Company NameStrategic Financial Planning Ltd.
DirectorOliver Brian Moore
Company StatusActive
Company Number04625323
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Oliver Brian Moore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years, 3 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMrs Laura Mary Degirolamo
NationalityBritish
StatusResigned
Appointed10 January 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address68 Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RS
Director NameMr David John Moore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(4 months, 1 week after company formation)
Appointment Duration16 years (resigned 31 May 2019)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.strategicifa.co.uk
Email address[email protected]
Telephone01702 335511
Telephone regionSouthend-on-Sea

Location

Registered AddressIndependence House 14a
Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
14 June 2019Termination of appointment of David John Moore as a director on 31 May 2019 (1 page)
14 June 2019Cessation of David John Moore as a person with significant control on 14 June 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
16 October 2013Director's details changed for Mr David John Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Oliver Brian Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Oliver Brian Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr David John Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr David John Moore on 16 October 2013 (2 pages)
16 October 2013Director's details changed for Mr David John Moore on 16 October 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
4 January 2012Termination of appointment of Laura Degirolamo as a secretary (1 page)
4 January 2012Termination of appointment of Laura Degirolamo as a secretary (1 page)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from Suite 7 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Suite 7 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU on 10 November 2010 (1 page)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 January 2010Director's details changed for David John Moore on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Brian Moore on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Brian Moore on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Brian Moore on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David John Moore on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David John Moore on 6 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 January 2009Return made up to 24/12/08; full list of members (4 pages)
13 January 2009Return made up to 24/12/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 24/12/07; full list of members (2 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 24/12/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 January 2007Return made up to 24/12/06; full list of members (7 pages)
19 January 2007Return made up to 24/12/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 24/12/05; full list of members (7 pages)
26 January 2006Return made up to 24/12/05; full list of members (7 pages)
30 November 2005Registered office changed on 30/11/05 from: independance house, 70-72 ness road, shoeburyness, essex SS3 9DG (1 page)
30 November 2005Registered office changed on 30/11/05 from: independance house, 70-72 ness road, shoeburyness, essex SS3 9DG (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 January 2004Ad 01/12/03--------- £ si 99@1 (2 pages)
14 January 2004Ad 01/12/03--------- £ si 99@1 (2 pages)
13 January 2004Return made up to 24/12/03; full list of members (7 pages)
13 January 2004Return made up to 24/12/03; full list of members (7 pages)
2 July 2003Secretary's particulars changed (1 page)
2 July 2003Secretary's particulars changed (1 page)
27 May 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
15 May 2003Company name changed crossmain LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed crossmain LIMITED\certificate issued on 15/05/03 (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 31 corsham street, london, N1 6DR (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003Nc inc already adjusted 10/01/03 (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: 31 corsham street, london, N1 6DR (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003Nc inc already adjusted 10/01/03 (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
24 December 2002Incorporation (18 pages)
24 December 2002Incorporation (18 pages)