Company NameSHK Finance Limited
Company StatusActive
Company Number07936646
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Trevor Keeble
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 1 Wooldridge Place
Wickham Bishops
Essex
CM8 3LW
Director NameMr Christopher Alan Clements
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Goodlands
Boxford
Sudbury
Suffolk
CO10 5AA
Director NameJames Keeble
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Kirkdale House, Kirkdale Road Leytonstone
London
E11 1HP
Secretary NameMr James Keeble
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
Kirkdale House, Kirkdale Road Leytonstone
London
E11 1HP
Secretary NameMr David Michel Foskett
StatusResigned
Appointed15 January 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2014)
RoleCompany Director
Correspondence AddressFlat 59 Marsham Street
London
SW1P 4JG
Director NameMr Trevor Keeble
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 1 Wooldridge Place
Wickham Bishops
Witham
Essex
CM8 3LW
Director NameChris Payne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 May 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 Wells Gate Close
Woodford Green
Essex
IG8 0FD
Director NameMr Christopher Alan Clements
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichard Edwards Group Llp The Lodge, Beacon End Fa
London Road, Stanway
Colchester
Essex
CO3 0NQ

Contact

Websitecfolending.com
Telephone020 80451382
Telephone regionLondon

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Trevor Keeble
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,087,114
Cash£355,598
Current Liabilities£2,158,327

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

27 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
5 January 2023Notification of Trevor Keeble as a person with significant control on 1 August 2019 (2 pages)
5 January 2023Cessation of James Trevor Keeble as a person with significant control on 1 August 2019 (1 page)
26 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
11 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
8 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
10 August 2020Appointment of Mr Christopher Alan Clements as a director on 1 August 2020 (2 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 July 2020Appointment of Mr Trevor Keeble as a director on 17 July 2020 (2 pages)
24 July 2020Termination of appointment of James Trevor Keeble as a director on 17 July 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
6 January 2020Registered office address changed from Richard Edwards Group Llp the Lodge, Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ England to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 6 January 2020 (1 page)
12 December 2019Termination of appointment of Christopher Alan Clements as a director on 29 November 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 March 2019Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to Richard Edwards Group Llp the Lodge, Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 8 March 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
6 February 2019Notification of James Trevor Keeble as a person with significant control on 16 April 2018 (2 pages)
6 February 2019Cessation of Trevor Keeble as a person with significant control on 16 April 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Christopher Alan Clements as a director on 6 December 2017 (2 pages)
8 February 2018Termination of appointment of Trevor Keeble as a director on 6 December 2017 (1 page)
6 July 2017Appointment of Mr James Trevor Keeble as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr James Trevor Keeble as a director on 1 July 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Termination of appointment of James Trevor Keeble as a director on 16 May 2016 (1 page)
18 May 2016Termination of appointment of James Trevor Keeble as a director on 16 May 2016 (1 page)
12 February 2016Director's details changed for Mr Trevor Keeble on 1 June 2015 (2 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Director's details changed for Mr Trevor Keeble on 1 June 2015 (2 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
10 November 2015Appointment of Mr James Trevor Keeble as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr James Trevor Keeble as a director on 10 November 2015 (2 pages)
28 July 2015Auditor's resignation (1 page)
28 July 2015Auditor's resignation (1 page)
17 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 March 2015Registered office address changed from 2Nd Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP to 122 Feering Hill Feering Colchester Essex CO5 9PY on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from 2Nd Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP to 122 Feering Hill Feering Colchester Essex CO5 9PY on 30 March 2015 (2 pages)
27 March 2015Termination of appointment of Chris Payne as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Chris Payne as a director on 27 March 2015 (1 page)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
30 January 2015Appointment of Mr Trevor Keeble as a director on 23 January 2015 (2 pages)
30 January 2015Appointment of Mr Trevor Keeble as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Chris Payne as a director on 23 January 2015 (2 pages)
23 January 2015Termination of appointment of Trevor Keeble as a director on 23 January 2015 (1 page)
23 January 2015Appointment of Chris Payne as a director on 23 January 2015 (2 pages)
23 January 2015Termination of appointment of Trevor Keeble as a director on 23 January 2015 (1 page)
2 October 2014Termination of appointment of David Michel Foskett as a secretary on 12 September 2014 (1 page)
2 October 2014Termination of appointment of David Michel Foskett as a secretary on 12 September 2014 (1 page)
8 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
15 January 2014Appointment of Mr David Michel Foskett as a secretary (2 pages)
15 January 2014Termination of appointment of James Keeble as a secretary (1 page)
15 January 2014Termination of appointment of James Keeble as a secretary (1 page)
15 January 2014Appointment of Mr David Michel Foskett as a secretary (2 pages)
3 December 2013Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
3 December 2013Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
3 May 2013Termination of appointment of James Keeble as a director (1 page)
3 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
3 May 2013Appointment of Mr James Keeble as a secretary (1 page)
3 May 2013Termination of appointment of James Keeble as a director (1 page)
3 May 2013Appointment of Mr James Keeble as a secretary (1 page)
6 February 2012Incorporation (45 pages)
6 February 2012Incorporation (45 pages)