EQUIFINANCE LIMITED
LEYTONSTONE CONSUMER FINANCE MARKETING LIMITED

Hellopages » Greater London » Waltham Forest » E11 1HP

Company number 07324100
Status Active
Incorporation Date 23 July 2010
Company Type Private Limited Company
Address FIRST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 073241000004, created on 18 January 2017; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-09-23 GBP 2 ; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 . The most likely internet sites of EQUIFINANCE LIMITED are www.equifinance.co.uk, and www.equifinance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Equifinance Limited is a Private Limited Company. The company registration number is 07324100. Equifinance Limited has been working since 23 July 2010. The present status of the company is Active. The registered address of Equifinance Limited is First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1hp. . MARSHALL, Antony James is a Director of the company. PAYNE, Chris is a Director of the company. Secretary COOKE, Kevin has been resigned. Secretary KEEBLE, James has been resigned. Secretary MESHER, Nancy has been resigned. Secretary RAHMAN, Enam has been resigned. Director COOKE, Kevin James has been resigned. Director FOSKETT, David Michel has been resigned. Director KEEBLE, James Trevor has been resigned. Director KEEBLE, James Trevor has been resigned. Director O'SULLIVAN, Luke has been resigned. Director RAHMAN, Enamur Ur has been resigned. Director RAHMAN, Enamur has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
MARSHALL, Antony James
Appointed Date: 08 May 2015
59 years old

Director
PAYNE, Chris
Appointed Date: 04 September 2014
56 years old

Resigned Directors

Secretary
COOKE, Kevin
Resigned: 15 August 2013
Appointed Date: 17 August 2010

Secretary
KEEBLE, James
Resigned: 19 September 2014
Appointed Date: 15 August 2013

Secretary
MESHER, Nancy
Resigned: 17 August 2010
Appointed Date: 23 July 2010

Secretary
RAHMAN, Enam
Resigned: 17 August 2010
Appointed Date: 17 August 2010

Director
COOKE, Kevin James
Resigned: 15 August 2013
Appointed Date: 23 July 2010
60 years old

Director
FOSKETT, David Michel
Resigned: 08 August 2014
Appointed Date: 07 November 2013
56 years old

Director
KEEBLE, James Trevor
Resigned: 18 August 2014
Appointed Date: 15 August 2013
44 years old

Director
KEEBLE, James Trevor
Resigned: 08 January 2013
Appointed Date: 07 February 2012
44 years old

Director
O'SULLIVAN, Luke
Resigned: 05 November 2015
Appointed Date: 31 July 2014
47 years old

Director
RAHMAN, Enamur Ur
Resigned: 07 November 2013
Appointed Date: 05 November 2012
48 years old

Director
RAHMAN, Enamur
Resigned: 07 July 2011
Appointed Date: 01 July 2011
48 years old

EQUIFINANCE LIMITED Events

02 Feb 2017
Registration of charge 073241000004, created on 18 January 2017
23 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
  • GBP 2

07 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

04 Apr 2016
Accounts for a small company made up to 31 August 2015
25 Feb 2016
Memorandum and Articles of Association
...
... and 46 more events
20 Jan 2011
Change of name notice
23 Aug 2010
Current accounting period extended from 31 July 2011 to 31 August 2011
17 Aug 2010
Appointment of Mr Enam Rahman as a secretary
17 Aug 2010
Termination of appointment of Nancy Mesher as a secretary
23 Jul 2010
Incorporation

EQUIFINANCE LIMITED Charges

18 January 2017
Charge code 0732 4100 0004
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: None.
8 February 2016
Charge code 0732 4100 0003
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
8 February 2016
Charge code 0732 4100 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
20 November 2012
Floating charge
Delivered: 23 November 2012
Status: Satisfied on 28 January 2016
Persons entitled: Equifinance Second Charge Loan Limited Partnership Acting Through Its General Partner Equifinance Loan (Gp) Limited as Security Trustee for and on Behalf of the Finance Parties (the "Security Trustee")
Description: By way of a first floating charge all undertaking and all…