Company NameM G Corporate Finance Ltd
DirectorPareshkumar Vinubhai Patel
Company StatusActive
Company Number04544346
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pareshkumar Vinubhai Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(11 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameNimal Prafulbhai Patel
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleNominee Company Secretary
Correspondence Address13 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameMr Uday Vithalbhai Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(3 days after company formation)
Appointment Duration11 years, 6 months (resigned 03 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cold Blow Crescent
Bexley
Kent
DA5 2DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2003(11 months, 1 week after company formation)
Appointment Duration7 years (resigned 25 September 2010)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
31 May 2023Change of details for Mr Pareshkumar Vinubhai Patel as a person with significant control on 6 April 2016 (2 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 30 September 2021 (6 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
8 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
31 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Appointment of Mr Pareshkumar Vinubhai Patel as a director (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Appointment of Mr Pareshkumar Vinubhai Patel as a director (2 pages)
7 May 2014Termination of appointment of Uday Patel as a director (1 page)
7 May 2014Termination of appointment of Uday Patel as a director (1 page)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Company name changed hate estate agents LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
13 June 2012Company name changed hate estate agents LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Change of name notice (2 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 September 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
28 September 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 October 2008Company name changed jaya-kishori LIMITED\certificate issued on 20/10/08 (2 pages)
18 October 2008Company name changed jaya-kishori LIMITED\certificate issued on 20/10/08 (2 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 October 2007Return made up to 25/09/07; full list of members (6 pages)
4 October 2007Return made up to 25/09/07; full list of members (6 pages)
26 July 2007Accounts made up to 30 September 2006 (2 pages)
26 July 2007Accounts made up to 30 September 2006 (2 pages)
10 May 2007Company name changed kishens LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed kishens LIMITED\certificate issued on 10/05/07 (2 pages)
18 December 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(6 pages)
18 December 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(6 pages)
4 July 2006Accounts made up to 30 September 2005 (1 page)
4 July 2006Accounts made up to 30 September 2005 (1 page)
19 September 2005Return made up to 25/09/05; full list of members (6 pages)
19 September 2005Return made up to 25/09/05; full list of members (6 pages)
3 August 2005Accounts made up to 30 September 2004 (1 page)
3 August 2005Accounts made up to 30 September 2004 (1 page)
24 September 2004Return made up to 25/09/04; full list of members (6 pages)
24 September 2004Return made up to 25/09/04; full list of members (6 pages)
20 August 2004Accounts made up to 30 September 2003 (2 pages)
20 August 2004Accounts made up to 30 September 2003 (2 pages)
19 September 2003Return made up to 25/09/03; full list of members (6 pages)
19 September 2003Return made up to 25/09/03; full list of members (6 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)