Company NameCelsius Financial Services Limited
DirectorBalwant Singh Bhania
Company StatusActive
Company Number04790544
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Balwant Singh Bhania
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New Road Shenley
Radlett
Hertfordshire
WD7 9DZ
Director NameGary Patrick William Aiken
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Avenue
Kennington
Ashford
Kent
TN24 9QG
Director NameMarc Gary Aiken
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSales Director
Correspondence Address80 Birling Road
Ashford
Kent
TN24 8BE
Director NameValerie Ann Aiken
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Avenue
Kennington
Ashford
Kent
TN24 9QG
Director NameKelly Ann Jeffrey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleData Controller
Correspondence Address23 Raymond Fuller Way
Kennington
Ashford
Kent
TN24 9TA
Secretary NameValerie Ann Aiken
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northumberland Avenue
Kennington
Ashford
Kent
TN24 9QG
Director NameMr Balwant Singh Bhania
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Road Shenley
Radlett
Hertfordshire
WD7 9DZ
Director NameMr Mohinder Singh Bhania
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(16 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 New Road
Shenley
Radlett
WD7 9DZ

Location

Registered Address11 New Road Shenley
Radlett
Hertfordshire
WD7 9DZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Built Up AreaShenley

Shareholders

4 at £1Balwant S. Bhania
100.00%
Ordinary

Financials

Year2014
Net Worth£1,339
Current Liabilities£1,200

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Micro company accounts made up to 30 November 2018 (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2020Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 (2 pages)
6 August 2020Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 (1 page)
6 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 August 2020Notification of Balwant Bhania as a person with significant control on 6 March 2020 (2 pages)
22 April 2020Cessation of Mohinder Singh Bhania as a person with significant control on 22 April 2020 (1 page)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 (2 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2019Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 (1 page)
31 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 June 2019Notification of Mohinder Singh Bhania as a person with significant control on 25 September 2017 (2 pages)
29 January 2019Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 29 January 2019 (1 page)
13 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 September 2018Cessation of Balwant Singh Bhania as a person with significant control on 24 September 2018 (1 page)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(3 pages)
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(3 pages)
9 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2015Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
28 November 2013Termination of appointment of Valerie Aiken as a secretary (1 page)
28 November 2013Appointment of Mr Balwant Bhania as a director (2 pages)
28 November 2013Termination of appointment of Valerie Aiken as a director (1 page)
28 November 2013Termination of appointment of Valerie Aiken as a secretary (1 page)
28 November 2013Termination of appointment of Gary Aiken as a director (1 page)
28 November 2013Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Valerie Aiken as a director (1 page)
28 November 2013Appointment of Mr Balwant Bhania as a director (2 pages)
28 November 2013Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Gary Aiken as a director (1 page)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Director's details changed for Gary Patrick William Aiken on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Valerie Ann Aiken on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Gary Patrick William Aiken on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Valerie Ann Aiken on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Gary Patrick William Aiken on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Valerie Ann Aiken on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Termination of appointment of Marc Aiken as a director (1 page)
22 March 2010Termination of appointment of Marc Aiken as a director (1 page)
22 March 2010Termination of appointment of Kelly Jeffrey as a director (1 page)
22 March 2010Termination of appointment of Kelly Jeffrey as a director (1 page)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 June 2009Return made up to 06/06/09; full list of members (5 pages)
26 June 2009Return made up to 06/06/09; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 June 2008Return made up to 06/06/08; full list of members (5 pages)
19 June 2008Return made up to 06/06/08; full list of members (5 pages)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Return made up to 06/06/06; full list of members (3 pages)
15 August 2006Return made up to 06/06/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
27 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
12 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
6 June 2003Incorporation (34 pages)
6 June 2003Incorporation (34 pages)