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

MONEYTREE FINANCE LIMITED

19 LEYDEN STREET, LONDON, E1 7LE,
Company Registration Number
05020727
Private Limited Company
Active

Company Overview

About Moneytree Finance Ltd
MONEYTREE FINANCE LIMITED was founded on 2004-01-20 and has its registered office in London. The organisation's status is listed as "Active". Moneytree Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONEYTREE FINANCE LIMITED
 
Legal Registered Office
19 LEYDEN STREET
LONDON
E1 7LE
Other companies in NW3
 
Filing Information
Company Number 05020727
Company ID Number 05020727
Date formed 2004-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-08 05:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEYTREE FINANCE 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.
Companies with same name MONEYTREE FINANCE LIMITED
The following companies were found which have the same name as MONEYTREE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONEYTREE FINANCE LIMITED Maison Hurel Route de Plemont St Ouen Jersey JE3 2BD Live Company formed on the 2014-10-22
MONEYTREE FINANCE LIMITED BALLYVOREEN ROSSCARBERY, CORK, P85 YE35, Ireland P85 YE35 Active Company formed on the 2006-11-29

Company Officers of MONEYTREE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Company Secretary 2010-11-22
BUCKINGHAM DIRECTORS LIMITED
Director 2010-11-22
ZENAH LANDMAN
Director 2010-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
HANOVER CORPORATE SERVICES LIMITED
Company Secretary 2006-09-12 2010-11-22
EQUITAR MANAGEMENT LIMITED
Director 2006-09-12 2010-11-22
GIBTER MANAGEMENT LIMITED
Director 2006-09-12 2010-11-22
BARRY PESKIN
Director 2008-10-01 2010-11-22
EUROPA SECRETARIES LIMITED
Company Secretary 2004-06-15 2006-09-12
EUROPA DIRECTORS LIMITED
Director 2004-06-15 2006-09-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-01-20 2004-06-15
COMPANY DIRECTORS LIMITED
Nominated Director 2004-01-20 2004-06-15
EUROPA DIRECTORS LIMITED
Director 2004-06-15 2004-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIGMORE SECRETARIES LIMITED NEW OPPORTUNITY HOLDING LIMITED Company Secretary 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PINKFROGS WORLDWIDE LIMITED Company Secretary 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
WIGMORE SECRETARIES LIMITED ESOUND LIMITED Company Secretary 2016-09-26 CURRENT 2007-02-06 Active
WIGMORE SECRETARIES LIMITED ROCHESTER CAPITAL INVESTMENTS LIMITED Company Secretary 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HAMPSTEAD CONCIERGE SERVICES LTD Company Secretary 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED DRAWBOND INVESTMENTS LIMITED Company Secretary 2015-05-26 CURRENT 1991-07-05 Active
WIGMORE SECRETARIES LIMITED CAMBRE HOLDING LIMITED Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED ANENICE LIMITED Company Secretary 2014-10-24 CURRENT 1996-07-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PROPERTY AND BUSINESS INVESTMENT LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Dissolved 2015-09-22
WIGMORE SECRETARIES LIMITED PROPERTY AND BUILDINGS ICON LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active
WIGMORE SECRETARIES LIMITED ORTHOPEDICS SURGERY CONSULTING LIMITED Company Secretary 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
WIGMORE SECRETARIES LIMITED MACHFIELD LIMITED Company Secretary 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
WIGMORE SECRETARIES LIMITED HARPSEE LIMITED Company Secretary 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
WIGMORE SECRETARIES LIMITED ROSEGOLD INVESTMENTS LIMITED Company Secretary 2013-10-29 CURRENT 2004-02-19 Active
WIGMORE SECRETARIES LIMITED MOS METAL STEEL LIMITED Company Secretary 2013-10-22 CURRENT 1995-08-25 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREAT WHITE LONDON LIMITED Company Secretary 2013-10-14 CURRENT 2000-06-01 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BLUEBOX VENTURES LIMITED Company Secretary 2013-06-12 CURRENT 2007-04-23 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SOGE HOLDINGS LIMITED Company Secretary 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED FMGP INVESTMENTS LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-16 Active
WIGMORE SECRETARIES LIMITED COMPANY GOVERNANCE LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED NORDIC VENEER (UK) LIMITED Company Secretary 2012-11-22 CURRENT 2011-10-27 Dissolved 2018-05-15
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN TRADING LIMITED Company Secretary 2012-11-07 CURRENT 1991-01-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN (OVERSEAS) LIMITED Company Secretary 2012-11-07 CURRENT 1979-07-02 Active
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN HOLDINGS LIMITED Company Secretary 2012-11-07 CURRENT 1996-02-29 Active
WIGMORE SECRETARIES LIMITED PREMIER PROCUREMENT LIMITED Company Secretary 2012-11-07 CURRENT 2000-07-21 Active
WIGMORE SECRETARIES LIMITED QUILLSPUR LIMITED Company Secretary 2012-11-07 CURRENT 1980-12-10 Active
WIGMORE SECRETARIES LIMITED ANDALUSIAN GOLDEN YEARS LIMITED Company Secretary 2012-09-12 CURRENT 2005-10-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED EUMONT LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Active
WIGMORE SECRETARIES LIMITED ROMEO VICTOR LIMITED Company Secretary 2012-01-16 CURRENT 2007-10-16 Active
WIGMORE SECRETARIES LIMITED ORGANICALLY GROWN VISUALS LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TA.LI.TU. LTD Company Secretary 2011-09-16 CURRENT 2011-09-16 Dissolved 2016-03-01
WIGMORE SECRETARIES LIMITED TRAEL ELECTRONIC COMPONENTS LIMITED Company Secretary 2011-05-11 CURRENT 1984-12-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TEXTILE STYLE LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Dissolved 2016-10-11
WIGMORE SECRETARIES LIMITED ITG DEVELOPMENT LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED MOLOKO MILK BAR LTD Company Secretary 2011-03-14 CURRENT 2006-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MGL PRODUCTIONS LIMITED Company Secretary 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-04-14
WIGMORE SECRETARIES LIMITED MARKERWATCH LIMITED Company Secretary 2010-11-23 CURRENT 1998-02-26 Active
WIGMORE SECRETARIES LIMITED SUNSHINE YACHTING LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-01-31
WIGMORE SECRETARIES LIMITED YELLOW SPARROW LIMITED Company Secretary 2010-09-16 CURRENT 1996-06-26 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREYCOMP CONSULTING LIMITED Company Secretary 2010-08-16 CURRENT 2001-01-11 Dissolved 2016-06-07
WIGMORE SECRETARIES LIMITED OVER TRADING LIMITED Company Secretary 2010-06-17 CURRENT 2003-10-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED INTERNATIONAL SURVEYS & CONSULTING NETWORK LTD Company Secretary 2010-06-16 CURRENT 2001-12-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GEM MARINE INTERNATIONAL LIMITED Company Secretary 2010-06-04 CURRENT 2000-10-03 Active
WIGMORE SECRETARIES LIMITED PREZA HOLDINGS LIMITED Company Secretary 2010-04-16 CURRENT 2002-11-14 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MABUS LIMITED Company Secretary 2010-03-25 CURRENT 1999-11-19 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED EQUITEM HOLDING LIMITED Company Secretary 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SHYMKENT LIMITED Company Secretary 2010-02-11 CURRENT 2010-02-11 Dissolved 2015-08-18
WIGMORE SECRETARIES LIMITED CRESCENT CONNECTION LTD Company Secretary 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HEMERA LIGHT LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
WIGMORE SECRETARIES LIMITED LIFE AND LONGEVITY MARKETS ASSOCIATION Company Secretary 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED KENWOOD PROPERTIES LIMITED Company Secretary 2009-11-11 CURRENT 1995-10-18 Dissolved 2016-04-12
WIGMORE SECRETARIES LIMITED ELBERTVILLE REAL ESTATE LIMITED Company Secretary 2008-09-12 CURRENT 2006-10-27 Active
WIGMORE SECRETARIES LIMITED TOOLINVEST LTD Company Secretary 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BURHOE LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-07-22
WIGMORE SECRETARIES LIMITED GILT SERVICES LTD Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2013-12-31
WIGMORE SECRETARIES LIMITED FIESTAN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-01-28
WIGMORE SECRETARIES LIMITED CORPORATE GOVERNANCE SERVICES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2015-10-30
BUCKINGHAM DIRECTORS LIMITED NEW OPPORTUNITY HOLDING LIMITED Director 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ARROWCROSS LIMITED Director 2016-10-03 CURRENT 1995-02-02 Active
BUCKINGHAM DIRECTORS LIMITED PINKFROGS WORLDWIDE LIMITED Director 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
BUCKINGHAM DIRECTORS LIMITED ESOUND LIMITED Director 2016-09-26 CURRENT 2007-02-06 Active
BUCKINGHAM DIRECTORS LIMITED ROCHESTER CAPITAL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED WATERFALLS INT. LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED PROPERTY AND BUILDINGS ICON LIMITED Director 2015-07-03 CURRENT 2014-06-04 Active
BUCKINGHAM DIRECTORS LIMITED WHITE & POLES COMMUNICATION LIMITED Director 2015-01-03 CURRENT 2012-12-17 Active
BUCKINGHAM DIRECTORS LIMITED CAMBRE HOLDING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED GIANT BLUE LIMITED Director 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
BUCKINGHAM DIRECTORS LIMITED AUDREY'S REALTY LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ORTHOPEDICS SURGERY CONSULTING LIMITED Director 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
BUCKINGHAM DIRECTORS LIMITED SAXON TRADERS LIMITED Director 2013-11-27 CURRENT 2009-11-04 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED MACHFIELD LIMITED Director 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
BUCKINGHAM DIRECTORS LIMITED SOGE HOLDINGS LIMITED Director 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ANDALUSIAN GOLDEN YEARS LIMITED Director 2012-09-12 CURRENT 2005-10-10 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ROMEO VICTOR LIMITED Director 2012-01-16 CURRENT 2007-10-16 Active
BUCKINGHAM DIRECTORS LIMITED ARTEUS (UK) HOLDING LIMITED Director 2012-01-13 CURRENT 1993-03-12 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED MOLOKO MILK BAR LTD Director 2011-03-14 CURRENT 2006-11-07 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED MARKERWATCH LIMITED Director 2010-11-23 CURRENT 1998-02-26 Active
BUCKINGHAM DIRECTORS LIMITED YELLOW SPARROW LIMITED Director 2010-09-16 CURRENT 1996-06-26 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED GREYCOMP CONSULTING LIMITED Director 2010-08-16 CURRENT 2001-01-11 Dissolved 2016-06-07
BUCKINGHAM DIRECTORS LIMITED PREZA HOLDINGS LIMITED Director 2010-04-16 CURRENT 2002-11-14 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED EQUITEM HOLDING LIMITED Director 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED HEMERA LIGHT LIMITED Director 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
BUCKINGHAM DIRECTORS LIMITED KENWOOD PROPERTIES LIMITED Director 2009-11-11 CURRENT 1995-10-18 Dissolved 2016-04-12
BUCKINGHAM DIRECTORS LIMITED RELAIR LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2017-04-11
BUCKINGHAM DIRECTORS LIMITED EARNFOR LIMITED Director 2009-04-16 CURRENT 2004-01-09 Dissolved 2014-08-19
BUCKINGHAM DIRECTORS LIMITED TOOLINVEST LTD Director 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED FIESTAN LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-01-28
BUCKINGHAM DIRECTORS LIMITED CHRISBROOK LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-12-30
BUCKINGHAM DIRECTORS LIMITED RONMEX LIMITED Director 2006-11-10 CURRENT 1984-05-08 Dissolved 2014-06-10
BUCKINGHAM DIRECTORS LIMITED EUROPEAN PUBLISHING HOLDING LIMITED Director 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-12-23
BUCKINGHAM DIRECTORS LIMITED TELHAM LIMITED Director 2004-11-15 CURRENT 2003-05-29 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED LUXFIN INVESTMENTS LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2016-06-14
BUCKINGHAM DIRECTORS LIMITED BIOINVEST LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-09-10
BUCKINGHAM DIRECTORS LIMITED COLOHO LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active
BUCKINGHAM DIRECTORS LIMITED WARMBEE LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active
ZENAH LANDMAN SKY MARINE LIMITED Director 2018-06-14 CURRENT 2010-03-15 Active - Proposal to Strike off
ZENAH LANDMAN NEW OPPORTUNITY HOLDING LIMITED Director 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
ZENAH LANDMAN ROCHESTER CAPITAL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
ZENAH LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
ZENAH LANDMAN BORDAC REAL ESTATE LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
ZENAH LANDMAN CIRCLETECH LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-10-24
ZENAH LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
ZENAH LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
ZENAH LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
ZENAH LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
ZENAH LANDMAN CAMBRE HOLDING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ZENAH LANDMAN GIANT BLUE LIMITED Director 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
ZENAH LANDMAN FALCONFIELD HOLDING LIMITED Director 2014-03-07 CURRENT 2004-08-05 Dissolved 2015-05-12
ZENAH LANDMAN MACHFIELD LIMITED Director 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
ZENAH LANDMAN HARPSEE LIMITED Director 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
ZENAH LANDMAN FINANCE WISDOM LIMITED Director 2013-10-16 CURRENT 2001-12-21 Active - Proposal to Strike off
ZENAH LANDMAN SOGE HOLDINGS LIMITED Director 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
ZENAH LANDMAN ITG DEVELOPMENT LTD Director 2012-12-27 CURRENT 2011-03-22 Dissolved 2017-02-21
ZENAH LANDMAN CRESCENT CONNECTION LTD Director 2012-12-27 CURRENT 2010-02-10 Active - Proposal to Strike off
ZENAH LANDMAN L.G. DIRECTORS LIMITED Director 2012-11-12 CURRENT 1987-11-10 Active
ZENAH LANDMAN L. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN G. INVESTMENTS LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ZENAH LANDMAN UPSCHOTT LIMITED Director 2012-03-21 CURRENT 2004-07-27 Dissolved 2013-12-17
ZENAH LANDMAN ROMEO VICTOR LIMITED Director 2012-01-16 CURRENT 2007-10-16 Active
ZENAH LANDMAN ARTEUS (UK) HOLDING LIMITED Director 2012-01-13 CURRENT 1993-03-12 Active - Proposal to Strike off
ZENAH LANDMAN MELROSE HOLDING LTD Director 2011-08-16 CURRENT 2006-04-06 Dissolved 2013-09-10
ZENAH LANDMAN MARKERWATCH LIMITED Director 2010-11-23 CURRENT 1998-02-26 Active
ZENAH LANDMAN ENTERPRISE TEN LIMITED Director 2010-09-13 CURRENT 2008-01-31 Dissolved 2014-04-13
ZENAH LANDMAN RONMEX LIMITED Director 2010-08-01 CURRENT 1984-05-08 Dissolved 2014-06-10
ZENAH LANDMAN EUROPEAN PUBLISHING HOLDING LIMITED Director 2010-08-01 CURRENT 2006-08-17 Dissolved 2014-12-23
ZENAH LANDMAN BERING (U.K.) LIMITED Director 2010-08-01 CURRENT 1995-10-23 Dissolved 2015-05-19
ZENAH LANDMAN EUQUERIA HOLDING LIMITED Director 2010-08-01 CURRENT 1996-01-11 Active - Proposal to Strike off
ZENAH LANDMAN GIMA FINANCE LIMITED Director 2010-04-21 CURRENT 2000-06-16 Active
ZENAH LANDMAN EQUITEM HOLDING LIMITED Director 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
ZENAH LANDMAN HEMERA LIGHT LIMITED Director 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
ZENAH LANDMAN NZ MANAGEMENT SERVICES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off
ZENAH LANDMAN CHRISBROOK LIMITED Director 2008-09-01 CURRENT 2006-12-13 Dissolved 2014-12-30
ZENAH LANDMAN TOOLINVEST LTD Director 2008-09-01 CURRENT 2008-02-05 Active - Proposal to Strike off
ZENAH LANDMAN KMM SERVICES LIMITED Director 2004-11-30 CURRENT 1999-11-18 Active
ZENAH LANDMAN ARCDALE VENTURES LIMITED Director 2004-09-24 CURRENT 2003-12-04 Active - Proposal to Strike off
ZENAH LANDMAN MIDDLAND FOODS LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
ZENAH LANDMAN XI DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN NU DIRECTORS LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
ZENAH LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
ZENAH LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
ZENAH LANDMAN EPSILON DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN LAMBDA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN DELTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN THETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN ETA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN KAPPA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
ZENAH LANDMAN IOTA DIRECTORS LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
ZENAH LANDMAN ORCHARD MEAD MANAGEMENT LIMITED Director 2001-09-16 CURRENT 1988-09-07 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
2024-08-30Register inspection address changed from Trustige Limited 4th Floor Portman House 2 Portman Street London W1H 6DU to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2024-07-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2024-07-25Change of details for Mr Marcos Martinez Neiss as a person with significant control on 2024-05-30
2024-07-25Change of details for Mr Victor Jose Sanchez Fernandez as a person with significant control on 2024-05-20
2024-07-25CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2024-07-25SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2024-05-30
2024-07-25Director's details changed for Buckingham Directors Limited on 2024-05-30
2024-07-20Administrative restoration application
2024-07-20CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2024-07-20CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2024-07-20CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2024-07-20CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2024-07-20CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2024-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2024-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2024-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2024-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2024-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-07-20REGISTERED OFFICE CHANGED ON 20/07/24 FROM Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
2024-07-20Register inspection address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to Portman House 2 Portman Street London W1H 6DU
2024-07-20Registers moved to registered inspection location of Portman House 2 Portman Street London W1H 6DU
2024-07-20DIRECTOR APPOINTED MR DAVID MICHAEL HOWES
2024-07-20REGISTERED OFFICE CHANGED ON 20/07/24 FROM , Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, United Kingdom
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-08-20AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-16AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-04CH01Director's details changed for Mr Michael Frenzel on 2019-06-10
2019-07-01CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2019-06-07
2019-07-01CH02Director's details changed for Buckingham Directors Limited on 2019-06-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-06-10REGISTERED OFFICE CHANGED ON 10/06/19 FROM , Charles House 108-110 Finchley Road, London, NW3 5JJ
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN
2018-12-28AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR JOSE SANCHEZ FERNANDEZ
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCOS MARTINEZ NEISS
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-22AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29CH01Director's details changed for Mrs Zenah Landman on 2013-05-29
2013-03-28AR0120/01/13 ANNUAL RETURN FULL LIST
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM 38 Wigmore Street London W1U 2HA United Kingdom
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06REGISTERED OFFICE CHANGED ON 06/11/12 FROM , 38 Wigmore Street, London, W1U 2HA, United Kingdom
2012-02-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-09AR0120/01/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-09AR0120/01/11 FULL LIST
2010-12-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10
2010-11-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 3RD FLOOR 15 HANOVER SQUARE LONDON W1S H1S
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GIBTER MANAGEMENT LIMITED
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EQUITAR MANAGEMENT LIMITED
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED
2010-11-23AP04CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED
2010-11-23AP01DIRECTOR APPOINTED MS ZENAH LANDMAN
2010-11-23AP02CORPORATE DIRECTOR APPOINTED BUCKINGHAM DIRECTORS LIMITED
2010-11-23REGISTERED OFFICE CHANGED ON 23/11/10 FROM , 3rd Floor, 15 Hanover Square, London, W1S H1S
2010-01-25AR0120/01/10 FULL LIST
2009-11-09AA31/01/09 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/01/08 TOTAL EXEMPTION FULL
2008-10-21288aDIRECTOR APPOINTED BARRY PESKIN
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / GIBTER MANAGEMENT LIMITED / 01/09/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / EQUITAR MANAGEMENT LIMITED / 01/09/2008
2008-03-07363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2007-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2007-03-10Registered office changed on 10/03/07 from:\5TH floor, 7-10 chandos street, london, W1G 9DQ
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-02-17363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-17244DELIVERY EXT'D 3 MTH 31/01/05
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-03-15288bDIRECTOR RESIGNED
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-06-2988(2)RAD 18/06/04--------- £ SI 999@1=999 £ IC 1/1000
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-06-21Registered office changed on 21/06/04 from:\788-790 finchley road, london, NW11 7TJ
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONEYTREE FINANCE 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 MONEYTREE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONEYTREE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 MONEYTREE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MONEYTREE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEYTREE FINANCE LIMITED
Trademarks
We have not found any records of MONEYTREE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEYTREE FINANCE 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 (82990 - Other business support service activities n.e.c.) as MONEYTREE FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MONEYTREE FINANCE 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 MONEYTREE FINANCE 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 MONEYTREE FINANCE 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.