Company NameForfaiting Ltd
DirectorRoy Dennis Tolfts
Company StatusActive
Company Number04732702
CategoryPrivate Limited Company
Incorporation Date13 April 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(17 years after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceAustralia
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameThomas James Day
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleConsultant
Correspondence AddressApt 14
8 Florinis Street
Nicosia
1065
Cyprus
Director NameNatalia Patsalidou
Date of BirthApril 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed30 April 2004(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2005)
RoleConsultant
Correspondence AddressFlat No 5140
Golden Sands No 5 PO Box 9168
Mankhol Dubai
Irish
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2012)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed12 September 2012(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 April 2020)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,861
Cash£8,403
Current Liabilities£5,542

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
24 March 2022Director's details changed for Mr Roy Dennis Tolfts on 24 March 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
20 May 2020Termination of appointment of Elena Kyprianou as a director on 13 April 2020 (1 page)
20 May 2020Appointment of Mr Roy Dennis Tolfts as a director on 13 April 2020 (2 pages)
7 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
4 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
16 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
26 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 14 September 2012 (1 page)
14 September 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
14 September 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
13 September 2012Termination of appointment of Damian Calderbank as a director (1 page)
13 September 2012Termination of appointment of Damian Calderbank as a director (1 page)
12 September 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
6 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Return made up to 13/04/08; full list of members (3 pages)
16 May 2008Return made up to 13/04/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2007Return made up to 13/04/07; full list of members (2 pages)
9 May 2007Return made up to 13/04/07; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
2 May 2006Return made up to 13/04/06; full list of members (2 pages)
2 May 2006Return made up to 13/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
10 June 2005Return made up to 13/04/05; full list of members (5 pages)
10 June 2005Return made up to 13/04/05; full list of members (5 pages)
21 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
21 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Return made up to 13/04/04; full list of members (5 pages)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 13/04/04; full list of members (5 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
13 April 2003Incorporation (14 pages)
13 April 2003Incorporation (14 pages)