Company NameCiref Kwik-Fit Stafford Limited
DirectorsStephen James Oakenfull and Louis Deimitre Magill Ward
Company StatusActive
Company Number05882541
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Previous NamePimco 2524 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen James Oakenfull
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Secretary NameGrace Goudar
StatusCurrent
Appointed23 December 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NameLouis Deimitre Magill Ward
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NameMr Mark Jonathan Sennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2007)
RoleCompany Director
Correspondence Address22 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Director NameMr Michael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
11 Haymarket
London
SW1Y 4EN
Secretary NameMichael John Dean
NationalityBritish
StatusResigned
Appointed27 September 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2010)
RoleChartered Tax Adviser
Correspondence Address57 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameMr Alan David Gravett
Date of BirthApril 1948 (Born 76 years ago)
NationalityGibraltarian
StatusResigned
Appointed01 December 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2011)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address332 Watergardens
Gibraltar
Foreign
Director NameDarren Anthony McComb
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2011)
RoleCompany Executive
Country of ResidenceGibralta
Correspondence Address16 Poplar Lodge
Montagu Gardens
Gibraltar
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(11 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Secretary NameMrs Lisa Jefferson Hibberd
StatusResigned
Appointed25 August 2010(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 23 December 2021)
RoleCompany Director
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameVedran Kosoric
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 33 Regent Street
London
SW1Y 4NB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address1st Floor, 41 Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

480k at £1Trito Kwik Fit LTD
99.90%
Ordinary A
500 at £1Sandcroft LTD
0.10%
Ordinary B

Financials

Year2014
Turnover£102,352
Net Worth-£2,743,185
Cash£98,385
Current Liabilities£943,824

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

15 January 2014Delivered on: 16 January 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 16 January 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings known as island garage, lichfield road, stafford and land and buildings lying to the north of lichfield road, stafford and registered at the land registry under title numbers SF434531 and SF321723. Notification of addition to or amendment of charge.
Outstanding
6 December 2006Delivered on: 21 December 2006
Satisfied on: 15 May 2014
Persons entitled: Corovest Mezzanine Capital Limited (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders 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
5 December 2006Delivered on: 21 December 2006
Satisfied on: 23 January 2007
Persons entitled: Corovest Mezzanine Capital Limited (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders 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
5 December 2006Delivered on: 8 December 2006
Satisfied on: 23 January 2007
Persons entitled: Corovest Mezzanine Capital Limited (The "Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the north of lichfield road stafford t/no SF321723. 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
6 December 2006Delivered on: 7 December 2006
Satisfied on: 15 May 2014
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land and buildings to the north of lichfield road stafford t/no SF321723. 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
5 December 2006Delivered on: 7 December 2006
Satisfied on: 15 May 2014
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being island garage lichfield road stafford t/no SF434531. 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

28 January 2021Full accounts made up to 31 August 2020 (23 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 August 2019 (23 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 February 2019Full accounts made up to 31 August 2018 (22 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
14 March 2018Full accounts made up to 31 August 2017 (22 pages)
19 January 2018Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 19 January 2018 (1 page)
19 January 2018Change of details for Redefine International P.L.C. as a person with significant control on 1 December 2017 (2 pages)
12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 August 2016 (22 pages)
5 June 2017Full accounts made up to 31 August 2016 (22 pages)
12 October 2016Full accounts made up to 31 August 2015 (19 pages)
12 October 2016Full accounts made up to 31 August 2015 (19 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 480,500
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 480,500
(4 pages)
25 June 2015Termination of appointment of Vedran Kosoric as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Vedran Kosoric as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Vedran Kosoric as a director on 5 June 2015 (1 page)
7 June 2015Full accounts made up to 31 August 2014 (17 pages)
7 June 2015Full accounts made up to 31 August 2014 (17 pages)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
27 May 2015Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages)
27 May 2015Appointment of Mr Stephen James Oakenfull as a director on 20 May 2015 (2 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
15 July 2014Full accounts made up to 31 August 2013 (20 pages)
15 July 2014Full accounts made up to 31 August 2013 (20 pages)
15 May 2014Satisfaction of charge 1 in full (2 pages)
15 May 2014Satisfaction of charge 1 in full (2 pages)
15 May 2014Satisfaction of charge 2 in full (2 pages)
15 May 2014Satisfaction of charge 5 in full (1 page)
15 May 2014Satisfaction of charge 2 in full (2 pages)
15 May 2014Satisfaction of charge 5 in full (1 page)
16 January 2014Registration of charge 058825410007 (24 pages)
16 January 2014Registration of charge 058825410006 (11 pages)
16 January 2014Registration of charge 058825410006 (11 pages)
16 January 2014Registration of charge 058825410007 (24 pages)
27 September 2013Appointment of Vedran Kosoric as a director (2 pages)
27 September 2013Appointment of Vedran Kosoric as a director (2 pages)
27 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
27 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
10 June 2013Full accounts made up to 31 August 2012 (21 pages)
10 June 2013Full accounts made up to 31 August 2012 (21 pages)
20 July 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 August 2011 (22 pages)
22 June 2012Full accounts made up to 31 August 2011 (22 pages)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4EN on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4EN on 24 August 2011 (1 page)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 12/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 12/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
19 May 2011Termination of appointment of Darren Mccomb as a director (1 page)
19 May 2011Termination of appointment of Darren Mccomb as a director (1 page)
18 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 480,500
(3 pages)
18 May 2011Appointment of Mr Andrew Rowell as a director (2 pages)
18 May 2011Termination of appointment of Michael Watters as a director (1 page)
18 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 480,500
(3 pages)
18 May 2011Termination of appointment of Alan Gravett as a director (1 page)
18 May 2011Appointment of Mr Andrew Rowell as a director (2 pages)
18 May 2011Termination of appointment of Michael Watters as a director (1 page)
18 May 2011Termination of appointment of Alan Gravett as a director (1 page)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
25 August 2010Termination of appointment of Michael Dean as a secretary (1 page)
25 August 2010Termination of appointment of Michael Dean as a secretary (1 page)
25 August 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
28 July 2010Director's details changed for Michael John Watters on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Michael John Watters on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Darren Anthony Mccomb on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Mr Stephen Carlin on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Stephen Carlin on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Darren Anthony Mccomb on 20 July 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
30 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
21 August 2009Return made up to 20/07/09; full list of members (6 pages)
21 August 2009Return made up to 20/07/09; full list of members (6 pages)
6 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
4 September 2008Return made up to 20/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 September 2008Return made up to 20/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
28 April 2008Return made up to 20/07/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2008Capitals not rolled up (2 pages)
28 April 2008Capitals not rolled up (2 pages)
28 April 2008Return made up to 20/07/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2007Return made up to 20/07/07; full list of members (7 pages)
10 September 2007Return made up to 20/07/07; full list of members (7 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
19 August 2007New director appointed (1 page)
19 August 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
12 February 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
5 February 2007Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SM1Y 4EN (1 page)
5 February 2007Registered office changed on 05/02/07 from: 2ND floor panton house 25 haymarket london SM1Y 4EN (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006Particulars of mortgage/charge (15 pages)
21 December 2006Particulars of mortgage/charge (15 pages)
21 December 2006Particulars of mortgage/charge (15 pages)
21 December 2006Particulars of mortgage/charge (15 pages)
12 December 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2006Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006Particulars of mortgage/charge (15 pages)
8 December 2006Particulars of mortgage/charge (15 pages)
7 December 2006Particulars of mortgage/charge (8 pages)
7 December 2006Particulars of mortgage/charge (8 pages)
7 December 2006Particulars of mortgage/charge (8 pages)
7 December 2006Particulars of mortgage/charge (8 pages)
23 November 2006Registered office changed on 23/11/06 from: 1 park row leeds LS1 5AB (1 page)
23 November 2006Registered office changed on 23/11/06 from: 1 park row leeds LS1 5AB (1 page)
12 October 2006Company name changed pimco 2524 LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed pimco 2524 LIMITED\certificate issued on 12/10/06 (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
29 September 2006New director appointed (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006Director resigned (1 page)
20 July 2006Incorporation (17 pages)
20 July 2006Incorporation (17 pages)