Background WavePink WaveYellow Wave

AMARFORD FINANCE LIMITED (00812325)

AMARFORD FINANCE LIMITED (00812325) is an active UK company. incorporated on 13 July 1964. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMARFORD FINANCE LIMITED has been registered for 61 years. Current directors include BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian.

Company Number
00812325
Status
active
Type
ltd
Incorporated
13 July 1964
Age
61 years
Address
Paternoster House, London, EC4M 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARFORD FINANCE LIMITED

AMARFORD FINANCE LIMITED is an active company incorporated on 13 July 1964 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMARFORD FINANCE LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00812325

LTD Company

Age

61 Years

Incorporated 13 July 1964

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
From: 5 September 2014To: 22 April 2021
The Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 13 July 1964To: 5 September 2014
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TURNER, Mark Julian

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 31 Mar 2025

BANKS, Stephen Craig

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 31 Mar 2025

RICH, Russell Marc

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born April 1965
Director
Appointed 02 Jan 2015

TURNER, Mark Julian

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1968
Director
Appointed 31 Mar 2025

MAJITHIA, Rohit

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 31 Mar 2025

SHAH, Naresh

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 10 Jun 1997
Resigned 30 Nov 2022

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 04 Sept 1990
Resigned 10 Jun 1997

FIELD, Joanna Maria

Resigned
5 Silverton Road, LondonW6 9NY
Born September 1967
Director
Appointed 22 Jun 1995
Resigned 26 Jan 1996

GOODYEAR, Geoffrey

Resigned
City Forum, LondonEC1V 2QQ
Born January 1947
Director
Appointed N/A
Resigned 02 Jan 2015

LEVY, David Lawrence

Resigned
Russell Bedford House, LondonEC1V 2QQ
Born December 1938
Director
Appointed N/A
Resigned 27 Nov 2003

MAJITHIA, Rohit

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born September 1961
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2025

MILLINER, Karen Jayne

Resigned
3 Hawker Court, KingstonKT2 7SE
Born March 1960
Director
Appointed N/A
Resigned 22 Jun 1995

MURTY, Anthony Leslie

Resigned
1 Fulton Mews, LondonW2 3TY
Born August 1932
Director
Appointed N/A
Resigned 30 Nov 1992

NEWMAN, Laurence David

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born April 1961
Director
Appointed 02 Jan 2015
Resigned 31 Mar 2025

SHAH, Naresh

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born June 1954
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born December 1953
Director
Appointed 27 Nov 2003
Resigned 30 Nov 2020

SOBER, Anthony Lionel

Resigned
34 Beech Drive, LondonN2 9NY
Born February 1943
Director
Appointed 30 Nov 1992
Resigned 30 Nov 2007

SOLEGUARD LIMITED

Resigned
City Forum, LondonEC1V 2QQ
Corporate director
Appointed N/A
Resigned 02 Jan 2015

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 January 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
11 March 2002
287Change of Registered Office
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Resolution
13 April 1993
RESOLUTIONSResolutions
Resolution
13 April 1993
RESOLUTIONSResolutions
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
16 February 1991
363aAnnual Return
Legacy
30 January 1991
88(2)R88(2)R
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
24 October 1989
287Change of Registered Office
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
27 August 1987
363363
Legacy
12 August 1987
288288
Legacy
10 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
288288
Legacy
12 August 1986
363363
Legacy
3 May 1986
288288