Company NameFinancial Counseling Services Ltd.
DirectorNikolaos Bakoloukas
Company StatusActive
Company Number06319159
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 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 Nikolaos Bakoloukas
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGreek
StatusCurrent
Appointed07 April 2008(8 months, 3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameCunniffe & Pearson Corp (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ
Secretary NameSteinberg & Partners Business Consulting Corp (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressSuite 3 95 Wilton Road
London
SW1V 1BZ

Contact

Websitefinancial-counseling-services.co

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

75k at £1Nikolaos Bakoloukas
100.00%
Ordinary

Financials

Year2014
Net Worth£75,000
Cash£60,649
Current Liabilities£28,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 March 2021Registered office address changed from 309 Office 204 Baker Street London Greater London EN1 3JY to 3rd Floor 207 Regent Street London W1B 3HH on 29 March 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
16 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (3 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
25 October 2018Director's details changed for Nikolaos Bakoloukas on 25 October 2018 (2 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
17 January 2018Amended total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
1 October 2016Registered office address changed from Office 102 155 Minories London City of London EC3N 1AD to 309 Office 204 Baker Street London Greater London EN1 3JY on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from Office 102 155 Minories London City of London EC3N 1AD to 309 Office 204 Baker Street London Greater London EN1 3JY on 1 October 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 75,000
(3 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 75,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75,000
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75,000
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 75,000
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 75,000
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 75,000
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (16 pages)
6 June 2012Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (16 pages)
6 June 2012Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (16 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2012
(4 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2012
(4 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2012
(4 pages)
5 December 2011Memorandum and Articles of Association (35 pages)
5 December 2011Memorandum and Articles of Association (35 pages)
27 September 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 75,000
(4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Memorandum and Articles of Association (35 pages)
27 September 2011Memorandum and Articles of Association (35 pages)
27 September 2011Resolutions
  • RES13 ‐ Issue 74999 new shares@£1 01/12/2010
(1 page)
27 September 2011Resolutions
  • RES13 ‐ Issue 74999 new shares@£1 01/12/2010
(1 page)
27 September 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 75,000
(4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
2 October 2010Amended accounts made up to 31 December 2009 (4 pages)
2 October 2010Amended accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page)
24 August 2010Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Steinberg & Partners Business Consulting Corp on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Nikolaos Bakoloukas on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Nikolaos Bakoloukas on 2 October 2009 (2 pages)
6 May 2010Secretary's details changed for Steinberg & Partners Business Consulting Corp on 2 October 2009 (2 pages)
6 May 2010Secretary's details changed for Steinberg & Partners Business Consulting Corp on 2 October 2009 (2 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Nikolaos Bakoloukas on 2 October 2009 (2 pages)
11 March 2010Registered office address changed from , 95 Wilton Road, Suite 3, London, SW1V 1BZ on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from , 95 Wilton Road, Suite 3, London, SW1V 1BZ on 11 March 2010 (2 pages)
17 June 2009Amended accounts made up to 31 December 2008 (4 pages)
17 June 2009Amended accounts made up to 31 December 2008 (4 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Return made up to 07/04/09; full list of members (3 pages)
13 May 2009Return made up to 07/04/09; full list of members (3 pages)
17 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
17 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 April 2008Director appointed nikolaos bakoloukas (1 page)
8 April 2008Director appointed nikolaos bakoloukas (1 page)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Appointment terminated director cunniffe & pearson corp (1 page)
7 April 2008Appointment terminated director cunniffe & pearson corp (1 page)
20 July 2007Incorporation (14 pages)
20 July 2007Incorporation (14 pages)