Company NameE-Finery Ltd
DirectorHugh O'Donnell
Company StatusActive
Company Number06164659
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hugh O'Donnell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Wellington Road
Exeter
EX2 9DX
Secretary NamePaul O'Donnell
NationalityIrish
StatusCurrent
Appointed01 December 2007(8 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address26 Station Road
Reddish
Cheshire
SK5 6LT
Secretary NameMyaccountant.co.uk Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressWestpoint
78 Queens Road
Bristol
BS8 1QX

Location

Registered AddressUnit 4, Jardine House
1c Claremont Road
Teddington
Middlesex
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hugh O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£97,907
Cash£112,187
Current Liabilities£30,557

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
14 February 2022Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 14 February 2022 (1 page)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 October 2020Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
22 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 12/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 November 2018Resolutions
  • RES13 ‐ Subdivision 12/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 November 2018Memorandum and Articles of Association (14 pages)
20 November 2018Particulars of variation of rights attached to shares (3 pages)
20 November 2018Sub-division of shares on 12 November 2018 (5 pages)
20 November 2018Change of share class name or designation (2 pages)
19 November 2018Notification of Corre Holdings Sa as a person with significant control on 12 November 2018 (4 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 November 2016Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 November 2014Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 28 November 2014 (1 page)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 October 2011Registered office address changed from West Point, 78 Queens Road Clifton Bristol BS8 1QU on 13 October 2011 (1 page)
13 October 2011Registered office address changed from West Point, 78 Queens Road Clifton Bristol BS8 1QU on 13 October 2011 (1 page)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 March 2010Director's details changed for Hugh O'donnell on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Hugh O'donnell on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 August 2008Return made up to 16/03/08; full list of members (3 pages)
15 August 2008Return made up to 16/03/08; full list of members (3 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
30 May 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
30 May 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)