Company NameCFL 2021 Limited
Company StatusDissolved
Company Number03085223
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)
Previous NamesMicroarena Limited and Conran Finance Limited

Business Activity

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

Directors

Director NameMr Hardip Nijjar
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30a Great Sutton Street
London
EC1V 0DU
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (resigned 17 March 2014)
RoleRetailer And Designer
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Joel Neil Mendel Kissin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 1998)
RoleRestaurateur
Correspondence Address64 Elm Park Road
London
SW3 6AV
Secretary NameMr Desmond Antony Lalith Gunewardena
NationalityBritish
StatusResigned
Appointed21 August 1995(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMartijn Anton Schuitemaker
NationalityDutch
StatusResigned
Appointed30 March 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Director NameMartijn Anton Schuitemaker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2007(11 years, 8 months after company formation)
Appointment Duration3 months (resigned 28 June 2007)
RoleFinance Director
Correspondence Address17 Alexandra Wharf
1 Darwen Place
London
E2 9SJ
Director NameMr Harold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Secretary NameMr Thomas John Howe
NationalityBritish
StatusResigned
Appointed23 August 2007(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSussex Bell House
Midhurst Road
Haslemere
Surrey
GU27 3DH
Director NameMr Thomas John Howe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSussex Bell House
Midhurst Road
Haslemere
Surrey
GU27 3DH
Director NameMrs Elizabeth Anthea Dunley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Secretary NameMrs Elizabeth Dunley
StatusResigned
Appointed05 October 2012(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Jasper Conran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Roger Hugh Knight Seelig
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Timothy Patrick Bowder-Ridger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30a Great Sutton Street
London
EC1V 0DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconranandpartners.com
Telephone07 727487382
Telephone regionMobile

Location

Registered AddressGround Floor
30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Conran Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,658,000
Cash£6,432,000
Current Liabilities£4,233,000

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

15 May 2019Delivered on: 20 May 2019
Persons entitled: Conran and Partners Limited

Classification: A registered charge
Particulars: 4 fixed security. 4.1 as continuing security for the payment of the secured liabilities each chargor with full title guarantee:. 4.1.1 charges to the chargee by way of fixed charge its interest in:. (A) any freehold or leasehold property whether owned at the date of this debenture by any chargor or acquired subsequently, save that where the consent of any landlord is required to any such charge it will not take effect until such consent has been obtained or the need for it under this debenture has been waived by the chargee;. (B) all existing and future fixed assets, stock, intellectual property, goodwill, contracts and debts;. (C) the equipment;. (D) any investment;. (E) its existing and future goodwill and uncalled capital;. (F) all existing and future cash at bank; and. (G) any sum now or at any time after the date of this debenture received by the chargor as a result of any order of the court under sections 213, 214, 238, 239 or 244 of the insolvency act 1986;. 4.1.2 assigns to the chargee by way of security its interest in and the benefit of all agreements entered into on or before the date of this debenture and the benefit of any guarantee or security for the performance of any of such agreements provided that if any such agreement, guarantee or security is expressed to be non-assignable then the relevant chargor charges to the chargee by way of fixed charge its interest in and the benefit of it;. 4.1.3 assigns to the chargee by way of security its interest in the rental income and charges to the chargee by way of fixed charge its interest in all other debts;. 4.1.4 assigns to the chargee all claims and other rights of the chargor (present and future) against or in relation to any third party including all rights and interests of the chargor under all policies of insurance either now or in the future held by or written in favour of the chargor or in which the chargor is otherwise interested; and. 4.1.5 charges to the chargee by way of fixed charge all other existing and future property of the chargor not charged or assigned by the previous paragraphs of this clause (other than the chargor’s stock in trade).. 4.2 each chargor hereby undertakes to use its best endeavours to procure as soon as practical the consent of any landlord that may at any time and from time to time be required for the creation of a charge pursuant to clause 4.1 over any property for the time being of the chargor.
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Terence Orby Conran

Classification: A registered charge
Particulars: Any freehold or leasehold property; all fixed assets, stock, intellectual property, goodwill, contracts and debt, equipment, investments and future good will and uncalled capital and cash at bank.. For more details please refer to the instrument.
Outstanding
30 August 2016Delivered on: 8 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 August 2009Delivered on: 7 August 2009
Persons entitled: Citibank N.A. London

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to benefits and proceeds of anything of any kind held for the companys account, but not limited to accounts claims contract rights all documents instruments and certificates see image for full details.
Outstanding
17 December 2004Delivered on: 23 December 2004
Satisfied on: 18 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2020Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 (1 page)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 June 2020Accounts for a small company made up to 30 March 2019 (16 pages)
24 February 2020Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 May 2019Registration of charge 030852230005, created on 15 May 2019 (28 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
2 January 2019Appointment of Mr Hardip Nijjar as a director on 1 January 2019 (2 pages)
21 December 2018Registration of charge 030852230004, created on 14 December 2018 (27 pages)
29 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
8 September 2016Registration of charge 030852230003, created on 30 August 2016 (6 pages)
8 September 2016Registration of charge 030852230003, created on 30 August 2016 (6 pages)
26 August 2016Satisfaction of charge 2 in full (3 pages)
26 August 2016Satisfaction of charge 2 in full (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 November 2015Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 10 November 2015 (2 pages)
15 October 2015Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page)
15 October 2015Termination of appointment of Jasper Conran as a director on 24 September 2015 (1 page)
27 August 2015Full accounts made up to 31 March 2015 (14 pages)
27 August 2015Full accounts made up to 31 March 2015 (14 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
11 August 2014Full accounts made up to 31 March 2014 (13 pages)
11 August 2014Full accounts made up to 31 March 2014 (13 pages)
2 April 2014Termination of appointment of Terence Conran as a director (1 page)
2 April 2014Termination of appointment of Terence Conran as a director (1 page)
2 April 2014Appointment of Mr Jasper Conran as a director (2 pages)
2 April 2014Appointment of Mr Jasper Conran as a director (2 pages)
7 February 2014Full accounts made up to 31 March 2013 (14 pages)
7 February 2014Full accounts made up to 31 March 2013 (14 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
18 May 2013Satisfaction of charge 1 in full (4 pages)
18 May 2013Satisfaction of charge 1 in full (4 pages)
25 April 2013Termination of appointment of Harold Mavity as a director (1 page)
25 April 2013Termination of appointment of Harold Mavity as a director (1 page)
31 December 2012Full accounts made up to 31 March 2012 (15 pages)
31 December 2012Full accounts made up to 31 March 2012 (15 pages)
14 December 2012Director's details changed for Harold Roger Wallis Mavity on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Harold Roger Wallis Mavity on 14 December 2012 (2 pages)
25 October 2012Appointment of Mrs Elizabeth Dunley as a secretary (1 page)
25 October 2012Termination of appointment of Thomas Howe as a secretary (1 page)
25 October 2012Termination of appointment of Thomas Howe as a secretary (1 page)
25 October 2012Appointment of Mrs Elizabeth Dunley as a secretary (1 page)
25 October 2012Appointment of Mrs Elizabeth Anthea Dunley as a director (2 pages)
25 October 2012Appointment of Mrs Elizabeth Anthea Dunley as a director (2 pages)
25 October 2012Termination of appointment of Thomas Howe as a director (1 page)
25 October 2012Termination of appointment of Thomas Howe as a director (1 page)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
29 December 2010Full accounts made up to 31 March 2010 (15 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
30 January 2010Full accounts made up to 31 March 2009 (14 pages)
30 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 August 2009Return made up to 28/07/09; full list of members (4 pages)
10 August 2009Return made up to 28/07/09; full list of members (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2009Auditor's resignation (1 page)
15 April 2009Auditor's resignation (1 page)
11 December 2008Full accounts made up to 31 March 2008 (13 pages)
11 December 2008Full accounts made up to 31 March 2008 (13 pages)
28 August 2008Return made up to 28/07/08; full list of members (4 pages)
28 August 2008Return made up to 28/07/08; full list of members (4 pages)
3 April 2008Director appointed mr thomas john howe (1 page)
3 April 2008Director appointed mr thomas john howe (1 page)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
17 September 2007Return made up to 28/07/07; full list of members (2 pages)
17 September 2007Return made up to 28/07/07; full list of members (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
13 September 2005Return made up to 28/07/05; full list of members (7 pages)
13 September 2005Return made up to 28/07/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
12 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Particulars of mortgage/charge (12 pages)
23 December 2004Particulars of mortgage/charge (12 pages)
21 October 2004Return made up to 28/07/04; full list of members (7 pages)
21 October 2004Return made up to 28/07/04; full list of members (7 pages)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
28 August 2003Return made up to 28/07/03; full list of members (7 pages)
28 August 2003Return made up to 28/07/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
23 July 2002Return made up to 28/07/02; full list of members (7 pages)
23 July 2002Return made up to 28/07/02; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (11 pages)
15 November 2001Full accounts made up to 31 March 2001 (11 pages)
26 July 2001Return made up to 28/07/01; full list of members (6 pages)
26 July 2001Return made up to 28/07/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 August 2000Return made up to 28/07/00; full list of members (6 pages)
21 August 2000Return made up to 28/07/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
1 September 1999Return made up to 28/07/99; full list of members (9 pages)
1 September 1999Return made up to 28/07/99; full list of members (9 pages)
6 November 1998Full accounts made up to 31 March 1998 (7 pages)
6 November 1998Full accounts made up to 31 March 1998 (7 pages)
2 October 1998Return made up to 28/07/98; no change of members (7 pages)
2 October 1998Return made up to 28/07/98; no change of members (7 pages)
29 May 1998Company name changed microarena LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed microarena LIMITED\certificate issued on 01/06/98 (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1996Full accounts made up to 31 March 1996 (7 pages)
17 October 1996Full accounts made up to 31 March 1996 (7 pages)
22 August 1996Return made up to 28/07/96; full list of members (9 pages)
22 August 1996Return made up to 28/07/96; full list of members (9 pages)
15 September 1995Accounting reference date notified as 31/03 (1 page)
15 September 1995Accounting reference date notified as 31/03 (1 page)
1 September 1995Secretary resigned;new director appointed (4 pages)
1 September 1995New secretary appointed;new director appointed (4 pages)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Registered office changed on 01/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 1995Secretary resigned;new director appointed (4 pages)
1 September 1995Registered office changed on 01/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995New secretary appointed;new director appointed (4 pages)
28 July 1995Incorporation (12 pages)
28 July 1995Incorporation (12 pages)