Company NameG11 Financial Management Limited
DirectorValjinder Singh Virdee
Company StatusActive
Company Number05363987
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Valjinder Singh Virdee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(4 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Parrock Street
Gravesend
Kent
DA12 1EW
Secretary NameAmarjit Kaur Virdee
NationalityBritish
StatusCurrent
Appointed14 March 2005(4 weeks after company formation)
Appointment Duration19 years
RoleSecretary
Correspondence Address201 Parrock Street
Gravesend
Kent
DA12 1EW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteg11financial.co.uk
Telephone01322 293854
Telephone regionDartford

Location

Registered Address201 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

99 at £1Valjinder Singh Virdee
99.00%
Ordinary
1 at £1Amarjit Kaur Virdee
1.00%
Ordinary

Financials

Year2014
Net Worth£7,695
Cash£56,105
Current Liabilities£63,479

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

4 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (12 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (12 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 March 2014Register inspection address has been changed from 38 Harmer Street Gravesend Kent DA12 2AX England (1 page)
1 March 2014Registered office address changed from 38 Harmer Street Gravesend Kent DA12 2AX on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 38 Harmer Street Gravesend Kent DA12 2AX on 1 March 2014 (1 page)
1 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
1 March 2014Register inspection address has been changed from 38 Harmer Street Gravesend Kent DA12 2AX England (1 page)
1 March 2014Registered office address changed from 38 Harmer Street Gravesend Kent DA12 2AX on 1 March 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 March 2010Secretary's details changed for Amarjit Kaur Virdee on 26 March 2010 (1 page)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Valjinder Singh Virdee on 26 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Valjinder Singh Virdee on 26 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Secretary's details changed for Amarjit Kaur Virdee on 26 March 2010 (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 April 2009Return made up to 14/02/09; full list of members (3 pages)
28 April 2009Return made up to 14/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 May 2008Return made up to 14/02/08; full list of members (3 pages)
6 May 2008Return made up to 14/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 September 2007Registered office changed on 22/09/07 from: 40 chestnut grove joydens wood wilmington kent DA2 7PG (1 page)
22 September 2007Registered office changed on 22/09/07 from: 40 chestnut grove joydens wood wilmington kent DA2 7PG (1 page)
14 June 2007Return made up to 14/02/07; full list of members (2 pages)
14 June 2007Return made up to 14/02/07; full list of members (2 pages)
21 April 2007Accounts for a small company made up to 28 February 2006 (7 pages)
21 April 2007Accounts for a small company made up to 28 February 2006 (7 pages)
9 May 2006Return made up to 14/02/06; full list of members (6 pages)
9 May 2006Return made up to 14/02/06; full list of members (6 pages)
1 September 2005Registered office changed on 01/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
1 September 2005Registered office changed on 01/09/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Ad 14/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 April 2005Ad 14/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (12 pages)
14 February 2005Incorporation (12 pages)