UKBizDB.co.uk

A1 FINANCIAL SERVICES ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Financial Services Online Limited. The company was founded 34 years ago and was given the registration number 02487071. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:A1 FINANCIAL SERVICES ONLINE LIMITED
Company Number:02487071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Essex House 8 The Shrubberies, George Lane, South Woodford, London, England, E18 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 8 The Shrubberies, George Lane, South Woodford, England, E18 1BD

Secretary31 August 2006Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, England, E18 1BD

Director30 August 2005Active
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ

Secretary-Active
8 Glen Rise, Woodford Green, IG8 0AW

Secretary11 January 1993Active
Blake Hurst Lambourne Road, Chigwell, IG7 6HZ

Secretary12 August 1991Active
12 Rodings Court, London, E4 9RP

Secretary01 October 1991Active
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ

Director11 January 1993Active
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ

Director12 August 1991Active
Blakehurst, Lambourne Road, Chigwell, IG7 6HZ

Director-Active
Blake Hurst Lambourne Road, Chigwell, IG7 6HZ

Director01 October 1991Active

People with Significant Control

Caton & Partners Limited
Notified on:26 June 2023
Status:Active
Country of residence:United Kingdom
Address:2, Roedean Heights, Brighton, United Kingdom, BN2 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Ann Caton
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Essex House, 8 The Shrubberies, South Woodford, England, E18 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Address

Change registered office address company with date old address new address.

Download
2016-04-14Officers

Change person director company with change date.

Download
2015-12-04Accounts

Accounts with accounts type dormant.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Change of name

Certificate change of name company.

Download
2014-12-09Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.