Company NameCorporate Society Of Financial Management Limited(The)
DirectorsAndrew Howard Harding and The Chartered Institute Of Management Accountants
Company StatusActive
Company Number02034277
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew Howard Harding
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(27 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
Moorgate
London
EC2M 2RB
Director NameThe Chartered Institute Of Management Accountants (Corporation)
StatusCurrent
Appointed20 December 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressThe Helicon One South Place
Moorgate
London
EC2M 2RB
Director NameMr David Allen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Alderbrook Road
Solihull
West Midlands
B91 1NN
Director NamePhilip Arthur Hewitt
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 December 2006)
RoleChartered Accountant
Correspondence Address16 Hawthorne Close
Nether Poppleton
York
YO26 6HP
Secretary NameVice Admiral Sir George Montague Francis Vallings
NationalityBritish
StatusResigned
Appointed22 February 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 1995)
RoleCompany Director
Correspondence AddressMeadowcroft
25 St Marys Road
Long Ditton
Surrey
KT6 5EU
Secretary NameJohn Shane Chester
NationalityBritish
StatusResigned
Appointed02 June 1995(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address44 Devonshire Close
London
W1N 1LL
Secretary NameDavid Trevor Bills
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2002)
RoleChartered Secretary
Correspondence Address26 Chapter Street
London
SW1P 4NP
Secretary NameGail Stirling
NationalityBritish
StatusResigned
Appointed29 June 2002(15 years, 12 months after company formation)
Appointment Duration10 months (resigned 30 April 2003)
RoleManager
Correspondence Address66 Foyle Road
Blackheath
London
SE3 7RH
Secretary NameAnthony Corriette
NationalityBritish
StatusResigned
Appointed11 November 2003(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2006)
RoleSecretariat Officer
Country of ResidenceUnited Kingdom
Correspondence Address155a Mortimer Road
London
NW10 5TN
Director NameMr Robin Hugh Vaughan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2013)
RoleDirector Of Governance And Professional Standards
Country of ResidenceUnited Kingdom
Correspondence Address26 Chapter Street
London
SW1P 4NP
Secretary NameMargaret Jane Heasman
NationalityBritish
StatusResigned
Appointed20 December 2006(20 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2015)
RoleSecretary
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB

Location

Registered AddressThe Helicon One South Place
Moorgate
London
EC2M 2RB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Chartered Institute Of Management Accountants
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
18 January 2016Registered office address changed from , the Helicon One South Place, London, EC2M 2RB, England to The Helicon One South Place Moorgate London EC2M 2RB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from , the Helicon One South Place, London, EC2M 2RB, England to The Helicon One South Place Moorgate London EC2M 2RB on 18 January 2016 (1 page)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Registered office address changed from , 26 Chapter Street, London, SW1P 4NP to The Helicon One South Place Moorgate London EC2M 2RB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from , 26 Chapter Street, London, SW1P 4NP to The Helicon One South Place Moorgate London EC2M 2RB on 31 March 2015 (1 page)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
2 September 2013Termination of appointment of Robin Vaughan as a director (1 page)
2 September 2013Termination of appointment of Robin Vaughan as a director (1 page)
2 September 2013Appointment of Mr Andrew Howard Harding as a director (2 pages)
2 September 2013Appointment of Mr Andrew Howard Harding as a director (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 March 2011Secretary's details changed for Margaret Jane Heasman on 1 January 2011 (1 page)
7 March 2011Secretary's details changed for Margaret Jane Heasman on 1 January 2011 (1 page)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
7 March 2011Secretary's details changed for Margaret Jane Heasman on 1 January 2011 (1 page)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Robin Hugh Vaughan on 22 February 2010 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for The Chartered Institute of Management Accountants on 22 February 2010 (2 pages)
8 March 2010Director's details changed for The Chartered Institute of Management Accountants on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Robin Hugh Vaughan on 22 February 2010 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 March 2009Return made up to 22/02/09; full list of members (3 pages)
26 March 2009Return made up to 22/02/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 May 2008Return made up to 22/02/08; full list of members (3 pages)
19 May 2008Return made up to 22/02/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 March 2007Return made up to 22/02/07; full list of members (3 pages)
14 March 2007Return made up to 22/02/07; full list of members (3 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 March 2006Return made up to 22/02/06; full list of members (3 pages)
24 March 2006Return made up to 22/02/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 May 2005Return made up to 22/02/05; full list of members (7 pages)
26 May 2005Return made up to 22/02/05; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
27 March 2003Return made up to 22/02/03; full list of members (7 pages)
27 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 April 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Registered office changed on 25/10/01 from: 63 portland place london W1N 4AB (1 page)
25 October 2001Registered office changed on 25/10/01 from: 63 portland place, london, W1N 4AB (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 September 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Return made up to 22/02/00; full list of members (6 pages)
15 March 2000Return made up to 22/02/00; full list of members (6 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
24 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1997Return made up to 22/02/97; full list of members (6 pages)
10 March 1997Return made up to 22/02/97; full list of members (6 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 March 1996Return made up to 22/02/96; no change of members (4 pages)
15 March 1996Return made up to 22/02/96; no change of members (4 pages)
15 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 March 1996New secretary appointed (2 pages)