Upminster
Essex
RM14 1AL
Director Name | Mr Terry Douglas James Clear |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 31 July 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Catherine Anne Turner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 10 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Harpswell Hill Park Hemswell Gainsborough Lincolnshire DN21 5UT |
Director Name | Mr David Andrew Turner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 January 2011) |
Role | Secretary/Director |
Country of Residence | England |
Correspondence Address | 23 Harpswell Hill Park Hemswell Gainsborough Lincolnshire DN21 5UT |
Secretary Name | Mr David Andrew Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 day after company formation) |
Appointment Duration | 10 years (resigned 01 April 2010) |
Role | Secretary/Director |
Country of Residence | England |
Correspondence Address | 23 Harpswell Hill Park Hemswell Gainsborough Lincolnshire DN21 5UT |
Director Name | Thomas Michael Rippon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 March 2006) |
Role | Consultant Business |
Country of Residence | United Kingdom |
Correspondence Address | 17 Villa Close Branston Lincoln Lincolnshire LN4 1LW |
Secretary Name | Sean Roderick O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 2 Market Place Brigg South Humberside DN20 8LH |
Secretary Name | Barry George Tuck |
---|---|
Status | Resigned |
Appointed | 01 April 2010(10 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 5 Hedgerow Court Laindon Basildon Essex SS15 5GU |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Independent Business Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2007) |
Correspondence Address | 2 Market Place Brigg North Lincolnshire DN20 8LH |
Website | thecfspsite.com |
---|---|
Telephone | 01708 259446 |
Telephone region | Romford |
Registered Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Uniserve Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,186,775 |
Gross Profit | £539,591 |
Net Worth | £92,411 |
Cash | £117,888 |
Current Liabilities | £468,404 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
1 August 2003 | Delivered on: 22 August 2003 Satisfied on: 24 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 18802869 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
17 July 2000 | Delivered on: 31 July 2000 Satisfied on: 24 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of hm customs & excise for £2,000. Particulars: The sum of £2,000 together with interest accrued now or to be held by national westmnister bank PLC on an account numbered 99793849 and earmarked or designated by reference to the company. Fully Satisfied |
30 May 2000 | Delivered on: 3 June 2000 Satisfied on: 24 January 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 December 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
3 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
2 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
30 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
6 August 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page) |
5 March 2019 | Appointment of Mr Terry Douglas James Clear as a director on 1 March 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
2 October 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
25 February 2015 | Change of name notice (3 pages) |
25 February 2015 | Company name changed cfsp consultancy LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Change of name notice (3 pages) |
25 February 2015 | Company name changed cfsp consultancy LIMITED\certificate issued on 25/02/15
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Register inspection address has been changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England (1 page) |
20 March 2013 | Register inspection address has been changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England (1 page) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Registered office address changed from London Mega Terminal Thurrock Park Road Tilbury Essex RM18 7HD on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from London Mega Terminal Thurrock Park Road Tilbury Essex RM18 7HD on 20 December 2011 (1 page) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 January 2011 | Termination of appointment of David Turner as a director (1 page) |
26 January 2011 | Termination of appointment of David Turner as a director (1 page) |
2 June 2010 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England on 2 June 2010 (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England on 2 June 2010 (1 page) |
2 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 1 June 2010 (1 page) |
1 June 2010 | Termination of appointment of David Turner as a secretary (1 page) |
1 June 2010 | Director's details changed for Catherine Anne Turner on 16 March 2010 (2 pages) |
1 June 2010 | Termination of appointment of David Turner as a secretary (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr David Andrew Turner on 16 March 2010 (2 pages) |
1 June 2010 | Termination of appointment of Catherine Turner as a director (1 page) |
1 June 2010 | Director's details changed for Catherine Anne Turner on 16 March 2010 (2 pages) |
1 June 2010 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 1 June 2010 (1 page) |
1 June 2010 | Appointment of Barry George Tuck as a secretary (1 page) |
1 June 2010 | Appointment of Barry George Tuck as a secretary (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Appointment of Iain Robert Liddell as a director (2 pages) |
1 June 2010 | Termination of appointment of Catherine Turner as a director (1 page) |
1 June 2010 | Appointment of Iain Robert Liddell as a director (2 pages) |
1 June 2010 | Director's details changed for Mr David Andrew Turner on 16 March 2010 (2 pages) |
1 June 2010 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 1 June 2010 (1 page) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed cfsp services LTD\certificate issued on 29/03/10
|
29 March 2010 | Company name changed cfsp services LTD\certificate issued on 29/03/10
|
25 March 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
25 March 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
3 July 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / catherine turner / 14/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / catherine turner / 14/04/2009 (1 page) |
14 April 2009 | Director and secretary's change of particulars / david turner / 14/04/2009 (1 page) |
14 April 2009 | Director and secretary's change of particulars / david turner / 14/04/2009 (1 page) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: rooms 16-20 tighe house redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: rooms 16-20 tighe house redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
19 July 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
10 April 2007 | Location of register of members (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 16/03/05; full list of members
|
21 March 2005 | Return made up to 16/03/05; full list of members
|
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Return made up to 16/03/03; full list of members
|
26 March 2003 | Return made up to 16/03/03; full list of members
|
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: office 4 jack tighe building redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: office 4 jack tighe building redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page) |
7 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
7 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
20 October 2000 | Ad 02/10/00--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
20 October 2000 | Ad 02/10/00--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
13 September 2000 | Ad 25/08/00--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Ad 25/08/00--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Nc inc already adjusted 25/08/00 (1 page) |
13 September 2000 | Nc inc already adjusted 25/08/00 (1 page) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
16 March 2000 | Incorporation (11 pages) |
16 March 2000 | Incorporation (11 pages) |