Company NameFinance And Save Lives
DirectorSarah Amazu
Company StatusActive
Company Number06042487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSarah Amazu
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Sarah Amazu
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameChukwudi Uzochukwu Amazu
Date of BirthApril 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
First Floor
London
NW1 1JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
1 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
2 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
21 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
19 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 August 2018Notification of a person with significant control statement (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 March 2017Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page)
8 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
8 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Termination of appointment of Chukwudi Uzochukwu Amazu as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Chukwudi Uzochukwu Amazu as a director on 7 October 2016 (1 page)
5 October 2016Appointment of Mrs Sarah Amazu as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mrs Sarah Amazu as a director on 3 October 2016 (2 pages)
22 January 2016Registered office address changed from 41 Chalton Street First Floor London NW1 1JD England to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page)
22 January 2016Annual return made up to 5 January 2016 no member list (2 pages)
22 January 2016Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page)
22 January 2016Annual return made up to 5 January 2016 no member list (2 pages)
22 January 2016Registered office address changed from 41 Chalton Street First Floor London NW1 1JD England to 41 Chalton Street First Floor London NW1 1JD on 22 January 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 January 2015Annual return made up to 5 January 2015 no member list (2 pages)
6 January 2015Annual return made up to 5 January 2015 no member list (2 pages)
6 January 2015Annual return made up to 5 January 2015 no member list (2 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 January 2014Annual return made up to 5 January 2014 no member list (2 pages)
15 January 2014Annual return made up to 5 January 2014 no member list (2 pages)
15 January 2014Annual return made up to 5 January 2014 no member list (2 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (2 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (2 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (2 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
23 January 2012Annual return made up to 5 January 2012 no member list (2 pages)
23 January 2012Annual return made up to 5 January 2012 no member list (2 pages)
23 January 2012Annual return made up to 5 January 2012 no member list (2 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
10 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
28 January 2011Annual return made up to 5 January 2011 no member list (2 pages)
28 January 2011Annual return made up to 5 January 2011 no member list (2 pages)
28 January 2011Annual return made up to 5 January 2011 no member list (2 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
13 January 2010Annual return made up to 5 January 2010 no member list (2 pages)
13 January 2010Annual return made up to 5 January 2010 no member list (2 pages)
13 January 2010Secretary's details changed for Sarah Amazu on 12 January 2010 (1 page)
13 January 2010Annual return made up to 5 January 2010 no member list (2 pages)
13 January 2010Director's details changed for Chukwudi Uzochukwu Amazu on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Chukwudi Uzochukwu Amazu on 12 January 2010 (2 pages)
13 January 2010Secretary's details changed for Sarah Amazu on 12 January 2010 (1 page)
23 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
23 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 March 2009Registered office changed on 06/03/2009 from 5 st george house charlotte despard avenue battersea park london SW11 5HN (1 page)
6 March 2009Registered office changed on 06/03/2009 from 5 st george house charlotte despard avenue battersea park london SW11 5HN (1 page)
6 January 2009Annual return made up to 05/01/09 (2 pages)
6 January 2009Annual return made up to 05/01/09 (2 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
7 January 2008Annual return made up to 05/01/08 (2 pages)
7 January 2008Annual return made up to 05/01/08 (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 5 st george house charlotte despard avenue london SW11 5HN (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 5 st george house charlotte despard avenue london SW11 5HN (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 January 2007Registered office changed on 23/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
5 January 2007Incorporation (23 pages)
5 January 2007Incorporation (23 pages)