Company NameCalfin Limited
DirectorThomas Stephen Vallance
Company StatusActive
Company Number07659152
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Stephen Vallance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Hartington Road
London
W4 3TL
Secretary NameCorlaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2011(same day as company formation)
Correspondence Address30 Redcliffe Square
London
SW10 9JY

Location

Registered Address30 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Corporate Law Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,339
Cash£14,108
Current Liabilities£127,311

Accounts

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

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

1 August 2021Delivered on: 22 August 2021
Persons entitled:
Mme Shirley Rilla
Mr Nicolas Walter Diego Rilla
Mr David Huber

Classification: A registered charge
Outstanding

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
8 January 2024Micro company accounts made up to 31 May 2022 (4 pages)
29 December 2023Director's details changed for Mr Thomas Stephen Vallance on 16 December 2023 (2 pages)
29 December 2023Director's details changed for Mr Thomas Stephen Vallance on 16 December 2023 (2 pages)
29 December 2023Change of details for Mr Thomas Stephen Vallance as a person with significant control on 16 December 2023 (2 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
5 August 2023Confirmation statement made on 6 June 2023 with updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2023Satisfaction of charge 076591520001 in full (1 page)
17 November 2022Change of details for Mr Thomas Stephen Vallance as a person with significant control on 1 August 2021 (2 pages)
17 November 2022Change of details for Mr Thomas Stephen Vallance as a person with significant control on 31 August 2019 (2 pages)
1 July 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
10 May 2022Consolidation of shares on 1 May 2022 (4 pages)
6 May 2022Sub-division of shares on 1 August 2021 (4 pages)
6 May 2022Statement of capital following an allotment of shares on 1 August 2021
  • GBP 100.00
(4 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
22 August 2021Registration of charge 076591520001, created on 1 August 2021 (4 pages)
3 August 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
1 March 2016Termination of appointment of Corlaw Secretaries Limited as a secretary on 19 February 2016 (1 page)
1 March 2016Termination of appointment of Corlaw Secretaries Limited as a secretary on 19 February 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(14 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(14 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(14 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders (4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 January 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
31 January 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
6 June 2011Incorporation (35 pages)
6 June 2011Incorporation (35 pages)