Company NameSfp-International Limited
Company StatusDissolved
Company Number03634062
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameSFP Schmidt Financial Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Hans Yaacov Schmidt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustrian,British
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 722 19-21 Crawford Street
London
W1H 1PJ
Secretary NameSusanne Schmidt
NationalityAustrian
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
20 Montagu Street
London
W1H 7EX
Director NameSusanne Schmidt
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 2000(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4
20 Montagu Street
London
W1H 7EX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.sfp-international.com
Email address[email protected]

Location

Registered AddressSuite 722 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth-£23,121
Cash£3
Current Liabilities£23,650

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 November 2018Change of details for Mr Hans Yaacov Schmidt as a person with significant control on 5 November 2017 (2 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Director's details changed for Hans Yaacov Schmidt on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Director's details changed for Hans Yaacov Schmidt on 23 November 2015 (2 pages)
2 March 2015Director's details changed for Hans Yaacov Schmidt on 2 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Hans Yaacov Schmidt on 2 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Hans Yaacov Schmidt on 2 March 2015 (2 pages)
2 March 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
26 October 2014Director's details changed for Hans Yaacov Schmidt on 3 May 2013 (2 pages)
26 October 2014Director's details changed for Hans Yaacov Schmidt on 3 May 2013 (2 pages)
26 October 2014Director's details changed for Hans Yaacov Schmidt on 3 May 2013 (2 pages)
10 March 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
14 September 2012Termination of appointment of Susanne Schmidt as a director (1 page)
14 September 2012Termination of appointment of Susanne Schmidt as a secretary (1 page)
14 September 2012Termination of appointment of Susanne Schmidt as a director (1 page)
14 September 2012Termination of appointment of Susanne Schmidt as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Director's details changed for Hans Yaacov Schmidt on 1 December 2009 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Hans Yaacov Schmidt on 1 December 2009 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Hans Yaacov Schmidt on 1 December 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Return made up to 17/09/08; full list of members (4 pages)
19 September 2008Return made up to 17/09/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Location of register of members (1 page)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Location of debenture register (1 page)
6 October 2006Registered office changed on 06/10/06 from: sentinel house sentinel square brent street london NW4 2EP (1 page)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
6 October 2006Location of debenture register (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Return made up to 17/09/05; full list of members (7 pages)
21 October 2005Return made up to 17/09/05; full list of members (7 pages)
9 May 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
9 May 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
25 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 November 2003Return made up to 17/09/03; full list of members (7 pages)
19 November 2003Return made up to 17/09/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
31 October 2001Return made up to 17/09/01; full list of members (6 pages)
31 October 2001Return made up to 17/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 November 2000Return made up to 17/09/00; full list of members (6 pages)
17 November 2000Return made up to 17/09/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
22 December 1999Company name changed sfp schmidt financial products l imited\certificate issued on 23/12/99 (3 pages)
22 December 1999Company name changed sfp schmidt financial products l imited\certificate issued on 23/12/99 (3 pages)
24 September 1999Return made up to 17/09/99; full list of members (6 pages)
24 September 1999Return made up to 17/09/99; full list of members (6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 October 1998Director resigned (1 page)
17 September 1998Incorporation (12 pages)
17 September 1998Incorporation (12 pages)