Company NameCFS Management Ltd
DirectorAlexander Lapidus
Company StatusActive
Company Number02960433
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Alexander Lapidus
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Riding House Street
London
W1W 7EE
Director NameMr Andrew Ossie Harwood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(6 days after company formation)
Appointment Duration24 years, 1 month (resigned 21 September 2018)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address56 Canons Drive
Edgware
Middlesex
HA8 7RD
Secretary NameJohn Darrell North
NationalityBritish
StatusResigned
Appointed25 August 1994(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressCovent Garden House
2 Oakhill Road
Reigate
Surrey
RH2 7HA
Director NameMr Andrew Strathearn Watt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1997)
RolePartner
Country of ResidenceEngland
Correspondence Address41 Scotts Lane
Bromley
Kent
BR2 0LT
Director NameJohn Brian Grisman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 1998)
RoleChartered Accountant
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Director NameGeoffrey Frederick Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 1998)
RoleChartered Accountant
Correspondence Address17 Perivale Lodge
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameJohn Brian Grisman
NationalityBritish
StatusResigned
Appointed17 October 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address126 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QL
Secretary NameAndrew Ossie Harwood
NationalityBritish
StatusResigned
Appointed04 August 1997(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address31 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameSylvia Helen Harwood
NationalityBritish
StatusResigned
Appointed03 June 1998(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 1998)
RoleTeacher
Correspondence Address31 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameSatbir Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 12 October 1998)
RoleFinancial Adviser
Correspondence Address32 Purley Bury Close
Purley
Surrey
CR8 1HU
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameMr Graham Peter Leask
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 17 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QB
Secretary NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 21 October 1998)
RoleCompany Director
Correspondence Address41 Princedale Road
London
W11 4NP
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 November 1999)
RoleDirector Of Finance
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr Richard James Prudence
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleSenior Consultant Financial Pl
Country of ResidenceEngland
Correspondence Address4 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 November 1999)
RoleDirector Of Finance
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameSylvia Helen Harwood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2004)
RoleTeacher
Correspondence Address31 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameSylvia Helen Harwood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2005)
RoleTeacher
Correspondence Address31 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameMr Derek Leonard Scrivener
NationalityBritish
StatusResigned
Appointed17 March 2005(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2005)
RoleCompany Director
Correspondence Address8 Jubilee Lane
Langford
Biggleswade
Bedfordshire
SG18 9PH
Secretary NameGabriel Morris Joseph Harwood
NationalityBritish
StatusResigned
Appointed31 October 2005(11 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2013)
RoleOffice Manager
Correspondence AddressJaponica House 8 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameJames Richard Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Frant Cottages
High Street
Ticehurst
East Sussex
TN5 7BG
Director NameDr Jonathan Michael Besso Cowan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2017)
RoleInsurance Training
Country of ResidenceUnited Kingdom
Correspondence Address83 Green Lane
Edgware
Middlesex
HA8 7QE
Director NameMr Paul Alan John Mills
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-34 Alfred Place
London
WC1E 7DP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecfsindependent.com
Telephone020 89516520
Telephone regionLondon

Location

Registered Address55 Riding House Street
London
W1W 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

93k at £1Andrew Ossie Harwood
50.00%
Ordinary
93k at £1Sylvia Helen Harwood
50.00%
Ordinary

Financials

Year2014
Turnover£258,916
Net Worth£169,669
Cash£46,212
Current Liabilities£29,281

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

15 February 2021Registered office address changed from 33-34 Alfred Place London WC1E 7DP England to 55 Riding House Street London W1W 7EE on 15 February 2021 (1 page)
30 September 2020Termination of appointment of Paul Alan John Mills as a director on 30 September 2020 (1 page)
25 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
7 May 2020Appointment of Mr Alexander Lapidus as a director on 1 May 2020 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 142,000
(3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 August 2019Full accounts made up to 31 March 2019 (27 pages)
8 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 125,000
(3 pages)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 100
(3 pages)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 125,000
(3 pages)
8 January 2019Full accounts made up to 31 March 2018 (27 pages)
21 September 2018Termination of appointment of Andrew Ossie Harwood as a director on 21 September 2018 (1 page)
21 September 2018Cessation of Andrew Ossie Harwood as a person with significant control on 21 September 2018 (1 page)
21 September 2018Director's details changed for Mr. Paul Alan John Mills on 21 September 2018 (2 pages)
21 September 2018Notification of Paul Alan John Mills as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
22 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
17 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
16 January 2018Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB England to 33-34 Alfred Place London WC1E 7DP on 16 January 2018 (1 page)
12 January 2018Termination of appointment of Jonathan Michael Besso Cowan as a director on 31 December 2017 (1 page)
12 January 2018Director's details changed for Mr. Paul Alan John Mills on 12 January 2018 (2 pages)
12 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 January 2018Appointment of Mr. Paul Alan John Mills as a director on 31 December 2017 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 100
(4 pages)
1 June 2017Solvency Statement dated 05/05/17 (1 page)
1 June 2017Solvency Statement dated 05/05/17 (1 page)
1 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2017Cancellation of shares. Statement of capital on 5 May 2017
  • GBP 100
(4 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
18 July 2016Full accounts made up to 31 March 2016 (23 pages)
18 July 2016Full accounts made up to 31 March 2016 (23 pages)
30 October 2015Company name changed cfs independent LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
30 October 2015Company name changed cfs independent LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
29 October 2015Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 1 December 2013 (1 page)
29 October 2015Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 1 December 2013 (1 page)
29 October 2015Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 1 December 2013 (1 page)
22 October 2015Registered office address changed from 93 High Street Edgware Middlesex HA8 7DB to Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 93 High Street Edgware Middlesex HA8 7DB to Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB on 22 October 2015 (1 page)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 186,000
(4 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 186,000
(4 pages)
31 July 2015Full accounts made up to 31 March 2015 (20 pages)
31 July 2015Full accounts made up to 31 March 2015 (20 pages)
29 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 186,000
(4 pages)
29 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 186,000
(4 pages)
16 July 2014Full accounts made up to 31 March 2014 (23 pages)
16 July 2014Full accounts made up to 31 March 2014 (23 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 186,000
(4 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 186,000
(4 pages)
30 July 2013Full accounts made up to 31 March 2013 (23 pages)
30 July 2013Full accounts made up to 31 March 2013 (23 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
26 July 2012Full accounts made up to 31 March 2012 (22 pages)
26 July 2012Full accounts made up to 31 March 2012 (22 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
28 July 2011Full accounts made up to 31 March 2011 (22 pages)
28 July 2011Full accounts made up to 31 March 2011 (22 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Dr Jonathan Michael Besso Cowan on 18 August 2010 (2 pages)
27 August 2010Secretary's details changed for Gabriel Morris Joseph Harwood on 18 August 2010 (1 page)
27 August 2010Director's details changed for Dr Jonathan Michael Besso Cowan on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Gabriel Morris Joseph Harwood on 18 August 2010 (1 page)
3 August 2010Full accounts made up to 31 March 2010 (18 pages)
3 August 2010Full accounts made up to 31 March 2010 (18 pages)
17 September 2009Return made up to 19/08/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 2 fisher street london WC1R 4QA (1 page)
17 September 2009Return made up to 19/08/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 2 fisher street london WC1R 4QA (1 page)
16 July 2009Full accounts made up to 31 March 2009 (18 pages)
16 July 2009Full accounts made up to 31 March 2009 (18 pages)
10 September 2008Return made up to 19/08/08; full list of members (4 pages)
10 September 2008Return made up to 19/08/08; full list of members (4 pages)
10 September 2008Secretary's change of particulars / gabriel harwood / 04/08/2008 (1 page)
10 September 2008Secretary's change of particulars / gabriel harwood / 04/08/2008 (1 page)
8 July 2008Full accounts made up to 31 March 2008 (18 pages)
8 July 2008Full accounts made up to 31 March 2008 (18 pages)
29 May 2008Director appointed dr jonathan michael besso cowan (2 pages)
29 May 2008Director appointed dr jonathan michael besso cowan (2 pages)
14 May 2008Appointment terminated director james brown (1 page)
14 May 2008Appointment terminated director james brown (1 page)
22 October 2007Return made up to 19/08/07; no change of members (7 pages)
22 October 2007Return made up to 19/08/07; no change of members (7 pages)
13 August 2007Full accounts made up to 31 March 2007 (18 pages)
13 August 2007Full accounts made up to 31 March 2007 (18 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 19/08/06; full list of members (2 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 19/08/06; full list of members (2 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
18 July 2006Full accounts made up to 31 March 2006 (19 pages)
18 July 2006Full accounts made up to 31 March 2006 (19 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (3 pages)
6 December 2005New secretary appointed (3 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
21 September 2005Return made up to 19/08/05; full list of members (6 pages)
21 September 2005Return made up to 19/08/05; full list of members (6 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (20 pages)
2 February 2005Full accounts made up to 31 March 2004 (20 pages)
19 October 2004Ad 30/09/04--------- £ si 100000@1=100000 £ ic 121000/221000 (2 pages)
19 October 2004Ad 30/09/04--------- £ si 100000@1=100000 £ ic 121000/221000 (2 pages)
8 October 2004Section 394 (1 page)
8 October 2004Section 394 (1 page)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
4 August 2004Ad 22/07/04--------- £ si 35000@1=35000 £ ic 86000/121000 (2 pages)
4 August 2004Ad 22/07/04--------- £ si 35000@1=35000 £ ic 86000/121000 (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
5 July 2004Ad 23/06/04--------- £ si 15000@1=15000 £ ic 71000/86000 (2 pages)
5 July 2004Ad 23/06/04--------- £ si 15000@1=15000 £ ic 71000/86000 (2 pages)
13 April 2004Full accounts made up to 31 March 2003 (19 pages)
13 April 2004Ad 25/11/03--------- £ si 70000@1=70000 £ ic 1000/71000 (2 pages)
13 April 2004Amended full accounts made up to 31 March 2002 (17 pages)
13 April 2004Ad 25/11/03--------- £ si 70000@1=70000 £ ic 1000/71000 (2 pages)
13 April 2004Full accounts made up to 31 March 2003 (19 pages)
13 April 2004Amended full accounts made up to 31 March 2002 (17 pages)
16 December 2003Memorandum and Articles of Association (13 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Nc inc already adjusted 25/11/03 (1 page)
16 December 2003Memorandum and Articles of Association (13 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003Nc inc already adjusted 25/11/03 (1 page)
19 September 2003Return made up to 19/08/03; full list of members (7 pages)
19 September 2003Return made up to 19/08/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Return made up to 19/08/02; full list of members (7 pages)
5 September 2002Return made up to 19/08/02; full list of members (7 pages)
26 June 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
12 September 2001Return made up to 19/08/01; full list of members (6 pages)
12 September 2001Return made up to 19/08/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
1 November 2000Auditor's resignation (1 page)
1 November 2000Auditor's resignation (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
21 August 2000Return made up to 19/08/00; full list of members (7 pages)
21 August 2000Return made up to 19/08/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 March 1999 (16 pages)
18 February 2000Full accounts made up to 31 March 1999 (16 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
21 November 1999New secretary appointed;new director appointed (2 pages)
21 November 1999New secretary appointed;new director appointed (2 pages)
19 November 1999Secretary resigned;director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned;director resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
19 November 1999Director resigned (1 page)
15 November 1999Company name changed chiltern financial services limi ted\certificate issued on 15/11/99 (2 pages)
15 November 1999Company name changed chiltern financial services limi ted\certificate issued on 15/11/99 (2 pages)
27 August 1999Return made up to 19/08/99; full list of members (8 pages)
27 August 1999Return made up to 19/08/99; full list of members (8 pages)
1 April 1999Company name changed c b financial planning LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed c b financial planning LIMITED\certificate issued on 01/04/99 (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Memorandum and Articles of Association (9 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Memorandum and Articles of Association (9 pages)
24 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
25 August 1998Return made up to 19/08/98; full list of members (6 pages)
25 August 1998Return made up to 19/08/98; full list of members (6 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
18 August 1997Return made up to 19/08/97; full list of members (9 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Return made up to 19/08/97; full list of members (9 pages)
18 August 1997New secretary appointed (2 pages)
15 July 1997Full accounts made up to 31 March 1997 (12 pages)
15 July 1997Full accounts made up to 31 March 1997 (12 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Return made up to 19/08/96; full list of members (9 pages)
9 October 1996Return made up to 19/08/96; full list of members (9 pages)
1 July 1996Amended full accounts made up to 30 September 1995 (11 pages)
1 July 1996Amended full accounts made up to 30 September 1995 (11 pages)
21 May 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
21 May 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
10 May 1996Company name changed casson beckman financial plannin g LIMITED\certificate issued on 13/05/96 (2 pages)
10 May 1996Company name changed casson beckman financial plannin g LIMITED\certificate issued on 13/05/96 (2 pages)
1 November 1995Ad 17/10/94--------- £ si 998@1 (2 pages)
1 November 1995Ad 17/10/94--------- £ si 998@1 (2 pages)
1 November 1995Statement of affairs (98 pages)
1 November 1995Statement of affairs (98 pages)
25 August 1995Return made up to 19/08/95; full list of members (8 pages)
25 August 1995Return made up to 19/08/95; full list of members (8 pages)
19 April 1995Accounting reference date notified as 30/09 (1 page)
19 April 1995Accounting reference date notified as 30/09 (1 page)
24 October 1994Company name changed soulworld LIMITED\certificate issued on 25/10/94 (2 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
19 August 1994Incorporation (15 pages)
19 August 1994Incorporation (15 pages)