Muswell Hill
London
N10 3EN
Director Name | Mr Robert Michael Squier Fraser |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ruvigny Gardens London SW15 1JR |
Secretary Name | Richard Charles Innes Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gorse Road Petersfield Hampshire GU31 4HJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cfkllp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74849269 |
Telephone region | London |
Registered Address | 42 Midhurst Avenue London N10 3EN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ian Simon Kitchener 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (5 months from now) |
26 June 1996 | Delivered on: 1 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
4 March 2021 | Registered office address changed from 46 Blandford Street London W1U 7HT England to 42 Midhurst Avenue London N10 3EN on 4 March 2021 (1 page) |
---|---|
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 December 2016 | Registered office address changed from 5th Floor 167 - 169 Great Portland Street London W1W 5PF to 46 Blandford Street London W1U 7HT on 4 December 2016 (1 page) |
4 December 2016 | Registered office address changed from 5th Floor 167 - 169 Great Portland Street London W1W 5PF to 46 Blandford Street London W1U 7HT on 4 December 2016 (1 page) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
24 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
29 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
29 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered office address changed from 33 Great Portland Street London W1W 8QG on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered office address changed from 33 Great Portland Street London W1W 8QG on 22 May 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
30 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
28 February 2012 | Termination of appointment of Robert Fraser as a director (1 page) |
28 February 2012 | Termination of appointment of Robert Fraser as a director (1 page) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 April 2010 | Director's details changed for Ian Simon Kitchener on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Robert Michael Squier Fraser on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Robert Michael Squier Fraser on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ian Simon Kitchener on 29 April 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from liberty house 222 regent street london W1B 5TR (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from liberty house 222 regent street london W1B 5TR (1 page) |
12 December 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 October 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 October 2008 | Return made up to 29/04/08; full list of members (4 pages) |
14 August 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: third floor 7 appletree yard london SW1Y 6LD (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: third floor 7 appletree yard london SW1Y 6LD (1 page) |
13 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
13 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
27 July 2006 | Return made up to 29/04/06; full list of members (7 pages) |
27 July 2006 | Return made up to 29/04/06; full list of members (7 pages) |
21 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 August 2005 | Return made up to 29/04/05; full list of members
|
8 August 2005 | Return made up to 29/04/05; full list of members
|
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 11 waterloo place london SW1Y 4AU (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 11 waterloo place london SW1Y 4AU (1 page) |
10 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 July 2003 | Return made up to 29/04/03; full list of members (7 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
18 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
18 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
8 May 2001 | New director appointed (2 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 July 2000 | Return made up to 29/04/00; full list of members (6 pages) |
7 July 2000 | Return made up to 29/04/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 June 1999 | Return made up to 29/04/99; full list of members (5 pages) |
24 June 1999 | Return made up to 29/04/99; full list of members (5 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
13 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page) |
25 July 1997 | Return made up to 29/04/97; full list of members (6 pages) |
25 July 1997 | Return made up to 29/04/97; full list of members (6 pages) |
26 July 1996 | Company name changed caphill LIMITED\certificate issued on 29/07/96 (2 pages) |
26 July 1996 | Company name changed caphill LIMITED\certificate issued on 29/07/96 (2 pages) |
1 July 1996 | Particulars of mortgage/charge (5 pages) |
1 July 1996 | Particulars of mortgage/charge (5 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Secretary resigned (2 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 120 east road london N1 6AA (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 120 east road london N1 6AA (1 page) |
29 April 1996 | Incorporation (15 pages) |
29 April 1996 | Incorporation (15 pages) |