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

INLAND FINANCE LTD

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06509760
Private Limited Company
In Administration

Company Overview

About Inland Finance Ltd
INLAND FINANCE LTD was founded on 2008-02-20 and has its registered office in London. The organisation's status is listed as "In Administration". Inland Finance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INLAND FINANCE LTD
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in HP6
 
Filing Information
Company Number 06509760
Company ID Number 06509760
Date formed 2008-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB177898037  
Last Datalog update: 2023-11-06 12:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INLAND FINANCE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 INLAND FINANCE LTD
The following companies were found which have the same name as INLAND FINANCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INLAND FINANCE COMPANY 666 WALNUT STREET STE 2000 DES MOINES IA 5039 Active Company formed on the 1949-04-01
INLAND FINANCE& SMALL INVESTMENT PVT LTD 45 ELLIOT ROAD KOLKATA West Bengal 700016 STRIKE OFF Company formed on the 1975-06-18
INLAND FINANCE PTY LTD NSW 2666 Active Company formed on the 1973-06-15
Inland Finance Corporation 1655 E 6th Street B3 # 106 Corona CA 92879 Dissolved Company formed on the 2013-09-17
INLAND FINANCE CORPORATION 9500 KOGER BLVD. ST. PETERSBURG FL 33702 Inactive Company formed on the 1993-07-22
INLAND FINANCE CORPORATION FL Inactive Company formed on the 1929-01-17
INLAND FINANCE COMPANY 666 WALNUT STE 2000 DES MOINES IA 503093989 Active Company formed on the 1949-04-01
INLAND FINANCE AND LEASING COMPANY Delaware Unknown
INLAND FINANCE COMPANY INC M INVD 5 1 81 Georgia Unknown
INLAND FINANCE LTD British Columbia Active Company formed on the 2020-01-01
INLAND FINANCE COMPANY INC M Georgia Invalid
INLAND FINANCE, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2023-09-22

Company Officers of INLAND FINANCE LTD

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Director 2008-02-20
GARY JOHN SKINNER
Director 2018-04-16
STEPHEN DESMOND WICKS
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BRETT
Director 2008-02-20 2018-04-16
MELANIE PATRICIA HYLAND
Company Secretary 2017-02-13 2017-12-15
NISHITH MALDE
Company Secretary 2008-02-20 2017-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
NISHITH MALDE INLAND PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2017-04-26 In Administration
NISHITH MALDE HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
NISHITH MALDE BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration
NISHITH MALDE WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
NISHITH MALDE DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
NISHITH MALDE DORMANT COMPANY 09927758 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
NISHITH MALDE TROY HOMES LIMITED Director 2015-12-01 CURRENT 2015-08-20 Active
NISHITH MALDE CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
NISHITH MALDE CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 In Administration
NISHITH MALDE INLAND (STB) LIMITED Director 2015-09-14 CURRENT 2015-09-14 In Administration
NISHITH MALDE DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
NISHITH MALDE INLAND PROPERTY FINANCE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Liquidation
NISHITH MALDE DORMANT COMPANY 09685532 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
NISHITH MALDE BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
NISHITH MALDE INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
NISHITH MALDE PROJECT HELIX HOLDCO LTD Director 2014-12-24 CURRENT 2014-12-19 Liquidation
NISHITH MALDE INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NISHITH MALDE DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
NISHITH MALDE DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation
NISHITH MALDE INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
NISHITH MALDE ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES 2013 LIMITED Director 2013-11-14 CURRENT 2013-11-14 In Administration
NISHITH MALDE DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
NISHITH MALDE KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
NISHITH MALDE INLAND ZDP PLC Director 2012-11-22 CURRENT 2012-11-22 Active
NISHITH MALDE INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
NISHITH MALDE INLAND HOMES (ESSEX) LIMITED Director 2011-12-29 CURRENT 2011-12-29 In Administration
NISHITH MALDE INLAND (SOUTHERN) LIMITED Director 2011-04-04 CURRENT 2010-11-16 Active
NISHITH MALDE CEDAR GREEN HOMES LIMITED Director 2010-01-25 CURRENT 2006-05-11 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Director 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE POOLE INVESTMENTS LIMITED Director 2007-09-06 CURRENT 1988-07-29 In Administration
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Director 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Director 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Director 2006-03-24 CURRENT 1935-03-22 Active
NISHITH MALDE PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Director 1998-11-02 CURRENT 1993-04-15 Active
GARY JOHN SKINNER DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-05-09 CURRENT 2005-06-16 In Administration
GARY JOHN SKINNER INLAND ZDP PLC Director 2018-05-08 CURRENT 2012-11-22 Active
GARY JOHN SKINNER INLAND PARTNERSHIPS LIMITED Director 2018-04-16 CURRENT 2017-04-26 In Administration
GARY JOHN SKINNER INLAND HOMES PLC Director 2018-04-16 CURRENT 2005-06-16 In Administration
GARY JOHN SKINNER INLAND (SOUTHERN) LIMITED Director 2018-04-16 CURRENT 2010-11-16 Active
GARY JOHN SKINNER INLAND HOMES (ESSEX) LIMITED Director 2018-04-16 CURRENT 2011-12-29 In Administration
GARY JOHN SKINNER INLAND HOMES DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2012-02-15 In Administration
GARY JOHN SKINNER BUCKS DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2013-09-20 In Administration
GARY JOHN SKINNER INLAND HOMES 2013 LIMITED Director 2018-04-16 CURRENT 2013-11-14 In Administration
GARY JOHN SKINNER INLAND COMMERCIAL LIMITED Director 2018-04-16 CURRENT 2014-05-07 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 09685532 LIMITED Director 2018-04-16 CURRENT 2015-07-14 Liquidation
GARY JOHN SKINNER INLAND (STB) LIMITED Director 2018-04-16 CURRENT 2015-09-14 In Administration
GARY JOHN SKINNER PROJECT HELIX HOLDCO LTD Director 2018-04-16 CURRENT 2014-12-19 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 09775087 LIMITED Director 2018-04-16 CURRENT 2015-09-14 Active - Proposal to Strike off
GARY JOHN SKINNER BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2018-04-16 CURRENT 2001-09-26 In Administration
GARY JOHN SKINNER DORMANT COMPANY 06758784 LIMITED Director 2018-04-16 CURRENT 2008-11-26 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08813334 LIMITED Director 2018-04-16 CURRENT 2013-12-13 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08944533 LIMITED Director 2018-04-16 CURRENT 2014-03-18 Liquidation
GARY JOHN SKINNER INLAND PROPERTY LIMITED Director 2018-04-16 CURRENT 2015-03-04 In Administration
GARY JOHN SKINNER CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2015-09-25 In Administration
GARY JOHN SKINNER POOLE INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1988-07-29 In Administration
GARY JOHN SKINNER DORMANT COMPANY 06764423 LIMITED Director 2018-04-16 CURRENT 2008-12-03 Liquidation
GARY JOHN SKINNER DORMANT COMPANY 08631901 LIMITED Director 2018-04-16 CURRENT 2013-07-31 Liquidation
GARY JOHN SKINNER INLAND HELIX LIMITED Director 2018-04-16 CURRENT 2014-12-17 Liquidation
GARY JOHN SKINNER INLAND PROPERTY FINANCE LIMITED Director 2018-04-16 CURRENT 2015-09-14 Liquidation
GARY JOHN SKINNER CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2018-04-16 CURRENT 2015-11-09 In Administration
GARY JOHN SKINNER HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2017-07-05 CURRENT 2015-12-11 Liquidation
GARY JOHN SKINNER HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2017-07-05 CURRENT 2014-11-06 Active
GARY JOHN SKINNER HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
GARY JOHN SKINNER INLAND LIMITED Director 2016-02-22 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS POOLE INVESTMENTS LIMITED Director 2009-01-21 CURRENT 1988-07-29 In Administration
STEPHEN DESMOND WICKS CEDAR GREEN HOMES LIMITED Director 2008-12-19 CURRENT 2006-05-11 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DEVELOPMENT FUNDING LIMITED Director 2008-12-19 CURRENT 2006-11-28 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
STEPHEN DESMOND WICKS PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
STEPHEN DESMOND WICKS INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS HIGHLANDS VILLAGE LIMITED Director 1993-05-06 CURRENT 1993-04-15 Active
STEPHEN DESMOND WICKS WICKS DEVELOPMENTS LTD Director 1991-05-17 CURRENT 1988-05-10 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
2023-12-04Liquidation statement of affairs AM02SOA
2023-12-04Statement of administrator's proposal
2023-10-17Appointment of an administrator
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2023-09-11APPOINTMENT TERMINATED, DIRECTOR NISHITH MALDE
2023-08-10APPOINTMENT TERMINATED, DIRECTOR DESMOND RICHARD WICKS
2023-07-28DIRECTOR APPOINTED MR JOLYON LEONARD HARRISON
2023-06-19CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 065097600020
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 065097600021
2023-02-10Termination of appointment of Sally Kenward on 2023-02-10
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN
2022-12-14DIRECTOR APPOINTED MR DONAGH O'SULLIVAN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN DESMOND WICKS
2022-09-27Termination of appointment of Nishith Malde on 2022-09-26
2022-09-27Appointment of Mrs Sally Kenward as company secretary on 2022-09-26
2022-08-16AP03Appointment of Mr Nishith Malde as company secretary on 2022-08-15
2022-08-16TM02Termination of appointment of Kathryn Worth on 2022-08-15
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SKINNER
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600019
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600019
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600017
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600018
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600017
2021-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600014
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-06-06AA01Current accounting period extended from 30/06/19 TO 30/09/19
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2019-04-29PSC02Notification of Inland Homes Developments Limited as a person with significant control on 2019-04-23
2019-04-29PSC02Notification of Inland Homes Developments Limited as a person with significant control on 2019-04-23
2019-04-29PSC07CESSATION OF INLAND HOMES 2013 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29PSC07CESSATION OF INLAND HOMES 2013 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2019-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2019-04-17MEM/ARTSARTICLES OF ASSOCIATION
2019-04-17MEM/ARTSARTICLES OF ASSOCIATION
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AMIT LAKHANI
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AMIT LAKHANI
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600015
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600015
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-03-05AP03Appointment of Mrs Kathryn Worth as company secretary on 2019-03-05
2019-03-05AP01DIRECTOR APPOINTED MR AMIT LAKHANI
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600008
2018-04-18AP01DIRECTOR APPOINTED MR GARY SKINNER
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRETT
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-04TM02Termination of appointment of Melanie Patricia Hyland on 2017-12-15
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600014
2017-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600013
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-20TM02Termination of appointment of Nishith Malde on 2017-02-13
2017-02-20AP03Appointment of Mrs Melanie Patricia Hyland as company secretary on 2017-02-13
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600013
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600009
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600005
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600006
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600004
2016-10-04ANNOTATIONOther
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600012
2016-09-16ANNOTATIONOther
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600011
2016-06-02AUDAUDITOR'S RESIGNATION
2016-05-10ANNOTATIONOther
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600010
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-24AR0120/02/16 FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065097600003
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600009
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0120/02/15 FULL LIST
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600007
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600008
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600006
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600005
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0121/02/14 FULL LIST
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 2 ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9FB
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600004
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07AR0120/02/14 FULL LIST
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065097600003
2014-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-14AR0120/02/13 FULL LIST
2013-02-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16AR0120/02/12 FULL LIST
2011-03-18AR0120/02/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-23AR0120/02/10 FULL LIST
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 20/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DESMOND WICKS / 20/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 20/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BRETT / 20/02/2010
2009-12-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM TRINITY COURT, BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTS WD3 1RT
2009-02-26363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-05-30225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INLAND FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-12
Fines / Sanctions
No fines or sanctions have been issued against INLAND FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding MCT (PROPERTIES) LIMITED
2017-02-13 Satisfied BARCLAYS BANK PLC
2016-10-03 Outstanding BARCLAYS BANK PLC
2016-09-13 Outstanding MCT (PROPERTIES) LIMITED
2016-05-06 Outstanding BARCLAYS BANK PLC
2015-06-30 Satisfied CLOSE BROTHERS LIMITED
2015-03-30 Outstanding BARCLAYS BANK PLC
2015-03-30 Outstanding BARCLAYS BANK PLC
2014-11-25 Satisfied TITLESTONE REAL ESTATE LIMITED
2014-08-22 Satisfied TITLESTONE REAL ESTATE LIMITED
2014-07-30 Satisfied CLOSE BROTHERS LIMITED
2014-01-15 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2009-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INLAND FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INLAND FINANCE LTD
Trademarks
We have not found any records of INLAND FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INLAND FINANCE LTD. 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 (68100 - Buying and selling of own real estate) as INLAND FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INLAND FINANCE LTD 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 INLAND FINANCE LTD 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 INLAND FINANCE LTD 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.