Company NameRinaldi Financial Services Limited
DirectorsDavid John Rinaldi and Michael Rinaldi
Company StatusActive
Company Number06376188
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Rinaldi
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Michael Rinaldi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMr Michael Rinaldi
NationalityBritish
StatusCurrent
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameJoyce Rinaldi
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Hamlet Road
Haverhill
Suffolk
CB9 8QQ

Contact

Websiterinaldifinacial.co.uk

Location

Registered Address3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David John Rinaldi
25.00%
Ordinary
50 at £1Joyce Rinaldi
25.00%
Ordinary
50 at £1Michael Rinaldi
25.00%
Ordinary
50 at £1Michael Rinaldi
25.00%
Ordinary B

Financials

Year2014
Net Worth£593
Current Liabilities£41,276

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
4 March 2019Change of details for Mr Michael Rinaldi as a person with significant control on 18 September 2016 (2 pages)
1 March 2019Notification of Joyce Rinaldi as a person with significant control on 18 September 2016 (2 pages)
1 March 2019Notification of David John Rinaldi as a person with significant control on 18 September 2016 (2 pages)
21 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
15 November 2018Director's details changed for Mr Michael Rinaldi on 15 November 2018 (2 pages)
15 November 2018Change of details for Mr Michael Rinaldi as a person with significant control on 15 November 2018 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
21 September 2017Director's details changed for Mr David John Rinaldi on 15 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Michael Rinaldi on 15 September 2017 (2 pages)
21 September 2017Change of details for Mr Michael Rinaldi as a person with significant control on 15 September 2017 (2 pages)
21 September 2017Director's details changed for Mr David John Rinaldi on 15 September 2017 (2 pages)
21 September 2017Secretary's details changed for Mr Michael Rinaldi on 15 September 2017 (1 page)
21 September 2017Secretary's details changed for Mr Michael Rinaldi on 15 September 2017 (1 page)
21 September 2017Change of details for Mr Michael Rinaldi as a person with significant control on 15 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Michael Rinaldi on 15 September 2017 (2 pages)
13 December 2016Micro company accounts made up to 30 September 2016 (3 pages)
13 December 2016Micro company accounts made up to 30 September 2016 (3 pages)
27 September 2016Director's details changed for Mr Michael Rinaldi on 1 September 2016 (2 pages)
27 September 2016Director's details changed for Mr David John Rinaldi on 1 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Michael Rinaldi on 1 September 2016 (2 pages)
27 September 2016Secretary's details changed for Mr Michael Rinaldi on 1 September 2016 (1 page)
27 September 2016Director's details changed for Mr David John Rinaldi on 1 September 2016 (2 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Secretary's details changed for Mr Michael Rinaldi on 1 September 2016 (1 page)
27 September 2016Director's details changed for Mr Michael Rinaldi on 1 September 2016 (2 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Director's details changed for Mr Michael Rinaldi on 1 September 2016 (2 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(6 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(6 pages)
9 February 2015Micro company accounts made up to 30 September 2014 (2 pages)
9 February 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(6 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(6 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 January 2012Director's details changed for David John Rinaldi on 4 January 2012 (2 pages)
4 January 2012Director's details changed for David John Rinaldi on 21 December 2011 (2 pages)
4 January 2012Director's details changed for David John Rinaldi on 4 January 2012 (2 pages)
4 January 2012Director's details changed for David John Rinaldi on 4 January 2012 (2 pages)
4 January 2012Director's details changed for David John Rinaldi on 21 December 2011 (2 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
29 July 2011Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Unit2, Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 29 July 2011 (1 page)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 January 2009Nc inc already adjusted 19/09/07 (2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Nc inc already adjusted 19/09/07 (2 pages)
13 January 2009Capitals not rolled up (3 pages)
13 January 2009Capitals not rolled up (3 pages)
6 October 2008Return made up to 19/09/08; full list of members (4 pages)
6 October 2008Return made up to 19/09/08; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary's particulars changed (1 page)
19 September 2007Incorporation (30 pages)
19 September 2007Incorporation (30 pages)