Company NameT I Financial Services Limited
DirectorAntony Ievoli
Company StatusActive
Company Number04421293
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMrs Angela Ievoli
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RolePR
Country of ResidenceEngland
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameMr Antony Ievoli
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(6 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameMr Antony Ievoli
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address17 Osborne Road
Hornchurch
Essex
RM11 1EX
Director NameMr Simon Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address195 St Marys Lane
Upminster
Essex
RM14 3BU
Director NameMrs Angela Ievoli
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Osborne Road
Hornchurch
Essex
RM11 1EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01708 457004
Telephone regionRomford

Location

Registered Address195 St Marys Lane
Upminster
Essex
RM14 3BU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Angela Ievoli
50.00%
Ordinary
2 at £1Antony Ievoli
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,588
Cash£10
Current Liabilities£14,985

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 July 2022 (9 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 July 2021 (9 pages)
18 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 July 2019 (3 pages)
23 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
7 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
20 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(3 pages)
2 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(3 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(3 pages)
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 September 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
22 September 2011Termination of appointment of Simon Jones as a director (1 page)
22 September 2011Termination of appointment of Simon Jones as a director (1 page)
22 September 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Anthony Ievoli on 22 April 2010 (2 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Anthony Ievoli on 22 April 2010 (2 pages)
23 February 2010Secretary's details changed for Angela Ievoli on 22 February 2010 (1 page)
23 February 2010Director's details changed for Anthony Ievoli on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Angela Ievoli on 22 February 2010 (1 page)
23 February 2010Director's details changed for Anthony Ievoli on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Jones on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Jones on 22 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
29 May 2008Director appointed anthony ievoli (1 page)
29 May 2008Director appointed anthony ievoli (1 page)
22 May 2008Appointment terminated director angela ievoli (1 page)
22 May 2008Appointment terminated director angela ievoli (1 page)
16 May 2008Return made up to 22/04/08; full list of members (4 pages)
16 May 2008Return made up to 22/04/08; full list of members (4 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
3 May 2007Return made up to 22/04/07; full list of members (3 pages)
3 May 2007New director appointed (1 page)
3 May 2007Return made up to 22/04/07; full list of members (3 pages)
3 May 2007New director appointed (1 page)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
22 June 2006Return made up to 22/04/06; full list of members (3 pages)
22 June 2006Return made up to 22/04/06; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: 1ST floor 5 capricorn centre cranes farm road basildon essex SS14 3JA (1 page)
2 May 2006Registered office changed on 02/05/06 from: 1ST floor 5 capricorn centre cranes farm road basildon essex SS14 3JA (1 page)
23 February 2006Full accounts made up to 30 April 2005 (15 pages)
23 February 2006Full accounts made up to 30 April 2005 (15 pages)
24 May 2005Return made up to 22/04/05; full list of members (3 pages)
24 May 2005Return made up to 22/04/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
29 January 2005Registered office changed on 29/01/05 from: 17 osborne road hornchurch essex RM11 1EX (1 page)
29 January 2005Registered office changed on 29/01/05 from: 17 osborne road hornchurch essex RM11 1EX (1 page)
4 June 2004Return made up to 22/04/04; full list of members (8 pages)
4 June 2004Return made up to 22/04/04; full list of members (8 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 July 2003Ad 01/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 July 2003Ad 01/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
16 May 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
16 May 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2002Director resigned (1 page)
22 April 2002Incorporation (16 pages)
22 April 2002Incorporation (16 pages)