Company NameETF Group Advisors Ltd
DirectorRajesh Gulabivala
Company StatusActive
Company Number04995172
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rajesh Gulabivala
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Director NameMr Shankar Darbari
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Dersingham Road
London
NW2 1SL
Secretary NameRajesh Gulabivala
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleAccountant
Correspondence Address82 Russell Lane
Whetstone
London
N20 0AP
Director NameMr Paolo Simonetto
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2005(1 year, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2023)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2009)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rajesh Gulabivala
100.00%
Ordinary

Financials

Year2014
Net Worth£70,472
Cash£151,062
Current Liabilities£160,708

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

24 December 2023Termination of appointment of Paolo Simonetto as a director on 31 March 2023 (1 page)
24 December 2023Confirmation statement made on 15 December 2023 with updates (4 pages)
31 March 2023Compulsory strike-off action has been discontinued (1 page)
30 March 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2022Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
17 August 2022Registered office address changed from Battle House, 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 17 August 2022 (1 page)
17 August 2022Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
23 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
15 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
9 March 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
1 March 2013Register(s) moved to registered office address (1 page)
1 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
1 March 2013Register(s) moved to registered office address (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Paolo Simonetto on 31 October 2009 (2 pages)
12 February 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
12 February 2010Director's details changed for Mr Rajesh Gulabivala on 31 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Rajesh Gulabivala on 31 October 2009 (2 pages)
12 February 2010Director's details changed for Paolo Simonetto on 31 October 2009 (2 pages)
12 February 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
13 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 February 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
13 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
11 February 2008Return made up to 15/12/07; full list of members (2 pages)
11 February 2008Return made up to 15/12/07; full list of members (2 pages)
23 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
23 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
2 January 2008Return made up to 15/12/06; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 15/12/06; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
11 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
11 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
7 December 2006Return made up to 15/12/05; full list of members (2 pages)
7 December 2006Return made up to 15/12/05; full list of members (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
31 May 2005Compulsory strike-off action has been discontinued (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
27 May 2005Return made up to 15/12/04; full list of members (7 pages)
27 May 2005Return made up to 15/12/04; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
15 December 2003Incorporation (12 pages)
15 December 2003Incorporation (12 pages)