PHP AV LENDING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

29/04/2429 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

18/04/2418 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-18

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

27/04/2227 April 2022 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 2022-04-27

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-10-22

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Registration of charge 072895580005, created on 2021-10-22

View Document

12/10/2112 October 2021 Certificate of change of name

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072895580004

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072895580003

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 08/07/2016

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED PHILIP JOHN HOLLAND

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ABRAHAM HYMAN / 01/01/2011

View Document

14/09/1014 September 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company