CAR LOAN ORIGINATIONS LIMITED
LONDON THE CAR LOAN COMPANY LIMITED CROSS-BORDER LEASING LIMITED

Hellopages » Greater London » Camden » NW3 5JS

Company number 03012315
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 355,002 ; Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAR LOAN ORIGINATIONS LIMITED are www.carloanoriginations.co.uk, and www.car-loan-originations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Car Loan Originations Limited is a Private Limited Company. The company registration number is 03012315. Car Loan Originations Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Car Loan Originations Limited is 124 Finchley Road London Nw3 5js. . MARYLEBONE SECRETARIES LIMITED is a Secretary of the company. BALMER, Ross is a Director of the company. GEWOLB, Roger Joel, Dr is a Director of the company. Secretary BLOOMSBURY REGISTRARS LIMITED has been resigned. Secretary SRT CORPORATE SERVICES LIMITED has been resigned. Director COX, Simon John has been resigned. Director DEAN, Kevin John has been resigned. Director LORIMER, Mark Basil Andrew has been resigned. Director STAPLETON, Joseph Patrick has been resigned. Director SURTEES, Anthony Conyers has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARYLEBONE SECRETARIES LIMITED
Appointed Date: 26 January 2004

Director
BALMER, Ross
Appointed Date: 20 January 2014
50 years old

Director
GEWOLB, Roger Joel, Dr
Appointed Date: 21 November 1995
82 years old

Resigned Directors

Secretary
BLOOMSBURY REGISTRARS LIMITED
Resigned: 26 January 2004
Appointed Date: 30 June 1997

Secretary
SRT CORPORATE SERVICES LIMITED
Resigned: 30 June 1997
Appointed Date: 20 January 1995

Director
COX, Simon John
Resigned: 21 November 1995
Appointed Date: 20 January 1995
63 years old

Director
DEAN, Kevin John
Resigned: 21 November 1995
Appointed Date: 20 January 1995
71 years old

Director
LORIMER, Mark Basil Andrew
Resigned: 04 September 1998
Appointed Date: 21 November 1995
71 years old

Director
STAPLETON, Joseph Patrick
Resigned: 17 May 2007
Appointed Date: 07 January 2005
59 years old

Director
SURTEES, Anthony Conyers
Resigned: 04 September 1998
Appointed Date: 21 November 1995
72 years old

Persons With Significant Control

Dr Roger Joel Gewolb
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CAR LOAN ORIGINATIONS LIMITED Events

22 Feb 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 355,002

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 255,002

22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 245,002

...
... and 67 more events
04 Dec 1995
Director resigned;new director appointed
30 Nov 1995
Accounting reference date extended from 31/01 to 31/03
23 Nov 1995
Registered office changed on 23/11/95 from: 5 appold street london EC2A 2NN
09 Jun 1995
Company name changed sinord 81 LIMITED\certificate issued on 12/06/95

20 Jan 1995
Incorporation

CAR LOAN ORIGINATIONS LIMITED Charges

24 July 2014
Charge code 0301 2315 0001
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Roger Gewolb
Description: Contains fixed charge…