Company NameFinance Tree Limited
DirectorJonathan Paul Gold
Company StatusActive
Company Number05716703
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 3 months ago)
Previous NameNstar Corporate Finance Limited

Business Activity

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

Directors

Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(2 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Balliol Court
Darlington
DL1 2YJ
Director NameMr Jason Lee Hobbs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Secretary NameMr Jason Lee Hobbs
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Director NameMr Peter Gerard Hiscocks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2017)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Hinxton
Saffron Walden
CB10 1QY
Secretary NameMr Iain Stein
NationalityBritish
StatusResigned
Appointed19 April 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5PX
Director NameMr David John Pope
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2013)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Newcastle Upon Tyne
NE3 4AP
Director NameMrs Jane Hogan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 10 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle Business Village 33 Bellingham Drive
North Tyneside Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Contact

Websitenstarfinance.com

Location

Registered Address7 Balliol Court
Darlington
DL1 2YJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorth Road
Built Up AreaDarlington

Shareholders

1 at £1Pario Au LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,544
Cash£5,841
Current Liabilities£38,454

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 3 weeks ago)
Next Return Due7 March 2025 (9 months, 3 weeks from now)

Filing History

26 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
10 February 2021Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 7 Balliol Court Darlington DL1 2YJ on 10 February 2021 (1 page)
2 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 November 2020Notification of Jonathan Paul Gold as a person with significant control on 30 June 2020 (2 pages)
10 November 2020Cessation of Pario Au Ltd as a person with significant control on 30 June 2020 (1 page)
22 May 2020Termination of appointment of Malcolm Holloway as a director on 14 May 2020 (1 page)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 August 2018Director's details changed for Mr Jonathan Paul Gold on 6 August 2018 (2 pages)
14 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 August 2017Registered office address changed from C/O Jonathan Gold 34 Moor Crescent Newcastle upon Tyne England NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Jonathan Gold 34 Moor Crescent Newcastle upon Tyne England NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
21 June 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
21 June 2017Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017 (1 page)
10 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Appointment of Mr Malcolm Holloway as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Malcolm Holloway as a director on 27 June 2016 (2 pages)
27 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 September 2013Termination of appointment of David Pope as a director (1 page)
24 September 2013Termination of appointment of David Pope as a director (1 page)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Termination of appointment of Jane Hogan as a director (1 page)
7 March 2012Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Iain Stein as a secretary (1 page)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Iain Stein as a secretary (1 page)
7 March 2012Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 7 March 2012 (1 page)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Termination of appointment of Jane Hogan as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
9 December 2010Appointment of Mrs Jane Hogan as a director (2 pages)
9 December 2010Appointment of Mrs Jane Hogan as a director (2 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 March 2010Appointment of Mr David John Pope as a director (2 pages)
29 March 2010Appointment of Mr David John Pope as a director (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 November 2009Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 18 November 2009 (1 page)
18 November 2009Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 18 November 2009 (1 page)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
8 September 2008Memorandum and Articles of Association (11 pages)
8 September 2008Memorandum and Articles of Association (11 pages)
3 September 2008Company name changed nstar corporate finance LIMITED\certificate issued on 04/09/08 (2 pages)
3 September 2008Company name changed nstar corporate finance LIMITED\certificate issued on 04/09/08 (2 pages)
1 September 2008Full accounts made up to 31 March 2008 (14 pages)
1 September 2008Full accounts made up to 31 March 2008 (14 pages)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
21 April 2008Appointment terminated director and secretary jason hobbs (1 page)
21 April 2008Appointment terminated director andrew mitchell (1 page)
21 April 2008Director appointed jonathan paul gold (2 pages)
21 April 2008Director appointed peter gerard hiscocks (2 pages)
21 April 2008Director appointed peter gerard hiscocks (2 pages)
21 April 2008Director appointed jonathan paul gold (2 pages)
21 April 2008Registered office changed on 21/04/2008 from ground floor, 1 st james gate newcastle upon tyne tyne & wear NE1 4AD (1 page)
21 April 2008Appointment terminated director and secretary jason hobbs (1 page)
21 April 2008Secretary appointed iain stein (2 pages)
21 April 2008Secretary appointed iain stein (2 pages)
21 April 2008Appointment terminated director andrew mitchell (1 page)
21 April 2008Registered office changed on 21/04/2008 from ground floor, 1 st james gate newcastle upon tyne tyne & wear NE1 4AD (1 page)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
17 December 2007Full accounts made up to 31 March 2007 (13 pages)
17 December 2007Full accounts made up to 31 March 2007 (13 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
3 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2006Incorporation (17 pages)
21 February 2006Incorporation (17 pages)