Company NameShipfin Limited
DirectorsAlan Malcolm Rechtman and Gibro Corporate Management Limited
Company StatusActive
Company Number02096414
CategoryPrivate Limited Company
Incorporation Date4 February 1987(37 years, 3 months ago)
Previous NameSplitextra Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Malcolm Rechtman
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(29 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameGibro Corporate Management Limited (Corporation)
StatusCurrent
Appointed01 December 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressSuite 4 4 Giro's Passage
Gibraltar
GX11 1AA
Director NameMrs Brenda Rechtman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 9 months after company formation)
Appointment Duration30 years, 10 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMrs Anita Freeman
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressEvergreen 40 Dawlish Drive
Pinner
Middlesex
HA5 5LN
Secretary NameMr Alan Malcolm Rechtman
NationalityBritish
StatusResigned
Appointed31 March 2004(17 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB

Location

Registered Address34 Arlington Road
London
NW1 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£297,084
Current Liabilities£2,212,834

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 November 2023 (6 months, 2 weeks ago)
Next Return Due17 November 2024 (6 months from now)

Charges

3 November 2011Delivered on: 4 November 2011
Persons entitled: Barclays Private Clients International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 January 2021Confirmation statement made on 3 November 2020 with updates (4 pages)
28 February 2020Current accounting period shortened from 31 May 2020 to 29 February 2020 (1 page)
11 December 2019Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Confirmation statement made on 3 November 2017 with updates (4 pages)
19 January 2018Notification of Hilton Saven as a person with significant control on 1 December 2016 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
23 November 2016Director's details changed for Mrs Brenda Rechtman on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Brenda Rechtman on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
27 June 2016Appointment of Mr Alan Malcolm Rechtman as a director on 6 April 2016 (2 pages)
27 June 2016Appointment of Mr Alan Malcolm Rechtman as a director on 6 April 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
14 May 2014Termination of appointment of Alan Rechtman as a secretary (1 page)
14 May 2014Termination of appointment of Alan Rechtman as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mrs Brenda Rechtman on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Brenda Rechtman on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 November 2008Return made up to 03/11/08; full list of members (3 pages)
14 November 2008Return made up to 03/11/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 November 2007Return made up to 03/11/07; full list of members (2 pages)
9 November 2007Return made up to 03/11/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Return made up to 03/11/06; full list of members (2 pages)
4 December 2006Return made up to 03/11/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2005Return made up to 03/11/05; full list of members (2 pages)
16 December 2005Return made up to 03/11/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2004Registered office changed on 18/11/04 from: finance house 19 craven road london W2 3BP (1 page)
18 November 2004Registered office changed on 18/11/04 from: finance house 19 craven road london W2 3BP (1 page)
10 November 2004Return made up to 03/11/04; full list of members (6 pages)
10 November 2004Return made up to 03/11/04; full list of members (6 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 October 2003Return made up to 03/11/03; full list of members (6 pages)
26 October 2003Return made up to 03/11/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 October 2001Return made up to 03/11/01; full list of members (6 pages)
28 October 2001Return made up to 03/11/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
6 November 2000Return made up to 03/11/00; full list of members (6 pages)
6 November 2000Return made up to 03/11/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Return made up to 03/11/99; full list of members (6 pages)
20 January 2000Return made up to 03/11/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Return made up to 03/11/98; no change of members (4 pages)
19 January 1999Return made up to 03/11/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Return made up to 03/11/97; no change of members (4 pages)
3 November 1997Return made up to 03/11/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 November 1996Return made up to 03/11/96; full list of members (6 pages)
21 November 1996Return made up to 03/11/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
10 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 March 1987Company name changed splitextra LIMITED\certificate issued on 26/03/87 (2 pages)
26 March 1987Company name changed splitextra LIMITED\certificate issued on 26/03/87 (2 pages)
4 February 1987Certificate of Incorporation (1 page)
4 February 1987Incorporation (12 pages)
4 February 1987Certificate of Incorporation (1 page)
4 February 1987Incorporation (12 pages)