BUMBLEBEE LOANS LTD
Overview
Company Name | BUMBLEBEE LOANS LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01908651 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUMBLEBEE LOANS LTD?
- Financial leasing (64910) / Financial and insurance activities
Where is BUMBLEBEE LOANS LTD located?
Registered Office Address | 11-12 Hanover Square W1S 1JJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUMBLEBEE LOANS LTD?
Company Name | From | Until |
---|---|---|
EAST ANGLIAN FINANCE LIMITED | Apr 14, 1992 | Apr 14, 1992 |
THE SEVENTY THREE GROUP LIMITED | Sep 18, 1987 | Sep 18, 1987 |
SEVENTY-THREE GROUP LIMITED(THE) | May 13, 1985 | May 13, 1985 |
CHRISTCHURCH FINANCE LIMITED | Apr 25, 1985 | Apr 25, 1985 |
What are the latest accounts for BUMBLEBEE LOANS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BUMBLEBEE LOANS LTD?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for BUMBLEBEE LOANS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2020 | 13 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on Oct 22, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Termination of appointment of Murray Leighton-Bailey as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Murray Leighton-Bailey as a director on May 28, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Howard Garland as a director on May 28, 2015 | 3 pages | AP01 | ||||||||||
Who are the officers of BUMBLEBEE LOANS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENGLAND, Michael James Peter | Director | Hanover Square W1S 1JJ London 11-12 England | United Kingdom | British | Director | 180351910001 | ||||
GARLAND, Howard Ivan | Director | Hanover Street W1S 1YQ London 8 | England | British | None | 79285130001 | ||||
MCMURRAY, Lindsey | Director | Hanover Square W1S 1JJ London 11-12 England | United Kingdom | British | Investment Manager | 109675450002 | ||||
POTTER, Matthew James Gary | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | Director | 181615250001 | ||||
SCOTT, James William | Director | Hanover Square W1S 1JJ London 11-12 England | United Kingdom | British | Investor | 193507460001 | ||||
AUJARD, Christopher Charles | Secretary | Seymore Oast Back Street ME17 1TF Leeds Kent | Australian | Solicitor | 103389330001 | |||||
DOWNING, Victor Stanford | Secretary | 22 Sunnyside IP22 4DS Diss Norfolk | British | 3474820004 | ||||||
GREEN, Susan | Secretary | 1 Orchard Gardens Emneth PE14 8BE Wisbech Cambridgeshire | British | 99516910001 | ||||||
HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | 120089650001 | ||||||
SMITH, Catriona Macinnes | Secretary | The Dorking Business Park, Station Road RH4 1HJ Dorking Shawbrook House Surrey England | 148328690001 | |||||||
YOUNGS, James John | Secretary | 29 Longlands Road DA15 7LU Sidcup Kent | British | Investment Banker | 69552750001 | |||||
BALL, Timothy | Director | 131 Hervey Street IP4 2EU Ipswich Suffolk | British | Director | 118450330001 | |||||
CANNON, James Gerrard | Director | The Dorking Business Park, Station Road RH4 1HJ Dorking Shawbrook House Surrey England | England | British | Director | 62479310001 | ||||
DOWNING, Victor Stanford | Director | 22 Sunnyside IP22 4DS Diss Norfolk | British | Chartered Accountant | 3474820004 | |||||
DOWNING, Victor Stanford | Director | Ivy Cottage Lower Green Wimbish CB10 2XH Saffron Walden Essex | British | Chartered Accountant | 3474820001 | |||||
FURZE, Richard | Director | Ashtrees 14 Northfield Road PE37 7JB Swaffham Norfolk | British | Finance Executive | 77258080001 | |||||
GREEN, Andrew John | Director | Jade Lodge 1 Orchard Gardens Emneth PE14 8BE Wisbech Cambridgeshire | United Kingdom | British | Company Director | 121621380001 | ||||
GREEN, Matthew John | Director | 8 Hungate Road Emneth PE14 8DE Wisbech Cambridgeshire | Great Britain | British | Director | 104634200001 | ||||
HAIG, Alan John | Director | 3 Queensfield Dummer RG25 2AY Basingstoke Hampshire | England | British | Chartered Accountant | 5730140001 | ||||
HINTON-SMITH, Susan Marion | Director | Ashrood Hightae DG11 1JL Lockerbie Dumfriesshire | British | Accountant01908651 | 97621310001 | |||||
LANDMAN, Rowland Harold | Director | Ladywells Coombes Road Coombes BN15 0RP Lancing Sussex | British | Company Director | 6359480001 | |||||
LANDMAN, Rowland Harold | Director | Ladywells Coombes Road Coombes BN15 0RP Lancing Sussex | British | Company Director | 6359480001 | |||||
LEIGHTON-BAILEY, Murray | Director | Hanover Street W1S 1YQ London 8 | United Kingdom | British | None | 193003440001 | ||||
PORTER, Malcolm Thomas | Director | The Dorking Business Park, Station Road RH4 1HJ Dorking Shawbrook House Surrey England | Great Britain | British | Finance Executive | 70898350002 | ||||
PYMAN, Richard Anthony | Director | The Dorking Business Park, Station Road RH4 1HJ Dorking Shawbrook House Surrey England | England | British | Banker | 45019790003 | ||||
SHELDRAKE, Brian William | Director | 54 Furness Close IP2 9YA Ipswich Suffolk | British | Finance Executive | 57539400001 |
Who are the persons with significant control of BUMBLEBEE LOANS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Howard Ivan Garland | Apr 06, 2016 | Hanover Square W1S 1JJ London 11-12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Lindsey Villon Mcmurray | Apr 06, 2016 | Hanover Square W1S 1JJ London 11-12 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0