Company NameAllenby Financial Services Limited
DirectorsSimon Christopher Brown and Justin Lewis Brown
Company StatusActive
Company Number04892096
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 8 months ago)
Previous NameMurfield Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon Christopher Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1071 Harrogate Road
Apperly Bridge
Bradford
West Yorkshire
BD10 0NB
Director NameMr Justin Lewis Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House Trinity Business Park
Turner Way
Wakefield
WF2 8EF
Director NameJustin Lewis Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Shaftesbury Drive
Hoyland
Barnsley
South Yorkshire
S74 0DE
Secretary NameJustin Lewis Brown
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Shaftesbury Drive
Hoyland
Barnsley
South Yorkshire
S74 0DE
Secretary NameSandra Ward
NationalityBritish
StatusResigned
Appointed10 May 2004(8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 2010)
RoleSecretary
Correspondence Address87 Crossfields Coulby Newham
Middlesbrough
Teeside
TS8 0TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01924 371766
Telephone regionWakefield

Location

Registered AddressSovereign House Trinity Business Park
Turner Way
Wakefield
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Justin Brown
60.00%
Ordinary
40 at £1Hanover Capital Overseas Corp.
40.00%
Ordinary

Financials

Year2014
Net Worth£555,503
Cash£317,112
Current Liabilities£50,059

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Filing History

1 September 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 June 2022Registered office address changed from International House Trinity Business Park Turner Way Wakefield West Yorkshire WF2 8EF to Sovereign House Trinity Business Park Turner Way Wakefield WF2 8EF on 13 June 2022 (1 page)
19 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 September 2013Registered office address changed from International House Trinity Business Park Turner Way Wakefield West Yorkshire WF2 8EF United Kingdom on 9 September 2013 (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Registered office address changed from Trinity Space Centre Waldorf Way Wakefield West Yorkshire WF2 8DH on 9 September 2013 (1 page)
9 September 2013Registered office address changed from International House Trinity Business Park Turner Way Wakefield West Yorkshire WF2 8EF United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Trinity Space Centre Waldorf Way Wakefield West Yorkshire WF2 8DH on 9 September 2013 (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Registered office address changed from International House Trinity Business Park Turner Way Wakefield West Yorkshire WF2 8EF United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Trinity Space Centre Waldorf Way Wakefield West Yorkshire WF2 8DH on 9 September 2013 (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
6 September 2013Director's details changed for Justin Lewis Brown on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Justin Lewis Brown on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Justin Lewis Brown on 6 September 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Termination of appointment of Sandra Ward as a secretary (1 page)
8 October 2010Termination of appointment of Sandra Ward as a secretary (1 page)
7 October 2010Director's details changed for Justin Brown on 9 September 2010 (2 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Justin Brown on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Justin Brown on 9 September 2010 (2 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 June 2009Registered office changed on 23/06/2009 from 18 estcourt drive darrington pontefract west yorkshire WF8 3BN (1 page)
23 June 2009Registered office changed on 23/06/2009 from 18 estcourt drive darrington pontefract west yorkshire WF8 3BN (1 page)
6 November 2008Director's change of particulars / justin brown / 01/11/2008 (1 page)
6 November 2008Return made up to 09/09/08; full list of members (4 pages)
6 November 2008Director's change of particulars / justin brown / 01/11/2008 (1 page)
6 November 2008Return made up to 09/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2007Return made up to 09/09/07; no change of members (7 pages)
30 October 2007Return made up to 09/09/07; no change of members (7 pages)
11 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Location of register of directors' interests (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Location of register of directors' interests (1 page)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 May 2006Registered office changed on 12/05/06 from: union bridge mills roker lane pudsey leeds west yorkshire LS28 9LE (1 page)
12 May 2006Registered office changed on 12/05/06 from: union bridge mills roker lane pudsey leeds west yorkshire LS28 9LE (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
14 November 2005Return made up to 09/09/05; full list of members (6 pages)
14 November 2005Return made up to 09/09/05; full list of members (6 pages)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 09/09/04; full list of members (6 pages)
7 October 2004Return made up to 09/09/04; full list of members (6 pages)
9 June 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 29 shaftesbury drive barnsley south yorkshire S74 0DE (1 page)
9 June 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 29 shaftesbury drive barnsley south yorkshire S74 0DE (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
16 April 2004Memorandum and Articles of Association (15 pages)
16 April 2004Memorandum and Articles of Association (15 pages)
8 April 2004Company name changed murfield financial services limi ted\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed murfield financial services limi ted\certificate issued on 08/04/04 (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 7 king street mirfield west yorkshire WF14 8AW (1 page)
18 March 2004Registered office changed on 18/03/04 from: 7 king street mirfield west yorkshire WF14 8AW (1 page)
22 September 2003New director appointed (1 page)
22 September 2003New director appointed (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003New director appointed (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
9 September 2003Incorporation (17 pages)
9 September 2003Incorporation (17 pages)