Company NameFinancial Planning Clinics Limited
Company StatusDissolved
Company Number02273134
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Adarsh Kumar Sharma
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(3 years, 3 months after company formation)
Appointment Duration30 years, 9 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensbury Road
London
NW9 8LS
Director NameMr Adrian Charles Mansbridge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHalf Oak House
28 Watford Road
Northwood
Middlesex
HA6 3NT
Secretary NameMr Adarsh Kumar Sharma
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckly
1 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ

Contact

Telephone020 89001810
Telephone regionLondon

Location

Registered AddressBelmont House Third Floor, Suite Asco-303
Belmont Road
Uxbridge
London
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Adarsh Kumar Sharma
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 October 2016Registered office address changed from Wembley Point 2nd Floor, Sharma Suite 1 Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Director's details changed for Mr Adarsh Kumar Sharma on 29 August 2011 (2 pages)
30 October 2013Registered office address changed from C/O C/O Andrew Sharma & Co 2Nd Floor Wembley Point One Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 30 October 2013 (1 page)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Registered office address changed from C/O Andrew Sharma and Company Wembley Point 2Nd Floor Po Box 135 One Harrow Road Wembley Middlesex HA9 6XH on 14 December 2009 (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Appointment terminated director adrian mansbridge (1 page)
19 May 2009Appointment terminated secretary adarsh sharma (1 page)
16 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 November 2008Return made up to 27/10/08; full list of members (4 pages)
8 November 2007Return made up to 27/10/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 November 2006Return made up to 27/10/06; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 November 2005Return made up to 27/10/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 November 2004Return made up to 27/10/04; full list of members (7 pages)
12 November 2003Return made up to 27/10/03; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 October 2002Return made up to 27/10/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 October 2001Return made up to 27/10/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
17 November 2000Return made up to 27/10/00; full list of members (6 pages)
11 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
3 November 1998Return made up to 27/10/98; no change of members (4 pages)
24 June 1998Registered office changed on 24/06/98 from: suite 6 building 56 gec estate east lane wembley middlesex HA9 7PX (1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 November 1997Return made up to 27/10/97; full list of members (6 pages)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Return made up to 27/10/96; full list of members
  • 363(287) ‐ Registered office changed on 29/10/96
(6 pages)
8 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1995Return made up to 27/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)