Company NameCFOR
Company StatusActive
Company Number06302212
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNicholas Christopher Knivett Totton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RolePsychotherapist And Trainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Middleway Middleway
St. Blazey
Par
Cornwall
PL24 2JH
Director NameDr Arlene Jane Audergon
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwiss,German
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleConflict Resolution Facilitato
Country of ResidenceEngland
Correspondence AddressFlat 7
82 Belsize Park Gardens
London
NW3 4NG
Secretary NameMs Sharon Kennet
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Wykeham Road
London
NW4 2SU
Director NameMr Petrus Franciscus Adrianus Stoop
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed03 December 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleUniversity Lecturer
Country of ResidenceNetherlands
Correspondence Address27 Cfor
27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Sharon Kennet
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(14 years after company formation)
Appointment Duration2 years, 9 months
RoleOrganisational Consultation And Facilitation
Country of ResidenceEngland
Correspondence Address27 Cfor
27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Manisha Dahad
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleConsultant & Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address4 Wedgewood Road
Hitchin
Hertfordshire
SG4 0EX
Director NameMr William David Clark
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleFacilitator
Country of ResidenceEngland
Correspondence Address50 D Milverton Road
Brondesbury
London
NW6 7AP
Director NameMr Jean-Claude Audergon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleFacilitator Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
82 Belsize Park Gardens
London
NW3 4NG
Director NameMs Gina Clayton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead Town Hall 213 Haverstock Hill
London
NW3 4QP

Contact

Websitecfor.info

Location

Registered Address27 Cfor
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover-£1,000
Net Worth-£24,084
Cash£6
Current Liabilities£1,324

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

2 December 2020Termination of appointment of Jean-Claude Audergon as a director on 28 October 2020 (1 page)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 March 2020Director's details changed for Dr. Arlene Jane Audergon on 2 March 2020 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 January 2019Termination of appointment of William David Clark as a director on 1 January 2019 (1 page)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 December 2015Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
14 December 2015Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
29 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
29 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
29 July 2015Annual return made up to 4 July 2015 no member list (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (33 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (33 pages)
8 July 2014Director's details changed for Nicholas Christopher Knivett Totton on 1 September 2013 (2 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
8 July 2014Director's details changed for Nicholas Christopher Knivett Totton on 1 September 2013 (2 pages)
8 July 2014Director's details changed for Nicholas Christopher Knivett Totton on 1 September 2013 (2 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (7 pages)
13 February 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
13 February 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
18 August 2013Annual return made up to 4 July 2013 no member list (7 pages)
18 August 2013Annual return made up to 4 July 2013 no member list (7 pages)
18 August 2013Annual return made up to 4 July 2013 no member list (7 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 4 July 2012 no member list (7 pages)
24 July 2012Annual return made up to 4 July 2012 no member list (7 pages)
24 July 2012Annual return made up to 4 July 2012 no member list (7 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/12/2011
(30 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/12/2011
(30 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Appointment of Ms Gina Clayton as a director (2 pages)
19 December 2011Termination of appointment of Manisha Dahad as a director (1 page)
19 December 2011Appointment of Mr. Petrus Franciscus Adrianus Stoop as a director (2 pages)
19 December 2011Appointment of Ms Gina Clayton as a director (2 pages)
19 December 2011Termination of appointment of Manisha Dahad as a director (1 page)
19 December 2011Appointment of Mr. Petrus Franciscus Adrianus Stoop as a director (2 pages)
15 August 2011Annual return made up to 4 July 2011 no member list (7 pages)
15 August 2011Annual return made up to 4 July 2011 no member list (7 pages)
15 August 2011Annual return made up to 4 July 2011 no member list (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
29 July 2010Director's details changed for Nicholas Christopher Knivett Totton on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Nicholas Christopher Knivett Totton on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 4 July 2010 no member list (7 pages)
29 July 2010Director's details changed for Dr Arlene Audergon on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jean-Claude Audergon on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Dr Arlene Audergon on 1 July 2010 (2 pages)
29 July 2010Director's details changed for William David Clark on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 4 July 2010 no member list (7 pages)
29 July 2010Director's details changed for Nicholas Christopher Knivett Totton on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 4 July 2010 no member list (7 pages)
29 July 2010Director's details changed for William David Clark on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jean-Claude Audergon on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Dr Arlene Audergon on 1 July 2010 (2 pages)
29 July 2010Director's details changed for William David Clark on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jean-Claude Audergon on 1 July 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
6 August 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
6 August 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
6 August 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
4 August 2009Director's change of particulars / william clark / 31/07/2009 (1 page)
4 August 2009Director's change of particulars / william clark / 31/07/2009 (1 page)
3 August 2009Annual return made up to 04/07/09 (3 pages)
3 August 2009Annual return made up to 04/07/09 (3 pages)
1 August 2009Director's change of particulars / william clark / 31/07/2009 (1 page)
1 August 2009Director's change of particulars / william clark / 31/07/2009 (1 page)
22 May 2009Accounting reference date shortened from 31/07/2008 to 05/04/2008 (1 page)
22 May 2009Accounting reference date shortened from 31/07/2008 to 05/04/2008 (1 page)
1 August 2008Annual return made up to 04/07/08 (3 pages)
1 August 2008Annual return made up to 04/07/08 (3 pages)
31 July 2008Director's change of particulars / manisha bahad / 31/07/2008 (1 page)
31 July 2008Director's change of particulars / manisha bahad / 31/07/2008 (1 page)
4 July 2007Incorporation (22 pages)
4 July 2007Incorporation (22 pages)