Company NameProfin Partners Ltd
DirectorMyriam Oualha Deblanc
Company StatusActive
Company Number06915047
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Myriam Oualha Deblanc
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill Belsize Park
London
NW3 4QG
Director NameMr Emmanuel Jean-Patrick George Deblanc
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2013(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Glenloch Road
London
NW3 4DN

Contact

Websitewww.profinpartners.com
Email address[email protected]
Telephone020 80505292
Telephone regionLondon

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£51,546
Cash£74,651
Current Liabilities£31,376

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
3 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
21 October 2022Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 29 July 2021 (2 pages)
17 October 2022Director's details changed for Ms Myriam Oualha Deblanc on 17 October 2022 (2 pages)
2 June 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
20 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 July 2021Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Director's details changed for Ms Myriam Oualha Deblanc on 29 July 2021 (2 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
1 December 2020Termination of appointment of Emmanuel Jean-Patrick George Deblanc as a director on 24 November 2020 (1 page)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 November 2019Accounts for a small company made up to 31 May 2019 (8 pages)
3 June 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
9 November 2018Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Director's details changed for Ms Myriam Oualha Deblanc on 9 November 2018 (2 pages)
8 September 2018Accounts for a small company made up to 31 May 2018 (8 pages)
6 July 2018Director's details changed for Mr Emmanuel Jean-Patrick George Deblanc on 15 January 2018 (2 pages)
6 July 2018Director's details changed for Ms Myriam Oualha Deblanc on 15 January 2018 (2 pages)
6 July 2018Change of details for Ms Myriam Oualha Deblanc as a person with significant control on 15 January 2018 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
2 October 2017Accounts for a small company made up to 31 May 2017 (8 pages)
2 October 2017Accounts for a small company made up to 31 May 2017 (8 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 May 2016 (7 pages)
29 September 2016Accounts for a small company made up to 31 May 2016 (7 pages)
28 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(4 pages)
28 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(4 pages)
17 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
17 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(4 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(4 pages)
13 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
13 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(4 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(4 pages)
9 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
9 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
21 June 2013Appointment of Mr Emmanuel Deblanc as a director (2 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Mr Emmanuel Deblanc on 19 April 2013 (2 pages)
21 June 2013Director's details changed for Mr Emmanuel Deblanc on 19 April 2013 (2 pages)
21 June 2013Appointment of Mr Emmanuel Deblanc as a director (2 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
24 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 50,000
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 50,000
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 August 2011Director's details changed for Ms Myriam Deblanc on 26 May 2011 (2 pages)
17 August 2011Director's details changed for Ms Myriam Deblanc on 26 May 2011 (2 pages)
17 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Director's details changed for Ms Myriam Deblanc on 1 January 2010 (3 pages)
10 June 2010Director's details changed for Ms Myriam Deblanc on 1 January 2010 (3 pages)
10 June 2010Director's details changed for Ms Myriam Deblanc on 1 January 2010 (3 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (10 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (10 pages)
11 February 2010Registered office address changed from Victoria Suite, Vintage House, 36-37 Albert Embankment London SE1 7TL on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Victoria Suite, Vintage House, 36-37 Albert Embankment London SE1 7TL on 11 February 2010 (2 pages)
18 January 2010Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 18 January 2010 (2 pages)
15 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 15 January 2010 (1 page)
26 May 2009Incorporation (16 pages)
26 May 2009Incorporation (16 pages)