SINGER & FRIEDLANDER FINANCE LIMITED

Register to unlock more data on OkredoRegister

SINGER & FRIEDLANDER FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02392881

Incorporation date

05/06/1989

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1989)
dot icon14/06/2016
Final Gazette dissolved following liquidation
dot icon14/03/2016
Return of final meeting in a members' voluntary winding up
dot icon22/11/2015
Termination of appointment of Richard Anthony Pyman as a director on 2015-10-01
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-04
dot icon26/10/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-09-04
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-09-04
dot icon23/04/2012
Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 2012-04-24
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/09/2011
Appointment of a voluntary liquidator
dot icon13/09/2011
Declaration of solvency
dot icon13/09/2011
Resolutions
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon11/07/2011
Statement by directors
dot icon11/07/2011
Solvency statement dated 11/07/11
dot icon11/07/2011
Statement of capital on 2011-07-12
dot icon11/07/2011
Resolutions
dot icon19/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon22/07/2010
Accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon21/07/2010
Director's details changed for Sean Taylor on 2010-06-06
dot icon20/01/2010
Appointment of Ms Catriona Macinnes Smith as a secretary
dot icon20/01/2010
Registered office address changed from Kaupthing House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 2010-01-21
dot icon20/01/2010
Termination of appointment of James Youngs as a secretary
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon05/07/2009
Return made up to 06/06/09; full list of members
dot icon01/04/2009
Registered office changed on 02/04/2009 from one hanover street london W1S 1AX
dot icon11/11/2008
Secretary appointed mr james john youngs
dot icon11/11/2008
Appointment terminated secretary helen hay
dot icon05/10/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 06/06/08; full list of members
dot icon02/07/2008
Director's change of particulars / richard pyman / 03/07/2008
dot icon02/07/2008
Director's change of particulars / james cannon / 03/07/2008
dot icon17/03/2008
Appointment terminated director bruce matthews
dot icon10/12/2007
Director's particulars changed
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 06/06/07; full list of members
dot icon03/06/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon29/08/2006
Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR
dot icon03/07/2006
Return made up to 06/06/06; full list of members
dot icon29/05/2006
New secretary appointed
dot icon29/05/2006
Secretary resigned
dot icon08/03/2006
New director appointed
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon28/12/2005
Director resigned
dot icon25/10/2005
Accounts made up to 2004-12-31
dot icon08/08/2005
Director resigned
dot icon09/07/2005
Return made up to 06/06/05; full list of members
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Registered office changed on 21/06/05 from: parsonage house parsonage square church street dorking surrey RH4 1UP
dot icon28/12/2004
New director appointed
dot icon28/12/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon06/07/2004
Return made up to 06/06/04; full list of members
dot icon16/05/2004
Director resigned
dot icon06/05/2004
Accounts made up to 2003-12-31
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Secretary resigned
dot icon17/06/2003
Return made up to 06/06/03; full list of members
dot icon24/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Secretary resigned
dot icon18/03/2003
Accounts made up to 2002-12-31
dot icon17/06/2002
Return made up to 06/06/02; full list of members
dot icon25/02/2002
New secretary appointed
dot icon19/02/2002
Accounts made up to 2001-12-31
dot icon13/01/2002
New director appointed
dot icon13/01/2002
New director appointed
dot icon04/07/2001
Return made up to 06/06/01; full list of members
dot icon21/02/2001
Accounts made up to 2000-12-31
dot icon25/06/2000
Return made up to 06/06/00; full list of members
dot icon20/03/2000
Accounts made up to 1999-12-31
dot icon07/06/1999
Return made up to 06/06/99; no change of members
dot icon24/05/1999
New secretary appointed
dot icon18/03/1999
Accounts made up to 1998-12-31
dot icon20/07/1998
Return made up to 06/06/98; no change of members
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon24/03/1998
Accounts made up to 1997-12-31
dot icon19/01/1998
Registered office changed on 20/01/98 from: 3 liberty court bell street reigate surrey, RH2 7JB
dot icon03/07/1997
Return made up to 06/06/97; full list of members
dot icon24/05/1997
Accounts made up to 1996-12-31
dot icon30/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon17/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon25/07/1996
Return made up to 06/06/96; no change of members
dot icon14/04/1996
Accounts made up to 1995-12-31
dot icon05/07/1995
Return made up to 06/06/95; full list of members
dot icon08/04/1995
Director's particulars changed
dot icon09/03/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Conve 14/10/94
dot icon18/10/1994
Ad 30/06/94--------- £ si 3050000@1=3050000 £ ic 600000/3650000
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
£ nc 816000/3650000 21/06/94
dot icon06/07/1994
Director's particulars changed
dot icon06/07/1994
Secretary's particulars changed
dot icon03/07/1994
Return made up to 06/06/94; change of members
dot icon23/06/1994
Resolutions
dot icon17/05/1994
Full group accounts made up to 1993-12-31
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned
dot icon17/01/1994
Certificate of change of name
dot icon16/12/1993
Particulars of mortgage/charge
dot icon16/12/1993
Particulars of mortgage/charge
dot icon16/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Particulars of mortgage/charge
dot icon11/11/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon13/10/1993
Particulars of mortgage/charge
dot icon20/09/1993
Particulars of mortgage/charge
dot icon20/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon02/09/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon18/08/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon07/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
Return made up to 06/06/93; full list of members
dot icon11/05/1993
New director appointed
dot icon11/05/1993
Registered office changed on 12/05/93 from: 7 hanover square london W1R 9HE
dot icon24/04/1993
Full group accounts made up to 1992-12-31
dot icon30/03/1993
New director appointed
dot icon30/03/1993
New director appointed
dot icon17/03/1993
New secretary appointed
dot icon17/03/1993
Secretary resigned
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Memorandum and Articles of Association
dot icon17/03/1993
Resolutions
dot icon07/03/1993
Ad 11/07/91--------- £ si 3000@1
dot icon19/01/1993
Accounting reference date extended from 30/09 to 31/12
dot icon16/01/1993
Director resigned
dot icon23/11/1992
Particulars of mortgage/charge
dot icon20/09/1992
Particulars of mortgage/charge
dot icon20/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon21/07/1992
Resolutions
dot icon14/07/1992
Return made up to 06/06/92; full list of members
dot icon22/06/1992
Full group accounts made up to 1991-09-30
dot icon03/06/1992
Particulars of mortgage/charge
dot icon02/04/1992
Particulars of mortgage/charge
dot icon09/02/1992
New director appointed
dot icon06/10/1991
Secretary resigned;new secretary appointed
dot icon29/09/1991
Return made up to 06/06/91; full list of members
dot icon01/08/1991
Director resigned
dot icon01/08/1991
Ad 11/07/91--------- £ si 3000@1=3000 £ ic 594000/597000
dot icon02/06/1991
Return made up to 06/02/91; full list of members
dot icon06/05/1991
Full group accounts made up to 1990-09-30
dot icon14/04/1991
Ad 26/11/90--------- £ si 294000@1=294000 £ ic 300000/594000
dot icon10/10/1990
Particulars of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Resolutions
dot icon17/05/1990
£ nc 800000/816000 30/04/90
dot icon19/04/1990
Registered office changed on 20/04/90 from: 21 cavendish place london W1M 9DL
dot icon03/04/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon01/10/1989
Wd 26/09/89 ad 08/09/89--------- £ si 299998@1=299998 £ ic 2/300000
dot icon24/09/1989
Nc inc already adjusted
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon19/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon19/09/1989
Accounting reference date notified as 30/09
dot icon17/09/1989
Particulars of mortgage/charge
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Director resigned;new director appointed
dot icon29/08/1989
Registered office changed on 30/08/89 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon28/08/1989
Certificate of change of name
dot icon05/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Ronald Michael
Director
28/04/1993 - 30/06/2005
13
Cordrey, Peter Graham
Director
13/03/1993 - 31/12/1996
19
Cannon, James Gerrard
Director
16/05/2007 - Present
12
Bailey, Michael Patrick
Director
30/03/1998 - 29/02/2004
9
Hinton-Smith, Susan Marion
Director
20/02/2006 - 01/06/2007
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SINGER & FRIEDLANDER FINANCE LIMITED

SINGER & FRIEDLANDER FINANCE LIMITED is an(a) Dissolved company incorporated on 05/06/1989 with the registered office located at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SINGER & FRIEDLANDER FINANCE LIMITED?

toggle

SINGER & FRIEDLANDER FINANCE LIMITED is currently Dissolved. It was registered on 05/06/1989 and dissolved on 14/06/2016.

Where is SINGER & FRIEDLANDER FINANCE LIMITED located?

toggle

SINGER & FRIEDLANDER FINANCE LIMITED is registered at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does SINGER & FRIEDLANDER FINANCE LIMITED do?

toggle

SINGER & FRIEDLANDER FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SINGER & FRIEDLANDER FINANCE LIMITED?

toggle

The latest filing was on 14/06/2016: Final Gazette dissolved following liquidation.