Harrow
HA2 9UY
Secretary Name | Mr Nigel Xavier Saldanha |
---|---|
Status | Current |
Appointed | 15 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Oxleay Road Rayners Lane Harrow HA2 9UY |
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Yoxall Road Shirley Solihull West Midlands B90 3RW |
Director Name | Mr Martin James Stuart Cockburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Ms Janet Rees |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mr John Raymond Eburne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS |
Secretary Name | Samantha Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Yoxall Road Shirley Solihull West Midlands B90 3RW |
Director Name | Samantha Jane Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2005) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 113 Yoxall Road Shirley Solihull West Midlands B90 3RW |
Director Name | Mrs Claire Eburne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS |
Secretary Name | Mrs Claire Eburne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Cedar Avenue Ryton On Dunsmore Coventry West Midlands CV8 3QB |
Secretary Name | Martin Lewis |
---|---|
Status | Resigned |
Appointed | 01 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mr Edward John Green |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malvern View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mr Stephen John Grosvenor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Secretary Name | John Raymond Eburne |
---|---|
Status | Resigned |
Appointed | 10 March 2016(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | 44 Cedar Avenue Ryton On Dunsmore Coventry Warwickshire CV8 3QB |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2016) |
Correspondence Address | Harrison Clark Llp 5 Deansway Worcester Worcestershire WR1 2JG |
Website | www.centralfinancialplanning.co.uk |
---|
Registered Address | 5 St John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Favourites Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,209 |
Cash | £18,929 |
Current Liabilities | £26,611 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Total exemption full accounts made up to 31 December 2023 (4 pages) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
31 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
13 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
5 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Favourites Holdings Limited as a person with significant control on 15 June 2017 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
16 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
21 June 2017 | Registered office address changed from Office 36 88 -90 Hatton Garden London EC1N 8PN England to 5 st John's Lane London EC1M 4BH on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Office 36 88 -90 Hatton Garden London EC1N 8PN England to 5 st John's Lane London EC1M 4BH on 21 June 2017 (1 page) |
15 June 2017 | Termination of appointment of John Raymond Eburne as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Nigel Xavier Saldanha as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Nigel Xavier Saldanha as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of John Raymond Eburne as a secretary on 15 June 2017 (1 page) |
13 June 2017 | Termination of appointment of John Raymond Eburne as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Claire Eburne as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Claire Eburne as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of John Raymond Eburne as a director on 13 June 2017 (1 page) |
12 June 2017 | Director's details changed for Mr Nigel Xavier Saldanha on 12 June 2017 (2 pages) |
12 June 2017 | Register inspection address has been changed to 18 Oxleay Road Rayners Lane Harrow HA2 9UY (1 page) |
12 June 2017 | Register inspection address has been changed to 18 Oxleay Road Rayners Lane Harrow HA2 9UY (1 page) |
12 June 2017 | Director's details changed for Mr Nigel Xavier Saldanha on 12 June 2017 (2 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Registered office address changed from 50 High Street Henley-in-Arden West Midlands B95 5AN to Office 36 88 -90 Hatton Garden London EC1N 8PN on 12 June 2017 (1 page) |
12 June 2017 | Resolutions
|
12 June 2017 | Registered office address changed from 50 High Street Henley-in-Arden West Midlands B95 5AN to Office 36 88 -90 Hatton Garden London EC1N 8PN on 12 June 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Director's details changed for Mr Nigel Xavier Saldanha on 24 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Nigel Xavier Saldanha on 24 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Nigel Xavier Saldanha as a director on 24 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Nigel Xavier Saldanha as a director on 24 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 April 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-04-06
|
22 March 2016 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 10 March 2016 (1 page) |
21 March 2016 | Appointment of John Raymond Eburne as a secretary on 10 March 2016 (2 pages) |
21 March 2016 | Appointment of John Raymond Eburne as a secretary on 10 March 2016 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Registered office address changed from 19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from 19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from 19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN United Kingdom on 9 April 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Termination of appointment of Stephen Grosvenor as a director (1 page) |
4 April 2012 | Termination of appointment of Martin Cockburn as a director (1 page) |
4 April 2012 | Termination of appointment of Stephen Grosvenor as a director (1 page) |
4 April 2012 | Termination of appointment of Janet Rees as a director (1 page) |
4 April 2012 | Termination of appointment of Janet Rees as a director (1 page) |
4 April 2012 | Termination of appointment of Martin Cockburn as a director (1 page) |
19 March 2012 | Registered office address changed from Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom on 19 March 2012 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Termination of appointment of Edward Green as a director (2 pages) |
22 December 2011 | Termination of appointment of Edward Green as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Director's details changed for John Raymond Eburne on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Martin James Stuart Cockburn on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Claire Eburne on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Edward John Green on 10 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Edward John Green on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Martin James Stuart Cockburn on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Janet Rees on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Raymond Eburne on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Claire Eburne on 10 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Janet Rees on 10 March 2010 (2 pages) |
9 February 2010 | Termination of appointment of Martin Lewis as a secretary (1 page) |
9 February 2010 | Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Martin Lewis as a secretary (1 page) |
9 February 2010 | Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages) |
18 November 2009 | Director's details changed for Stephen John Grosvenor on 20 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen John Grosvenor on 20 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Director's details changed for Stephen John Grosvenor on 20 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Stephen John Grosvenor on 20 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Martin Lewis on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Martin Lewis on 21 October 2009 (1 page) |
20 October 2009 | Director's details changed for Claire Eburne on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Claire Eburne on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Raymond Eburne on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Raymond Eburne on 20 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Janet Rees on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Janet Rees on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edward John Green on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edward John Green on 15 October 2009 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from fieldview brickhouse lane stoke prior bromsgrove worcestershire B60 4LX (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from fieldview brickhouse lane stoke prior bromsgrove worcestershire B60 4LX (1 page) |
9 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 10/03/09; full list of members (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
27 May 2008 | Director appointed stephen john grosvenor (2 pages) |
27 May 2008 | Director appointed stephen john grosvenor (2 pages) |
27 May 2008 | Director appointed edward john green (2 pages) |
27 May 2008 | Director appointed edward john green (2 pages) |
26 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 10/03/07; full list of members (9 pages) |
11 April 2007 | Return made up to 10/03/07; full list of members (9 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 November 2005 | Company name changed central mortgage planning LTD\certificate issued on 25/11/05 (2 pages) |
25 November 2005 | Company name changed central mortgage planning LTD\certificate issued on 25/11/05 (2 pages) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 2ND floor rigby hall rigby lane bromsgrove B60 2EW (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 2ND floor rigby hall rigby lane bromsgrove B60 2EW (1 page) |
7 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
7 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 10/03/04; full list of members (10 pages) |
22 April 2004 | Return made up to 10/03/04; full list of members (10 pages) |
10 March 2003 | Incorporation (8 pages) |
10 March 2003 | Incorporation (8 pages) |