Gibraltar
GB1 1ZZ
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2001(5 days after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2001(5 days after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Valfin Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
17 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
13 September 2019 | Notification of Isaac Moses Benjamin Hassan as a person with significant control on 6 August 2018 (2 pages) |
13 September 2019 | Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages) |
13 September 2019 | Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 November 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 November 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
25 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (11 pages) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (11 pages) |
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Statement of capital on 17 March 2016
|
17 March 2016 | Solvency Statement dated 17/03/16 (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Solvency Statement dated 17/03/16 (1 page) |
17 March 2016 | Statement by Directors (1 page) |
17 March 2016 | Statement by Directors (1 page) |
17 March 2016 | Statement of capital on 17 March 2016
|
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 February 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 September 2010 | Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page) |
16 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
2 October 2008 | Director appointed maurice albert perera (3 pages) |
2 October 2008 | Director appointed maurice albert perera (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
17 June 2002 | Ad 25/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 2002 | Ad 25/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 120 east road london N1 6AA (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 120 east road london N1 6AA (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (3 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (3 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
12 September 2001 | Incorporation (15 pages) |
12 September 2001 | Incorporation (15 pages) |