Company NameGf Financial Limited
DirectorsGiuseppe Fiorentino and Venu Gopal Nair
Company StatusActive
Company Number05046093
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiuseppe Fiorentino
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed17 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Director NameMr Venu Gopal Nair
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressThe Profile West Great West Road
Brentford
TW8 9ES
Secretary NameMiss Katia Zita
NationalityFrench
StatusResigned
Appointed18 February 2004(1 day after company formation)
Appointment Duration14 years, 12 months (resigned 11 February 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Rue De Moulignon
Couilly Pont Aux Dames
Seine Et Marne
77860
Director NameMiss Katia Zita
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lankers Drive
Harrow
Middlesex
HA2 7PA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone020 88681699
Telephone regionLondon

Location

Registered Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Giuseppe Fiorentino
100.00%
Ordinary

Financials

Year2014
Net Worth£78,928
Cash£83,172
Current Liabilities£4,244

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Appointment of Mr Venu Gopal Nair as a director on 1 April 2020 (2 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 February 2019Termination of appointment of Katia Zita as a secretary on 11 February 2019 (1 page)
24 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Change of details for Giuseppe Fiorentino as a person with significant control on 6 September 2018 (2 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 January 2013Registered office address changed from 73 Lankers Drive Harrow Middlesex HA2 7PA on 18 January 2013 (1 page)
18 January 2013Director's details changed for Giuseppe Fiorentino on 18 January 2013 (2 pages)
18 January 2013Registered office address changed from 73 Lankers Drive Harrow Middlesex HA2 7PA on 18 January 2013 (1 page)
18 January 2013Secretary's details changed for Katia Zita on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Katia Zita on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Giuseppe Fiorentino on 18 January 2013 (2 pages)
22 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Termination of appointment of Katia Zita as a director (1 page)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Termination of appointment of Katia Zita as a director (1 page)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Giuseppe Fiorentino on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Giuseppe Fiorentino on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Katia Zita on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Katia Zita on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Katia Zita on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Giuseppe Fiorentino on 7 March 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 July 2008Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
3 July 2008Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
10 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Registered office changed on 14/03/06 from: 40 viewfield close, kenton harrow middlesex HA3 0PR (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Registered office changed on 14/03/06 from: 40 viewfield close, kenton harrow middlesex HA3 0PR (1 page)
14 March 2006Director's particulars changed (1 page)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 February 2005Return made up to 17/02/05; full list of members (2 pages)
23 February 2005Return made up to 17/02/05; full list of members (2 pages)
5 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
17 February 2004Incorporation (13 pages)
17 February 2004Incorporation (13 pages)