10

Financial data based on annual reports

Company staff

Alison M.

Role: Director

Appointed: 27 April 2004

Latest update: 5 January 2024

Alexa S.

Role: Director

Appointed: 27 April 2004

Latest update: 5 January 2024

Sharon S.

Role: Director

Appointed: 27 April 2004

Latest update: 5 January 2024

People with significant control

Sharon S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 24 January 2020
Confirmation statement last made up date 10 January 2019
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 8 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 August 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Thu, 20th Jun 2019. New Address: Glade House 52-54 Carter Lane London EC4V 5EF. Previous address: 88 Crawford Street London W1H 2EJ (AD01)
filed on: 20th, June 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
18
Company Age

Closest Companies - by postcode