Company NameCWF & Partners Ltd
Company StatusActive
Company Number08948211
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Previous NameFitzgerald Mithia Springer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Georgios Theodosiou Georgiou
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Alan John Fitzgerald
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(2 weeks, 4 days after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Neil Allan Harvey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Perry Stephen Dunn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Peter Lee Wallyn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Subhash Mithia
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(2 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address172 Mitcham Road
Croydon
Surrey
CR0 3JE

Contact

Websitefmsaccountants.co.uk

Location

Registered Address67 Westow Street Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

85 at £0.1Garth Myers
8.50%
Ordinary
85 at £0.1Neil Harvey
8.50%
Ordinary
150 at £0.1Peter Lee Wallyn
15.00%
Ordinary
150 at £0.1Stephen Alan Kaye
15.00%
Ordinary
110 at £0.1Debbie Jayne Ankrah
11.00%
Ordinary
110 at £0.1Georgios Theodosiou Georgiou
11.00%
Ordinary
110 at £0.1Perry Dunn
11.00%
Ordinary
100 at £0.1Manos Tsielepis
10.00%
Ordinary
100 at £0.1Pinakin Harkant Shukla
10.00%
Ordinary

Financials

Year2014
Net Worth-£464,676
Cash£107,030
Current Liabilities£287,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

16 May 2014Delivered on: 23 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Second filing for the termination of Subhash Mithia as a director (5 pages)
9 February 2021Termination of appointment of Subhash Mithia as a director on 31 December 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 04.03.2021.
(2 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Termination of appointment of Perry Stephen Dunn as a director on 30 June 2016 (1 page)
27 October 2016Termination of appointment of Perry Stephen Dunn as a director on 30 June 2016 (1 page)
5 May 2016Director's details changed for Subhash Mithia on 1 March 2016 (2 pages)
5 May 2016Director's details changed for Alan Fitzgerald on 1 March 2016 (2 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
5 May 2016Director's details changed for Alan Fitzgerald on 1 March 2016 (2 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
5 May 2016Director's details changed for Subhash Mithia on 1 March 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
11 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
23 April 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 100
(3 pages)
14 April 2015Sub-division of shares on 13 May 2014 (5 pages)
14 April 2015Sub-division of shares on 13 May 2014 (5 pages)
29 July 2014Appointment of Subhash Mithia as a director on 7 April 2014 (3 pages)
29 July 2014Appointment of Subhash Mithia as a director on 7 April 2014 (3 pages)
29 July 2014Appointment of Subhash Mithia as a director on 7 April 2014 (3 pages)
17 July 2014Appointment of Alan Fitzgerald as a director on 7 April 2014 (3 pages)
17 July 2014Appointment of Alan Fitzgerald as a director on 7 April 2014 (3 pages)
17 July 2014Appointment of Alan Fitzgerald as a director on 7 April 2014 (3 pages)
23 May 2014Registration of charge 089482110001 (36 pages)
23 May 2014Registration of charge 089482110001 (36 pages)
1 May 2014Appointment of Mr. Perry Stephen Dunn as a director (2 pages)
1 May 2014Appointment of Mr. Perry Stephen Dunn as a director (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)