Wimbledon Park
London
SW19 8AU
Director Name | Mrs Anne-Marie Fitzpatrick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161/163 Melrose Avenue Wimbledon Park London SW19 8AU |
Secretary Name | Mrs Anne-Marie Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 161/163 Melrose Avenue Wimbledon Park London SW19 8AU |
Secretary Name | Mr Graham Gerald Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 42 Watery Lane Merton Park London SW20 9AD |
Director Name | Jeffery Mark Ward |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1995) |
Role | Computer Technician |
Correspondence Address | 14 Telford Court Streatham Hill London SW2 4RH |
Director Name | Brian Charles Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | The Old Grooms Cottage Green End Road Kempston Bedfordshire MK43 8RL |
Director Name | Mr Peter Andrew Lee |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Apartment 4 28 Lofting Road London N1 1ET |
Website | cfp.co.uk |
---|---|
Telephone | 020 85424999 |
Telephone region | London |
Registered Address | 3 Printers Yard 90a The Broadway Wimbledon London SW19 1RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
500 at £1 | Anne Marie Fitzpatrick 50.00% Ordinary |
---|---|
500 at £1 | Mr Colin Carl Fitzpatrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,593,935 |
Cash | £864,950 |
Current Liabilities | £125,430 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
---|---|
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 25 June 2019 with updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 July 2017 | Notification of Anne-Marie Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Colin Carl Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Anne-Marie Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Colin Carl Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
13 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 June 2012 | Secretary's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Secretary's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mrs Anne-Marie Fitzpatrick on 9 May 2012 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anne-Marie Fitzpatrick on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anne-Marie Fitzpatrick on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anne-Marie Fitzpatrick on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Colin Carl Fitzpatrick on 9 May 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / colin fitzpatrick / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / colin fitzpatrick / 17/06/2009 (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
24 October 2008 | Return made up to 09/05/08; full list of members (4 pages) |
24 October 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 August 2007 | Return made up to 09/05/07; full list of members (2 pages) |
20 August 2007 | Return made up to 09/05/07; full list of members (2 pages) |
20 October 2006 | Return made up to 09/05/06; full list of members (7 pages) |
20 October 2006 | Return made up to 09/05/06; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members
|
25 May 2005 | Return made up to 09/05/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 June 2004 | Return made up to 09/05/04; no change of members (7 pages) |
10 June 2004 | Return made up to 09/05/04; no change of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
22 April 2002 | Ad 27/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 1 south street chichester west sussex PO19 1EH (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 1 south street chichester west sussex PO19 1EH (1 page) |
22 April 2002 | Ad 27/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 March 2002 | Auditor's resignation (1 page) |
22 March 2002 | Auditor's resignation (1 page) |
1 February 2002 | Accounts for a small company made up to 31 January 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 January 2001 (5 pages) |
14 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
31 May 1996 | Return made up to 09/05/96; change of members (6 pages) |
31 May 1996 | Return made up to 09/05/96; change of members (6 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
24 May 1995 | Return made up to 09/05/95; full list of members
|
24 May 1995 | Return made up to 09/05/95; full list of members
|
24 January 1995 | Company name changed\certificate issued on 24/01/95 (2 pages) |
24 January 1995 | Company name changed\certificate issued on 24/01/95 (2 pages) |
15 April 1994 | Company name changed\certificate issued on 15/04/94 (2 pages) |
15 April 1994 | Company name changed\certificate issued on 15/04/94 (2 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
29 January 1987 | Certificate of Incorporation (1 page) |
29 January 1987 | Certificate of Incorporation (1 page) |