LARCH FINANCE LIMITED
MILTON KEYNES LARCH 2000 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK17 8PJ

Company number 03192221
Status Active
Incorporation Date 29 April 1996
Company Type Private Limited Company
Address 14 WOOD STREET, WOBURN SANDS, MILTON KEYNES, ENGLAND, MK17 8PJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LARCH FINANCE LIMITED are www.larchfinance.co.uk, and www.larch-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Bletchley Rail Station is 3.8 miles; to Lidlington Rail Station is 4.4 miles; to Milton Keynes Central Rail Station is 5.5 miles; to Kempston Hardwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larch Finance Limited is a Private Limited Company. The company registration number is 03192221. Larch Finance Limited has been working since 29 April 1996. The present status of the company is Active. The registered address of Larch Finance Limited is 14 Wood Street Woburn Sands Milton Keynes England Mk17 8pj. The company`s financial liabilities are £3.23k. It is £-221.35k against last year. And the total assets are £201.86k, which is £-709.96k against last year. CLARKE, Michael William is a Secretary of the company. KNIGHTS, Michael William is a Director of the company. Secretary KNIGHTS, Michael William has been resigned. Secretary KNIGHTS, Persephone Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOBBS, Clive Richard has been resigned. Director DRAPER, Peter John has been resigned. Director DRAPER, Susan Jane has been resigned. Director THOMAS, David Trevor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


larch finance Key Finiance

LIABILITIES £3.23k
-99%
CASH n/a
TOTAL ASSETS £201.86k
-78%
All Financial Figures

Current Directors

Secretary
CLARKE, Michael William
Appointed Date: 30 September 2015

Director
KNIGHTS, Michael William
Appointed Date: 03 December 2001
68 years old

Resigned Directors

Secretary
KNIGHTS, Michael William
Resigned: 01 September 2011
Appointed Date: 29 April 1996

Secretary
KNIGHTS, Persephone Jane
Resigned: 30 September 2015
Appointed Date: 01 September 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

Director
DOBBS, Clive Richard
Resigned: 16 June 2000
Appointed Date: 21 January 2000
75 years old

Director
DRAPER, Peter John
Resigned: 06 January 2016
Appointed Date: 29 April 1996
68 years old

Director
DRAPER, Susan Jane
Resigned: 06 January 2016
Appointed Date: 01 June 2015
70 years old

Director
THOMAS, David Trevor
Resigned: 21 January 2000
Appointed Date: 30 May 1996
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 April 1996
Appointed Date: 29 April 1996

LARCH FINANCE LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2016
Statement by Directors
19 Jan 2016
Statement of capital on 19 January 2016
  • GBP 1,000

...
... and 80 more events
06 May 1996
New secretary appointed
06 May 1996
New director appointed
06 May 1996
Director resigned
06 May 1996
Secretary resigned
29 Apr 1996
Incorporation

LARCH FINANCE LIMITED Charges

5 April 2004
Debenture
Delivered: 13 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2003
Mortgage debenture
Delivered: 25 January 2003
Status: Satisfied on 29 April 2004
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1996
Mortgage
Delivered: 16 May 1996
Status: Satisfied on 29 April 2004
Persons entitled: Royscot Trust PLC
Description: All monies (including profits and bonuses already accrued…