SME CORPORATE FINANCE LIMITED
EDGWARE

Hellopages » Greater London » Brent » HA8 5LD

Company number 03782117
Status Active
Incorporation Date 3 June 1999
Company Type Private Limited Company
Address 31 KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 5LD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 30 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of SME CORPORATE FINANCE LIMITED are www.smecorporatefinance.co.uk, and www.sme-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Sme Corporate Finance Limited is a Private Limited Company. The company registration number is 03782117. Sme Corporate Finance Limited has been working since 03 June 1999. The present status of the company is Active. The registered address of Sme Corporate Finance Limited is 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex England Ha8 5ld. . JEFFREY, James Stuart is a Secretary of the company. JEFFREY, James Stuart is a Director of the company. Secretary CHITTY, Miranda Jane has been resigned. Secretary HARRIS, Stephen Mark has been resigned. Secretary HARRIS, Stephen Mark has been resigned. Secretary SAUNDERS, Ian Austen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Stephen Mark has been resigned. Director JEFFREY, John Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JEFFREY, James Stuart
Appointed Date: 22 September 2006

Director
JEFFREY, James Stuart
Appointed Date: 30 June 2000
74 years old

Resigned Directors

Secretary
CHITTY, Miranda Jane
Resigned: 09 August 2001
Appointed Date: 30 June 2000

Secretary
HARRIS, Stephen Mark
Resigned: 31 October 2001
Appointed Date: 31 October 2001

Secretary
HARRIS, Stephen Mark
Resigned: 31 August 2006
Appointed Date: 31 October 2001

Secretary
SAUNDERS, Ian Austen
Resigned: 31 October 2001
Appointed Date: 09 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 03 June 1999

Director
HARRIS, Stephen Mark
Resigned: 31 August 2006
Appointed Date: 01 August 2001
63 years old

Director
JEFFREY, John Robert
Resigned: 27 December 2011
Appointed Date: 01 August 2001
102 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 2000
Appointed Date: 03 June 1999

SME CORPORATE FINANCE LIMITED Events

30 Sep 2016
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 30 September 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 45 more events
03 Nov 2000
Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

26 Jul 2000
New secretary appointed
26 Jul 2000
New director appointed
23 May 2000
Accounting reference date shortened from 30/06/00 to 31/12/99
03 Jun 1999
Incorporation