Company NameProtocol Finance Solutions Limited
DirectorHaim Leon Eida
Company StatusActive
Company Number08104851
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Haim Leon Eida
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2012(1 day after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highfield Gardens
Golders Green
London
NW11 9HB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Joseph Levy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Eltham House Hammers Lane
London
NW7 4AQ

Contact

Telephone020 83717900
Telephone regionLondon

Location

Registered AddressWinston House 1st Floor
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Net Worth£217
Cash£17,389
Current Liabilities£24,325

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

1 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
27 March 2023Cessation of Joseph Levy as a person with significant control on 30 June 2022 (1 page)
27 March 2023Cessation of Cipora Levy as a person with significant control on 30 June 2022 (1 page)
15 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
10 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 July 2022Termination of appointment of Joseph Levy as a director on 31 December 2021 (1 page)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
23 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
6 April 2021Cessation of Nathalie Pascale Eida as a person with significant control on 30 March 2020 (1 page)
19 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
9 September 2016Second filing of the annual return made up to 14 August 2016 (18 pages)
9 September 2016Second filing of the annual return made up to 14 August 2016 (18 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 August 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 100
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 200
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 200
(3 pages)
20 June 2016Annual return
Statement of capital on 2016-06-20
  • GBP 2

Statement of capital on 2016-09-09
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016.
(6 pages)
20 June 2016Annual return
Statement of capital on 2016-06-20
  • GBP 2

Statement of capital on 2016-09-09
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2016.
(6 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Director's details changed for Mr Joseph Levy on 11 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Joseph Levy on 11 June 2015 (2 pages)
21 July 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 June 2013Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from , 3rd Floor Winston House 2, Dollis Park, London, N3 1HF, United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from , 3rd Floor Winston House 2, Dollis Park, London, N3 1HF, United Kingdom on 24 June 2013 (1 page)
4 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2
(6 pages)
4 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 2
(6 pages)
27 June 2012Appointment of Haim Leon Eida as a director (3 pages)
27 June 2012Appointment of Mr Joseph Levy as a director (3 pages)
27 June 2012Appointment of Haim Leon Eida as a director (3 pages)
27 June 2012Appointment of Mr Joseph Levy as a director (3 pages)
18 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
14 June 2012Incorporation (35 pages)
14 June 2012Incorporation (35 pages)