Company NameArabian Financial Ltd
DirectorGraziano Brezza
Company StatusActive
Company Number07108225
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graziano Brezza
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2014(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceItaly
Correspondence AddressFlat 42 Lulworth House, Dorset Road Flat 42 Lulwor
London
SW8 1DR
Secretary NameMrs Elisa Vazzano
StatusCurrent
Appointed07 March 2014(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressVia Felice Casati, 22 Via Felice Casati, 22
Milano
Lombardia
20124
Director NameValter Bellavita
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressN.13 Int.6
Via Privata Conca Verde
Vallecrosia
18019
Director NameMr Massimiliano Alessandro Traettino
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleProfessional Accountant
Country of ResidenceItaly
Correspondence AddressN.65 Via Ospedale
Imperia
18100
Director NameMassimiliano Zanchi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2014)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address34 Via Felice Musso
Imperia
Italy
18100
Secretary NameSTM Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2010(7 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2011)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered AddressFlat 42 Lulworth House, Dorset Road
London
SW8 1DR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1000 at £1Graziano Brezza & Elisa Vazzano
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

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

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

7 January 2021Secretary's details changed for Mrs Elisa Vazzano on 24 September 2020 (1 page)
7 January 2021Director's details changed for Mr Graziano Brezza on 24 September 2020 (2 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
23 September 2014Registered office address changed from First Floor Flat 183 Fordwych Road 183 Fordwych Road London NW2 3NG England to Flat 42 Lulworth House, Dorset Road Flat 42 Lulworth House, Dorset Road London SW8 1DR on 23 September 2014 (1 page)
23 September 2014Registered office address changed from First Floor Flat 183 Fordwych Road 183 Fordwych Road London NW2 3NG England to Flat 42 Lulworth House, Dorset Road Flat 42 Lulworth House, Dorset Road London SW8 1DR on 23 September 2014 (1 page)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
14 March 2014Secretary's details changed for Mrs Elisa Vazzano on 14 March 2014 (1 page)
14 March 2014Secretary's details changed for Mrs Elisa Vazzano on 14 March 2014 (1 page)
7 March 2014Appointment of Mrs Elisa Vazzano as a secretary (2 pages)
7 March 2014Appointment of Mister Graziano Brezza as a director (2 pages)
7 March 2014Registered office address changed from 13 Oulton Close East Bourne East Sussex BN21 4TW on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 13 Oulton Close East Bourne East Sussex BN21 4TW on 7 March 2014 (1 page)
7 March 2014Appointment of Mister Graziano Brezza as a director (2 pages)
7 March 2014Registered office address changed from 13 Oulton Close East Bourne East Sussex BN21 4TW on 7 March 2014 (1 page)
7 March 2014Appointment of Mrs Elisa Vazzano as a secretary (2 pages)
6 March 2014Termination of appointment of Massimiliano Zanchi as a director (1 page)
6 March 2014Termination of appointment of Massimiliano Zanchi as a director (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
11 February 2012Termination of appointment of Stm Nominee Secretaries Limited as a secretary (1 page)
11 February 2012Termination of appointment of Stm Nominee Secretaries Limited as a secretary (1 page)
25 January 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 January 2012Registered office address changed from 1 a Pope Street London SE1 3PR England on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from 1 a Pope Street London SE1 3PR England on 11 January 2012 (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
28 July 2010Appointment of Massimiliano Zanchi as a director (2 pages)
28 July 2010Appointment of Stm Nominee Secretaries Limited as a secretary (2 pages)
28 July 2010Appointment of Massimiliano Zanchi as a director (2 pages)
28 July 2010Termination of appointment of Massimiliano Traettino as a director (1 page)
28 July 2010Termination of appointment of Valter Bellavita as a director (1 page)
28 July 2010Appointment of Stm Nominee Secretaries Limited as a secretary (2 pages)
28 July 2010Termination of appointment of Massimiliano Traettino as a director (1 page)
28 July 2010Termination of appointment of Valter Bellavita as a director (1 page)
18 December 2009Incorporation (20 pages)
18 December 2009Incorporation (20 pages)