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

COMPLETE DEVELOPMENT FINANCE LIMITED

239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
05593456
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About Complete Development Finance Ltd
COMPLETE DEVELOPMENT FINANCE LIMITED was founded on 2005-10-14 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
COMPLETE DEVELOPMENT FINANCE LIMITED
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Filing Information
Company Number 05593456
Date formed 2005-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2017-04-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 12:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE DEVELOPMENT 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.

Company Officers of COMPLETE DEVELOPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN HENRY
Company Secretary 2005-10-14
NIGEL JOHN HENRY
Director 2005-10-14
MILES IVOR LEVY
Director 2005-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-14 2005-10-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-10-14 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN HENRY GREATSUNNY LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-02 Dissolved 2015-09-22
NIGEL JOHN HENRY WINTER PROPERTIES LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Active
NIGEL JOHN HENRY FUSION LIVERPOOL CENTRAL LTD Director 2017-11-29 CURRENT 2017-11-29 Active
NIGEL JOHN HENRY FUSION SHEFF CENTRAL LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
NIGEL JOHN HENRY LSVAF I KINETIC HATFIELD HOLDCO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NIGEL JOHN HENRY LSVAF I KINETIC HATFIELD MIDCO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NIGEL JOHN HENRY FUSION 22 BEECH HILL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION LV LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
NIGEL JOHN HENRY AF HOLDCO LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
NIGEL JOHN HENRY FUSION GLOBAL INVESTMENTS HOLDCO LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
NIGEL JOHN HENRY LANGDON COMMUNITY Director 2016-12-22 CURRENT 2000-08-18 Active
NIGEL JOHN HENRY FUSION GAISGILL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NIGEL JOHN HENRY TROY HOMES (ELSTREE LAWNS) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
NIGEL JOHN HENRY FUSION RESIDENTIAL EQUITY LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION MILL HILL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
NIGEL JOHN HENRY FUSION 22 BEECH HILL MANAGEMENT LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
NIGEL JOHN HENRY FUSION EIGHT WATFORD ROAD LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION HIGHGATE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION BUSHEY LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION BH LTD Director 2016-03-15 CURRENT 2016-03-15 Active
NIGEL JOHN HENRY FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
NIGEL JOHN HENRY STELLAR (PLUMMER HOUSE) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
NIGEL JOHN HENRY FUSION CARDIFF CENTRAL MANAGEMENT LTD Director 2015-10-05 CURRENT 2015-10-05 Active
NIGEL JOHN HENRY STELLAR (ECLIPSE) LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
NIGEL JOHN HENRY STELLAR (ECLIPSE) HOLDINGS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
NIGEL JOHN HENRY STELLAR (BRISTOL TOWER) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
NIGEL JOHN HENRY FUSION PROPERTY CONTRACTS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
NIGEL JOHN HENRY FGD CF LTD Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
NIGEL JOHN HENRY COLLEGIATE PRIMA VIDAE LTD Director 2014-10-08 CURRENT 2014-10-08 Active
NIGEL JOHN HENRY FUSION LOOM LANE LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
NIGEL JOHN HENRY FCC HOLDING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION WATFORD ROAD LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
NIGEL JOHN HENRY STELLAR (ECLIPSE) INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
NIGEL JOHN HENRY STELLAR (PLUMMER HOUSE) INVESTMENTS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NIGEL JOHN HENRY FUSION CARDIFF CENTRAL LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION STUDENTS LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
NIGEL JOHN HENRY FUSION HATFIELD HOTELS MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
NIGEL JOHN HENRY LSVAF I KINETIC HATFIELD PROPCO LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
NIGEL JOHN HENRY FUSION EQUITY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
NIGEL JOHN HENRY STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
NIGEL JOHN HENRY FUSION PARK VIEW ROAD LTD Director 2013-09-17 CURRENT 2013-09-17 Active
NIGEL JOHN HENRY FUSION GALLEY LANE LTD Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
NIGEL JOHN HENRY KAZBAA.COM LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
NIGEL JOHN HENRY HFI INVESTMENTS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
NIGEL JOHN HENRY FUSION AMERSHAM ROAD LTD Director 2013-04-05 CURRENT 2013-04-05 Active
NIGEL JOHN HENRY FUSION BEECH HILL LTD Director 2013-04-03 CURRENT 2013-04-03 Active
NIGEL JOHN HENRY ARAMIS DEVELOPMENTS LIMITED Director 2012-10-16 CURRENT 2007-05-11 Liquidation
NIGEL JOHN HENRY NORTH LONDON PADEL LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
NIGEL JOHN HENRY BELSTONE HOMES BUSHEY LIMITED Director 2010-12-16 CURRENT 2006-02-17 Active
NIGEL JOHN HENRY FUSION RESIDENTIAL LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
NIGEL JOHN HENRY GREATSUNNY RADLETT LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2013-12-24
NIGEL JOHN HENRY BELSTONE HOMES (PINNER) LIMITED Director 2010-05-07 CURRENT 2009-01-22 Dissolved 2018-07-17
NIGEL JOHN HENRY MARATHON FREEHOLDS LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
NIGEL JOHN HENRY HENRY HOMES WALLINGTON LIMITED Director 2007-08-01 CURRENT 2007-08-01 Liquidation
NIGEL JOHN HENRY GREATSUNNY LIMITED Director 2003-06-24 CURRENT 2003-06-02 Dissolved 2015-09-22
NIGEL JOHN HENRY WINTER PROPERTIES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
NIGEL JOHN HENRY HENRY HOMES LIMITED Director 1995-09-28 CURRENT 1995-09-28 Active
MILES IVOR LEVY FGC OAK LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
MILES IVOR LEVY MILNER MORDEN LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
MILES IVOR LEVY TRI CAPITAL OAK BARD LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
MILES IVOR LEVY TRI CAPITAL OAK WORSHIP LTD Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-10-11
MILES IVOR LEVY OAKWOOD FINANCE TOTTERIDGE LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MILES IVOR LEVY 6FOOTFASHION LTD Director 2011-05-06 CURRENT 2010-06-14 Active - Proposal to Strike off
MILES IVOR LEVY RANMOOR LAND LIMITED Director 2011-05-03 CURRENT 2009-03-25 Active
MILES IVOR LEVY TRI CAPITAL OAK HARLOW LTD Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2017-08-16
MILES IVOR LEVY OAKTRANS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
MILES IVOR LEVY OAKSHELL LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
MILES IVOR LEVY OAKDOOR LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off
MILES IVOR LEVY OAKWIZE LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKMEATS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKIMPORTS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKTHORNE LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKCOW LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKDRIVE LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKDIST LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
MILES IVOR LEVY OAKFIELD FOODS (LONDON) LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
MILES IVOR LEVY OAKWOOD FINANCE LONDON LIMITED Director 2005-09-16 CURRENT 2005-09-16 Active
MILES IVOR LEVY BLAGG LIMITED Director 2004-06-11 CURRENT 2000-04-12 Active - Proposal to Strike off
MILES IVOR LEVY LONGBOAT LIMITED Director 2004-06-11 CURRENT 2000-06-15 Active - Proposal to Strike off
MILES IVOR LEVY ARMAND LIMITED Director 2004-06-11 CURRENT 2000-06-06 Active
MILES IVOR LEVY BARROS LIMITED Director 2004-06-11 CURRENT 2000-06-13 Active
MILES IVOR LEVY BEECHAM LIMITED Director 2004-06-11 CURRENT 2000-06-15 Active - Proposal to Strike off
MILES IVOR LEVY COWES LIMITED Director 2000-06-16 CURRENT 2000-03-06 Active
MILES IVOR LEVY RENMORE LIMITED Director 2000-06-16 CURRENT 2000-06-13 Active - Proposal to Strike off
MILES IVOR LEVY MORTLAKE LIMITED Director 2000-06-16 CURRENT 2000-06-07 Active
MILES IVOR LEVY ACEMODE LIMITED Director 2000-06-16 CURRENT 2000-06-13 Active - Proposal to Strike off
MILES IVOR LEVY CROSSHALL LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active
MILES IVOR LEVY CHARNFORD LIMITED Director 2000-06-16 CURRENT 2000-06-15 Active
MILES IVOR LEVY MONICON LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active - Proposal to Strike off
MILES IVOR LEVY LONGBROOKE LIMITED Director 2000-06-16 CURRENT 2000-06-15 Active - Proposal to Strike off
MILES IVOR LEVY CULLEY LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active
MILES IVOR LEVY CULLAND LIMITED Director 2000-06-16 CURRENT 2000-06-14 Active
MILES IVOR LEVY WORLDWIDE FOODS (UK) LTD Director 2000-05-10 CURRENT 2000-05-10 Active - Proposal to Strike off
MILES IVOR LEVY NEWBURN LIMITED Director 1997-05-19 CURRENT 1997-05-09 Active - Proposal to Strike off
MILES IVOR LEVY BINFIELD LIMITED Director 1997-05-19 CURRENT 1997-04-24 Active - Proposal to Strike off
MILES IVOR LEVY KEYHOLE LIMITED Director 1995-11-14 CURRENT 1995-10-18 Active - Proposal to Strike off
MILES IVOR LEVY BURY LIMITED Director 1995-11-14 CURRENT 1995-10-20 Active - Proposal to Strike off
MILES IVOR LEVY BURNTMILL LIMITED Director 1995-11-14 CURRENT 1995-10-20 Active - Proposal to Strike off
MILES IVOR LEVY BURRINGTON LIMITED Director 1995-11-14 CURRENT 1995-10-20 Active - Proposal to Strike off
MILES IVOR LEVY LONGTHORNE LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active
MILES IVOR LEVY LONGROW LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active - Proposal to Strike off
MILES IVOR LEVY LONGSTREET LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active - Proposal to Strike off
MILES IVOR LEVY LONGTON LIMITED Director 1995-11-14 CURRENT 1995-11-03 Active - Proposal to Strike off
MILES IVOR LEVY ACORN (FOODS) LIMITED Director 1994-05-03 CURRENT 1994-05-03 Active - Proposal to Strike off
MILES IVOR LEVY HARCOURT SERVICES LIMITED Director 1992-03-29 CURRENT 1990-03-30 Active - Proposal to Strike off
MILES IVOR LEVY NOVASTART LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
MILES IVOR LEVY COURTMARK LIMITED Director 1992-01-15 CURRENT 1990-01-15 Active - Proposal to Strike off
MILES IVOR LEVY VISTACREST LIMITED Director 1991-12-19 CURRENT 1989-12-19 Active - Proposal to Strike off
MILES IVOR LEVY OAKFIELD FOODS (IMPORTS) LTD Director 1991-12-15 CURRENT 1989-12-15 Active - Proposal to Strike off
MILES IVOR LEVY ACECITY LIMITED Director 1991-12-07 CURRENT 1989-12-07 Active - Proposal to Strike off
MILES IVOR LEVY ACEGLOBAL LIMITED Director 1991-12-07 CURRENT 1989-12-07 Active - Proposal to Strike off
MILES IVOR LEVY OAKFIELD (FOODS) LIMITED Director 1991-11-30 CURRENT 1987-02-24 Active
MILES IVOR LEVY TURNFORD LIMITED Director 1991-06-18 CURRENT 1990-06-18 Active - Proposal to Strike off
MILES IVOR LEVY BROOKLAND LIMITED Director 1991-06-15 CURRENT 1990-06-15 Active - Proposal to Strike off
MILES IVOR LEVY CARTLAND LIMITED Director 1991-06-06 CURRENT 1990-06-06 Active
MILES IVOR LEVY HILLGATE LIMITED Director 1991-04-09 CURRENT 1990-04-10 Active - Proposal to Strike off

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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2015-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM FUSION HOUSE THE GREEN LETCHMORE HEATH WATFORD HERTFORDSHIRE WD25 8ER
2014-09-194.70DECLARATION OF SOLVENCY
2014-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0114/10/13 FULL LIST
2013-08-01AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-03AR0114/10/12 FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT23, BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8YH
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-12AR0114/10/11 FULL LIST
2011-07-22AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0114/10/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2009-11-09AR0114/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HENRY / 01/10/2009
2009-07-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-22363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2005-12-2388(2)RAD 14/10/05-08/12/05 £ SI 100@1=100 £ IC 1/101
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COMPLETE DEVELOPMENT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-16
Resolutions for Winding-up2014-09-19
Notices to Creditors2014-09-19
Appointment of Liquidators2014-09-19
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE DEVELOPMENT 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
COMPLETE DEVELOPMENT FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

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 COMPLETE DEVELOPMENT FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of COMPLETE DEVELOPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE DEVELOPMENT FINANCE LIMITED
Trademarks
We have not found any records of COMPLETE DEVELOPMENT FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE W K DEVELOPERS UK LTD 2005-12-21 Outstanding
DEBENTURE W K DEVELOPERS UK LTD 2005-12-21 Outstanding

We have found 2 mortgage charges which are owed to COMPLETE DEVELOPMENT FINANCE LIMITED

Income
Government Income
We have not found government income sources for COMPLETE DEVELOPMENT 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 (64999 - Financial intermediation not elsewhere classified) as COMPLETE DEVELOPMENT FINANCE 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 COMPLETE DEVELOPMENT 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOMPLETE DEVELOPMENT FINANCE LIMITEDEvent Date2016-11-11
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Gable House, 239 Regents Park Road, London N3 3LF on 19 December 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Gable House, 239 Regents Park Road, London N3 3LF by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 15 September 2014 Office Holder details: Myles Jacobson, (IP No. 11590) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF For further details contact: Myles Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 0208 371 5000.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOMPLETE DEVELOPMENT FINANCE LIMITEDEvent Date2014-09-16
Notice is hereby given that the Creditors of the above named Company, are required on or before 22 October 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to M Jacobson of Gable House, 239 Regents Park Road, London, N3 3LF, the liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 September 2014. Office Holder details: M Jacobson (IP No: 11590), of Streets SPW PLC, Gable House, 239 Regents Park Road, London, N3 3LF Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMPLETE DEVELOPMENT FINANCE LIMITEDEvent Date2014-09-15
At a General Meeting of the above named Company, duly convened by way of short notice and held at Gable House, 239 Regents Park Road, London, N3 3LF on 15 September 2014 , the following subjoined special resolution was duly passed: That the Company be wound up voluntarily and that M Jacobson , of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF, (IP No: 11590) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMPLETE DEVELOPMENT FINANCE LIMITEDEvent Date2014-09-15
M Jacobson , of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF : Further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE DEVELOPMENT 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 COMPLETE DEVELOPMENT 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.