Hygeia Building, 4th Floor, 66-68 College Rd
Harrow
HA1 1BE
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2012(same day as company formation) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar GX11 1AA |
Director Name | Mr James David Hassan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 7 Centre Plaza Horse Barrack Lane GX11 1AA |
Registered Address | 66-68 Harold Benjamin Solicitors Hygeia Building, 4th Floor, 66-68 College Rd Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Valfin Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,888 |
Current Liabilities | £505,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
10 November 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
30 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
30 March 2022 | Appointment of Mr William Damian Cid De La Paz as a director on 23 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of James David Hassan as a director on 23 March 2022 (1 page) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 June 2021 | Change of details for Valfin Nominees Ltd Activ as a person with significant control on 6 June 2021 (2 pages) |
6 June 2021 | Registered office address changed from Harold Benjamin Solicitors Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ to 66-68 Harold Benjamin Solicitors Hygeia Building, 4th Floor, 66-68 College Rd Harrow HA1 1BE on 6 June 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2020 | Director's details changed for Mr James David Hassan on 23 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
29 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
23 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 May 2018 | Notification of Valfin Nominees Ltd Activ as a person with significant control on 14 September 2016 (2 pages) |
12 May 2018 | Cessation of James David Hassan as a person with significant control on 14 September 2016 (1 page) |
16 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
6 June 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
9 September 2013 | Appointment of Finsbury Corporate Services Limited as a director (2 pages) |
9 September 2013 | Appointment of Finsbury Corporate Services Limited as a director (2 pages) |
9 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
12 October 2012 | Secretary's details changed for Finsbury Secretaries Ltd on 11 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Finsbury Secretaries Ltd on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr James David Hassan on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr James David Hassan on 11 October 2012 (2 pages) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|