Company NameXenia Risk Services Limited
Company StatusActive
Company Number04000171
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Kennedy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleBroker
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Tim Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(19 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(19 years after company formation)
Appointment Duration4 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed22 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Alun Sweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Mark Alan Whiteley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Trevor John William Price
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameWendy Margaret Price
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStock Barn Carters Green
Matching Tye
Essex
CM17 0NX
Director NameRichardson Alexander Watt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2009)
RoleBroker
Correspondence Address15 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameMatthew Frank Green
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(5 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 October 2021)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameRichardson Alexander Watt
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address15 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Secretary NameJohn Davison
StatusResigned
Appointed01 April 2009(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressT3 Allen House
The Maltings Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Secretary NameMrs Hannah Haslam
StatusResigned
Appointed01 May 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 March 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMs Kelly Cambridge
StatusResigned
Appointed29 March 2019(18 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Jeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitecbfb.co.uk
Email address[email protected]
Telephone01279 722555
Telephone regionBishops Stortford

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.1k at £1Trevor John William Price
68.00%
Ordinary
5k at £1Matthew Frank Green
19.98%
Ordinary
3k at £1Mark Richard Kennedy
12.02%
Ordinary

Financials

Year2014
Net Worth£264,133
Current Liabilities£42,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
9 October 2019Delivered on: 10 October 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instrument for further details.. Description of intellectual property:. Domain names:. Cbfb.co.UK. Cbfb.biz. Cbf-creditinsurance.co.UK. Cbf-creditinsurance.com. Gtca.biz. Gtca.co. Gtca.co.UK. Compare-credit-insurance.co.UK. Compare-credit-insurance.com. Creditinsure.co. Gocomparecreditinsurance.co.UK. Gocomparecreditinsurance.com. Compare-invoice-finance.co.UK. Compare-invoice-finance.com.
Outstanding
21 July 2011Delivered on: 22 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 November 2019Appointment of Mr Jeremy Richard Adams as a director on 24 October 2019 (2 pages)
10 October 2019Registration of charge 040001710002, created on 9 October 2019 (17 pages)
7 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
30 July 2019Appointment of Mr Colin William Thompson as a director on 30 July 2019 (2 pages)
25 July 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 (2 pages)
15 July 2019Termination of appointment of Kelly Cambridge as a secretary on 15 July 2019 (1 page)
10 June 2019Appointment of Mr Tim Coles as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr Stuart Mark Rouse as a director on 10 June 2019 (2 pages)
29 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
3 April 2019Cessation of Trevor John William Price as a person with significant control on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Hannah Haslam as a secretary on 29 March 2019 (1 page)
3 April 2019Registered office address changed from Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England to 52-56 Leadenhall Street London EC3A 2EB on 3 April 2019 (1 page)
3 April 2019Appointment of Ms Kelly Cambridge as a secretary on 29 March 2019 (2 pages)
3 April 2019Notification of Xenia Broking Group Limited as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
9 March 2019Satisfaction of charge 1 in full (4 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Registered office address changed from C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
8 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 203
(8 pages)
8 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 203
(8 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2017Memorandum and Articles of Association (21 pages)
5 April 2017Memorandum and Articles of Association (21 pages)
2 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(4 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (20 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (20 pages)
2 November 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 200
(6 pages)
2 November 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 200
(6 pages)
2 November 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 200
(6 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 25,100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016
(7 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 25,100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016
(7 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 25,100
(6 pages)
22 April 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
22 April 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 February 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
27 February 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
9 September 2014Company name changed credit & business finance LTD.\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2014Company name changed credit & business finance LTD.\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
31 August 2014Company name changed credit and business finance LTD.\certificate issued on 31/08/14 (2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed credit and business finance LTD.\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-08-21
(2 pages)
31 August 2014Change of name notice (2 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 25,100
(6 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 25,100
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Termination of appointment of John Davison as a secretary (1 page)
11 June 2013Appointment of Mrs Hannah Haslam as a secretary (1 page)
11 June 2013Termination of appointment of John Davison as a secretary (1 page)
11 June 2013Appointment of Mrs Hannah Haslam as a secretary (1 page)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Director's details changed for Matthew Frank Green on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Matthew Frank Green on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
18 March 2011Registered office address changed from , 144 High Street, Epping, Essex, CM16 4AS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from , 144 High Street, Epping, Essex, CM16 4AS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 144 High Street Epping Essex CM16 4AS on 18 March 2011 (1 page)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for John Davison on 25 May 2010 (1 page)
25 May 2010Director's details changed for Trevor John William Price on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Mark Richard Kennedy on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Trevor John William Price on 21 May 2010 (2 pages)
25 May 2010Director's details changed for Matthew Frank Green on 23 May 2010 (2 pages)
25 May 2010Director's details changed for Mark Richard Kennedy on 21 May 2010 (2 pages)
25 May 2010Secretary's details changed for John Davison on 25 May 2010 (1 page)
25 May 2010Director's details changed for Matthew Frank Green on 23 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 June 2009Secretary appointed john davison (1 page)
3 June 2009Appointment terminated director richardson watt (1 page)
3 June 2009Appointment terminated secretary richardson watt (1 page)
3 June 2009Appointment terminated secretary richardson watt (1 page)
3 June 2009Appointment terminated director richardson watt (1 page)
3 June 2009Secretary appointed john davison (1 page)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2008Director's change of particulars / trevor price / 25/06/2008 (1 page)
25 June 2008Director's change of particulars / trevor price / 25/06/2008 (1 page)
5 June 2008Return made up to 23/05/08; full list of members (5 pages)
5 June 2008Return made up to 23/05/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Return made up to 23/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2006Return made up to 23/05/06; full list of members (3 pages)
10 July 2006Return made up to 23/05/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 February 2006Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
21 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 February 2006Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
1 June 2005Return made up to 23/05/05; full list of members (6 pages)
1 June 2005Return made up to 23/05/05; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 May 2004Return made up to 23/05/04; full list of members (6 pages)
24 May 2004Return made up to 23/05/04; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 June 2003Return made up to 23/05/03; full list of members (6 pages)
2 June 2003Return made up to 23/05/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
17 June 2002Registered office changed on 17/06/02 from: 144 high street epping essex CM16 4AS (1 page)
17 June 2002Registered office changed on 17/06/02 from: 144 high street, epping, essex, CM16 4AS (1 page)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
18 June 2001Return made up to 23/05/01; full list of members (6 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
23 May 2000Incorporation (13 pages)
23 May 2000Incorporation (13 pages)