Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.H.M. FINANCE COMPANY LIMITED
Company Information for

A.H.M. FINANCE COMPANY LIMITED

4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
01543863
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.h.m. Finance Company Ltd
A.H.M. FINANCE COMPANY LIMITED was founded on 1981-02-06 and has its registered office in Cavendish Square. The organisation's status is listed as "Active - Proposal to Strike off". A.h.m. Finance Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.H.M. FINANCE COMPANY LIMITED
 
Legal Registered Office
4TH FLOOR
7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Filing Information
Company Number 01543863
Company ID Number 01543863
Date formed 1981-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 27/04/2021
Latest return 19/06/2016
Return next due 16/08/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-06 22:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.H.M. FINANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.H.M. FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE DAVID MELVILLE
Director 2014-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MAURICE ENOCH
Company Secretary 1992-07-19 2017-09-11
STEPHANIE FELICIER MELVILLE
Director 1995-09-14 2015-12-17
LESLIE WILLIAM MELVILLE
Director 1992-07-19 2014-10-10
EMANUEL MELVILLE
Director 1992-07-19 1995-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE DAVID MELVILLE INTERNATIONAL CORPORATE PROTECTION GROUP LIMITED Director 2017-07-18 CURRENT 2004-04-21 Active
LAWRENCE DAVID MELVILLE DFC CAPITAL LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
LAWRENCE DAVID MELVILLE ZIGZAG GLOBAL LTD Director 2016-09-06 CURRENT 2015-01-26 Active
LAWRENCE DAVID MELVILLE GRAFTON ESTATES LIMITED Director 2015-09-04 CURRENT 1965-02-24 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE L.D.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-05-29 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE S.A.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-11-14 Active
LAWRENCE DAVID MELVILLE A.H.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE S.A.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE L.D.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE DFC ESTATES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE GREEN BABY TRADING LIMITED Director 2010-12-10 CURRENT 2009-03-03 Dissolved 2016-02-05
LAWRENCE DAVID MELVILLE INGENUITY GROUP LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
LAWRENCE DAVID MELVILLE HILL HAY SADDLE LIMITED Director 2009-02-05 CURRENT 2002-03-26 Active
LAWRENCE DAVID MELVILLE TRADECLIPS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
LAWRENCE DAVID MELVILLE PAYONOMY LIMITED Director 2008-03-31 CURRENT 2006-04-10 Active
LAWRENCE DAVID MELVILLE S.L.M. HOLDINGS LIMITED Director 2007-05-21 CURRENT 1956-06-25 Active
LAWRENCE DAVID MELVILLE NEWSLINK LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
LAWRENCE DAVID MELVILLE WIREFAST LIMITED Director 2002-11-15 CURRENT 1999-10-26 Active
LAWRENCE DAVID MELVILLE EMPIRE SECURITIES LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE EMPIRE DEVELOPMENT LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE WILLIAM COBBETT HOUSE (FREEHOLD) LIMITED Director 1993-11-30 CURRENT 1993-11-30 Active
LAWRENCE DAVID MELVILLE DOLPHIN FINANCE CORPORATION LIMITED Director 1991-07-19 CURRENT 1981-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-15DS01Application to strike the company off the register
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-02-12PSC07CESSATION OF A.H.M. FINANCE HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAURICE ENOCH
2019-08-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2019-01-28AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-05-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-09-22TM02Termination of appointment of Philip Maurice Enoch on 2017-09-11
2017-08-10PSC02Notification of A.H.M. Finance Holding Limited as a person with significant control on 2016-04-06
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 400
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FELICIER MELVILLE
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-29AR0119/07/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM MELVILLE
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-24SH0125/04/14 STATEMENT OF CAPITAL GBP 400
2014-01-31AP01DIRECTOR APPOINTED LAWRENCE DAVID MELVILLE
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0119/07/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2012-08-14AR0119/07/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0119/07/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0119/07/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-08-16363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-09363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-22363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-06363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-13363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-01363aRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-06363aRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-08363aRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-10363aRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ
1998-12-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-05363aRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-13363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-20287REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 8 BALTIC STREET LONDON EC1Y 0TB
1996-08-20363aRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-06-17288DIRECTOR RESIGNED
1996-06-17288NEW DIRECTOR APPOINTED
1996-02-18AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-22363xRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1995-03-02AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-12-13287REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 109/113 CHARTERHOUSE STREET LONDON EC1M 6AA
1994-08-17363xRETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS
1994-03-08AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-23363xRETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS
1993-03-08AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-08-25363xRETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS
1992-04-03AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-09-24363xRETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS
1991-07-12AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-04-25363RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS
1991-02-07287REGISTERED OFFICE CHANGED ON 07/02/91 FROM: 6TH FLOOR HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6RT
1990-08-03AAFULL ACCOUNTS MADE UP TO 30/04/89
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A.H.M. FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.H.M. FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1984-04-13 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1984-04-13 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1983-04-13 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1983-01-17 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1982-04-14 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1982-04-14 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1982-04-14 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
ASSIGNMENT 1982-04-14 Outstanding CHEMCO EQUIPMENT FINANCE LIMITED
CHARGE 1981-10-15 Satisfied BARCLAYS MERCHANT BANK LIMITED
DEBENTURE 1981-08-08 Outstanding CHINABERRY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.H.M. FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A.H.M. FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.H.M. FINANCE COMPANY LIMITED
Trademarks
We have not found any records of A.H.M. FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.H.M. FINANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as A.H.M. FINANCE COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where A.H.M. FINANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.H.M. FINANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.H.M. FINANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.