Company NameStrategic Finance (Commercial) Limited
DirectorsSunil Mehra and Ismail Walid Kurdi
Company StatusActive
Company Number05655128
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Ismail Kurdi
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Telephone020 72535647
Telephone regionLondon

Location

Registered Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

14 March 2017Delivered on: 17 March 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold properties known as:. 1) portman house, portland road, shieldfield,. Newcastle upon tyne (NE2 1AQ), registered. At the land registry with title number. TY178556;. 2) land on the east side of portland road,. Newcastle upon tyne, registered at the land. Registry with title number TY376392; and. 3) part of the land on the east side of portland road, newcastle upon tyne, registered at the land registry with title number TY228520 comprised in form TR5 dated hereof between (1) strategic finance limited and (2) strategic finance (commercial) limited.
Outstanding
14 March 2017Delivered on: 17 March 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 31 March 2018 (7 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 31 March 2017 (6 pages)
30 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 March 2017Registration of charge 056551280002, created on 14 March 2017 (44 pages)
17 March 2017Registration of charge 056551280001, created on 14 March 2017 (52 pages)
17 March 2017Registration of charge 056551280001, created on 14 March 2017 (52 pages)
17 March 2017Registration of charge 056551280002, created on 14 March 2017 (44 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
14 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Sunil Mehra on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Sunil Mehra on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Sunil Mehra on 1 October 2009 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 January 2009Return made up to 15/12/08; full list of members (3 pages)
28 January 2009Return made up to 15/12/08; full list of members (3 pages)
13 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
13 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
4 February 2008Return made up to 15/12/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 15/12/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
3 February 2008Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
3 February 2008Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
3 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Incorporation (20 pages)
15 December 2005Incorporation (20 pages)