London
W1H 1PJ
Secretary Name | Susanne Schmidt |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 20 Montagu Street London W1H 7EX |
Director Name | Susanne Schmidt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 20 Montagu Street London W1H 7EX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.sfp-international.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 722 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£23,121 |
Cash | £3 |
Current Liabilities | £23,650 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 November 2018 | Change of details for Mr Hans Yaacov Schmidt as a person with significant control on 5 November 2017 (2 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Hans Yaacov Schmidt on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Hans Yaacov Schmidt on 23 November 2015 (2 pages) |
2 March 2015 | Director's details changed for Hans Yaacov Schmidt on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to Suite 722 19-21 Crawford Street London W1H 1PJ on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Hans Yaacov Schmidt on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to Suite 722 19-21 Crawford Street London W1H 1PJ on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Hans Yaacov Schmidt on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP to Suite 722 19-21 Crawford Street London W1H 1PJ on 2 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 October 2014 | Director's details changed for Hans Yaacov Schmidt on 3 May 2013 (2 pages) |
26 October 2014 | Director's details changed for Hans Yaacov Schmidt on 3 May 2013 (2 pages) |
26 October 2014 | Director's details changed for Hans Yaacov Schmidt on 3 May 2013 (2 pages) |
10 March 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Termination of appointment of Susanne Schmidt as a director (1 page) |
14 September 2012 | Termination of appointment of Susanne Schmidt as a secretary (1 page) |
14 September 2012 | Termination of appointment of Susanne Schmidt as a director (1 page) |
14 September 2012 | Termination of appointment of Susanne Schmidt as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Director's details changed for Hans Yaacov Schmidt on 1 December 2009 (2 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Hans Yaacov Schmidt on 1 December 2009 (2 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Hans Yaacov Schmidt on 1 December 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: sentinel house sentinel square brent street london NW4 2EP (1 page) |
6 October 2006 | Location of register of members (1 page) |
6 October 2006 | Location of debenture register (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: sentinel house sentinel square brent street london NW4 2EP (1 page) |
6 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
6 October 2006 | Location of debenture register (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
9 May 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
9 May 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 17/09/04; full list of members
|
25 October 2004 | Return made up to 17/09/04; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
19 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
31 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
17 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
22 December 1999 | Company name changed sfp schmidt financial products l imited\certificate issued on 23/12/99 (3 pages) |
22 December 1999 | Company name changed sfp schmidt financial products l imited\certificate issued on 23/12/99 (3 pages) |
24 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 October 1998 | Director resigned (1 page) |
17 September 1998 | Incorporation (12 pages) |
17 September 1998 | Incorporation (12 pages) |