St. Blazey
Par
Cornwall
PL24 2JH
Director Name | Dr Arlene Jane Audergon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swiss,German |
Status | Current |
Appointed | 04 July 2007(same day as company formation) |
Role | Conflict Resolution Facilitato |
Country of Residence | England |
Correspondence Address | Flat 7 82 Belsize Park Gardens London NW3 4NG |
Secretary Name | Ms Sharon Kennet |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Wykeham Road London NW4 2SU |
Director Name | Mr Petrus Franciscus Adrianus Stoop |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 December 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | University Lecturer |
Country of Residence | Netherlands |
Correspondence Address | 27 Cfor 27 Old Gloucester Street London WC1N 3AX |
Director Name | Ms Sharon Kennet |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(14 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Organisational Consultation And Facilitation |
Country of Residence | England |
Correspondence Address | 27 Cfor 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Manisha Dahad |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Consultant & Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wedgewood Road Hitchin Hertfordshire SG4 0EX |
Director Name | Mr William David Clark |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Facilitator |
Country of Residence | England |
Correspondence Address | 50 D Milverton Road Brondesbury London NW6 7AP |
Director Name | Mr Jean-Claude Audergon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Facilitator Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 82 Belsize Park Gardens London NW3 4NG |
Director Name | Ms Gina Clayton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2011(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hampstead Town Hall 213 Haverstock Hill London NW3 4QP |
Website | cfor.info |
---|
Registered Address | 27 Cfor 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | -£1,000 |
Net Worth | -£24,084 |
Cash | £6 |
Current Liabilities | £1,324 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 December 2020 | Termination of appointment of Jean-Claude Audergon as a director on 28 October 2020 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 March 2020 | Director's details changed for Dr. Arlene Jane Audergon on 2 March 2020 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 January 2019 | Termination of appointment of William David Clark as a director on 1 January 2019 (1 page) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
14 December 2015 | Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
29 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
29 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
29 July 2015 | Annual return made up to 4 July 2015 no member list (7 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (33 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (33 pages) |
8 July 2014 | Director's details changed for Nicholas Christopher Knivett Totton on 1 September 2013 (2 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (7 pages) |
8 July 2014 | Director's details changed for Nicholas Christopher Knivett Totton on 1 September 2013 (2 pages) |
8 July 2014 | Director's details changed for Nicholas Christopher Knivett Totton on 1 September 2013 (2 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (7 pages) |
8 July 2014 | Annual return made up to 4 July 2014 no member list (7 pages) |
13 February 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
13 February 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
18 August 2013 | Annual return made up to 4 July 2013 no member list (7 pages) |
18 August 2013 | Annual return made up to 4 July 2013 no member list (7 pages) |
18 August 2013 | Annual return made up to 4 July 2013 no member list (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 no member list (7 pages) |
24 July 2012 | Annual return made up to 4 July 2012 no member list (7 pages) |
24 July 2012 | Annual return made up to 4 July 2012 no member list (7 pages) |
13 January 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Appointment of Ms Gina Clayton as a director (2 pages) |
19 December 2011 | Termination of appointment of Manisha Dahad as a director (1 page) |
19 December 2011 | Appointment of Mr. Petrus Franciscus Adrianus Stoop as a director (2 pages) |
19 December 2011 | Appointment of Ms Gina Clayton as a director (2 pages) |
19 December 2011 | Termination of appointment of Manisha Dahad as a director (1 page) |
19 December 2011 | Appointment of Mr. Petrus Franciscus Adrianus Stoop as a director (2 pages) |
15 August 2011 | Annual return made up to 4 July 2011 no member list (7 pages) |
15 August 2011 | Annual return made up to 4 July 2011 no member list (7 pages) |
15 August 2011 | Annual return made up to 4 July 2011 no member list (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 July 2010 | Director's details changed for Nicholas Christopher Knivett Totton on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nicholas Christopher Knivett Totton on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 July 2010 no member list (7 pages) |
29 July 2010 | Director's details changed for Dr Arlene Audergon on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jean-Claude Audergon on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Dr Arlene Audergon on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for William David Clark on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 July 2010 no member list (7 pages) |
29 July 2010 | Director's details changed for Nicholas Christopher Knivett Totton on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 4 July 2010 no member list (7 pages) |
29 July 2010 | Director's details changed for William David Clark on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jean-Claude Audergon on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Dr Arlene Audergon on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for William David Clark on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jean-Claude Audergon on 1 July 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
6 August 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
4 August 2009 | Director's change of particulars / william clark / 31/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / william clark / 31/07/2009 (1 page) |
3 August 2009 | Annual return made up to 04/07/09 (3 pages) |
3 August 2009 | Annual return made up to 04/07/09 (3 pages) |
1 August 2009 | Director's change of particulars / william clark / 31/07/2009 (1 page) |
1 August 2009 | Director's change of particulars / william clark / 31/07/2009 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/07/2008 to 05/04/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/07/2008 to 05/04/2008 (1 page) |
1 August 2008 | Annual return made up to 04/07/08 (3 pages) |
1 August 2008 | Annual return made up to 04/07/08 (3 pages) |
31 July 2008 | Director's change of particulars / manisha bahad / 31/07/2008 (1 page) |
31 July 2008 | Director's change of particulars / manisha bahad / 31/07/2008 (1 page) |
4 July 2007 | Incorporation (22 pages) |
4 July 2007 | Incorporation (22 pages) |