Company NameCompany Financial Services Limited
Company StatusDissolved
Company Number02628868
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 10 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCheryl Rita Court
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(19 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 17 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameEric Howard Hindson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(19 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMiss Mary Therese Duncan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleSecretary
Correspondence Address20 Callis Road
Walthamstow
London
E17 8PN
Director NameJane Miriam Sadler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 06 May 2011)
RoleChartered Accountant
Correspondence Address3a May Lam Mansions
Sing Woo Crescent
Happy Valley
Hong Kong
Secretary NameMary Elaine Levell
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address402 Ipswich Road
Colchester
Essex
CO4 4EY
Secretary NameAnne Chapman
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 1999)
RoleCompany Director
Correspondence Address7 Canvas House
Queen Elizabeth Street
London
SE1 2LP
Secretary NamePeter Clarke
NationalityBritish
StatusResigned
Appointed22 August 1999(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address11 The Grove
Billericay
Essex
CM11 1AU
Secretary NameRoger Brian Simmons
NationalityBritish
StatusResigned
Appointed31 July 2006(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifford House 66 New Road
Penn
High Wycombe
Buckinghamshire
HP10 8DL

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cheryl Rita Court
50.00%
Ordinary
1 at £1Eric Howard Hindson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
6 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 6 September 2019 (1 page)
2 September 2019Change of details for Pkf London Limited as a person with significant control on 2 September 2019 (2 pages)
30 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
8 July 2013Director's details changed for Cheryl Rita Court on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Cheryl Rita Court on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Cheryl Rita Court on 1 July 2013 (2 pages)
5 July 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 5 July 2013 (1 page)
5 July 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 5 July 2013 (1 page)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
24 February 2012Director's details changed for Cheryl Rita Court on 9 February 2012 (2 pages)
24 February 2012Director's details changed for Cheryl Rita Court on 9 February 2012 (2 pages)
24 February 2012Director's details changed for Cheryl Rita Court on 9 February 2012 (2 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Cheryl Rita Court on 9 May 2011 (2 pages)
28 June 2011Director's details changed for Cheryl Rita Court on 9 May 2011 (2 pages)
28 June 2011Director's details changed for Cheryl Rita Court on 9 May 2011 (2 pages)
27 May 2011Termination of appointment of Jane Sadler as a director (1 page)
27 May 2011Appointment of Eric Howard Hindson as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 26/05/2011 for Eric Hindson
(2 pages)
27 May 2011Appointment of Cheryl Rita Court as a director (2 pages)
27 May 2011Appointment of Cheryl Rita Court as a director (2 pages)
27 May 2011Termination of appointment of Jane Sadler as a director (1 page)
27 May 2011Appointment of Eric Howard Hindson as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 26/05/2011 for Eric Hindson
(2 pages)
26 May 2011Appointment of Eric Howard Hindson as a director (2 pages)
26 May 2011Appointment of Eric Howard Hindson as a director (2 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
27 April 2010Director's details changed for Jane Miriam Sadler on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Jane Miriam Sadler on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Jane Miriam Sadler on 1 March 2010 (2 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
11 August 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary roger simmons (1 page)
22 July 2009Appointment terminated secretary roger simmons (1 page)
6 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
18 July 2008Return made up to 12/07/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
11 July 2008Registered office changed on 11/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 12/07/07; full list of members (5 pages)
20 July 2007Return made up to 12/07/07; full list of members (5 pages)
14 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
14 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
4 August 2006Return made up to 12/07/06; full list of members (5 pages)
4 August 2006Return made up to 12/07/06; full list of members (5 pages)
26 October 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
26 October 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
8 September 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(6 pages)
8 September 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(6 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
18 August 2004Return made up to 12/07/04; full list of members (6 pages)
18 August 2004Return made up to 12/07/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
16 March 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 12/07/03; full list of members (6 pages)
6 August 2003Return made up to 12/07/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 August 2002Return made up to 12/07/02; full list of members (6 pages)
4 August 2002Return made up to 12/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 July 2001Return made up to 12/07/01; full list of members (6 pages)
31 July 2001Return made up to 12/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (6 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (6 pages)
2 June 2000New secretary appointed (2 pages)
3 August 1999Return made up to 12/07/99; no change of members (4 pages)
3 August 1999Return made up to 12/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (6 pages)
22 July 1998Return made up to 12/07/98; full list of members (6 pages)
22 July 1998Return made up to 12/07/98; full list of members (6 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Full accounts made up to 31 July 1997 (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (6 pages)
31 May 1998Director's particulars changed (1 page)
14 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Full accounts made up to 31 July 1996 (6 pages)
27 December 1996Full accounts made up to 31 July 1996 (6 pages)
28 August 1996Return made up to 12/07/96; no change of members (4 pages)
28 August 1996Return made up to 12/07/96; no change of members (4 pages)
26 September 1995Full accounts made up to 31 July 1995 (6 pages)
26 September 1995Full accounts made up to 31 July 1995 (6 pages)
5 June 1995Full accounts made up to 31 July 1994 (6 pages)
5 June 1995Full accounts made up to 31 July 1994 (6 pages)
12 July 1991Incorporation (17 pages)
12 July 1991Incorporation (17 pages)