Company NameFinbell Limited
DirectorFina Ononyeta
Company StatusActive
Company Number06881403
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameFina Ononyeta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCare Worker
Country of ResidenceEngland
Correspondence Address104 Further Green Road
London
SE6 1JQ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameFina Ekoja
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address104 Further Green Road
Catford
Lewisham
SE6 1JQ
Director NameMr Solomon Sam Ononyeta
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Elfrida Crescent
London
SE6 3EN
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address104 Further Green Road
London
SE6 1JQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Shareholders

1000 at £1Fina Ekoja
100.00%
Ordinary

Financials

Year2014
Net Worth£1,003
Cash£1,781
Current Liabilities£854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
20 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
19 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
25 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 July 2019Change of details for Fina Ononyeyta as a person with significant control on 3 July 2019 (2 pages)
31 December 2018Change of details for Fina Ononyeyta as a person with significant control on 3 September 2018 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2018Director's details changed for Fina Ekoja on 3 September 2018 (2 pages)
29 December 2018Change of details for Fina Ekoja as a person with significant control on 3 September 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 September 2017Notification of Fina Ekoja as a person with significant control on 1 July 2017 (2 pages)
7 September 2017Notification of Fina Ekoja as a person with significant control on 7 September 2017 (2 pages)
6 September 2017Cessation of Solomon Sam Ononyeta as a person with significant control on 1 July 2017 (1 page)
6 September 2017Notification of Fina Ekoja as a person with significant control on 1 July 2017 (2 pages)
6 September 2017Cessation of Solomon Sam Ononyeta as a person with significant control on 1 July 2017 (1 page)
6 September 2017Notification of Fina Ekoja as a person with significant control on 1 July 2017 (2 pages)
5 September 2017Registered office address changed from 76 Elfrida Crescent London SE6 3EN England to 104 Further Green Road London SE6 1JQ on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Solomon Sam Ononyeta as a director on 1 July 2017 (1 page)
5 September 2017Appointment of Fina Ekoja as a director on 1 July 2017 (2 pages)
5 September 2017Registered office address changed from 76 Elfrida Crescent London SE6 3EN England to 104 Further Green Road London SE6 1JQ on 5 September 2017 (1 page)
5 September 2017Appointment of Fina Ekoja as a director on 1 July 2017 (2 pages)
5 September 2017Termination of appointment of Solomon Sam Ononyeta as a director on 1 July 2017 (1 page)
30 March 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Appointment of Mr Solomon Sam Ononyeta as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Solomon Sam Ononyeta as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Fina Ekoja as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Fina Ekoja as a director on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 104 Further Green Road Catford London SE6 1JQ to 76 Elfrida Crescent London SE6 3EN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 104 Further Green Road Catford London SE6 1JQ to 76 Elfrida Crescent London SE6 3EN on 14 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
5 March 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 17 January 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
17 January 2011Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 17 January 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
25 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Fina Ekoja on 20 April 2010 (2 pages)
25 June 2010Director's details changed for Fina Ekoja on 20 April 2010 (2 pages)
25 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 June 2010Withdraw the company strike off application (2 pages)
18 June 2010Withdraw the company strike off application (2 pages)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
5 May 2009Director appointed fina ekoja (1 page)
5 May 2009Director appointed fina ekoja (1 page)
20 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
20 April 2009Incorporation (13 pages)
20 April 2009Appointment terminated director elizabeth davies (1 page)
20 April 2009Incorporation (13 pages)
20 April 2009Appointment terminated director elizabeth davies (1 page)
20 April 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)