A & L CF MARCH (5) LIMITED

Register to unlock more data on OkredoRegister

A & L CF MARCH (5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05085883

Incorporation date

26/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Griffins Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon19/01/2025
Final Gazette dissolved following liquidation
dot icon19/10/2024
Return of final meeting in a members' voluntary winding up
dot icon12/10/2023
Declaration of solvency
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Appointment of a voluntary liquidator
dot icon12/10/2023
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-12
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/11/2022
Termination of appointment of David Jeffrey Layhe as a director on 2022-11-25
dot icon11/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/03/2022
Director's details changed for Ms Hayley Reindl on 2022-03-21
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon19/09/2019
Appointment of Mr David Jeffrey Layhe as a director on 2019-09-17
dot icon05/08/2019
Appointment of Ms Hayley Reindl as a director on 2019-08-05
dot icon05/08/2019
Termination of appointment of Anna Maria Konter as a director on 2019-07-23
dot icon22/07/2019
Termination of appointment of Mr George Smith-Salmond Ashworth as a director on 2019-06-28
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/07/2018
Cessation of Santander Asset Finance Plc as a person with significant control on 2018-06-28
dot icon03/07/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-06-28
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon15/12/2017
Satisfaction of charge 5 in full
dot icon15/12/2017
Satisfaction of charge 10 in full
dot icon15/12/2017
Satisfaction of charge 11 in full
dot icon15/12/2017
Satisfaction of charge 1 in full
dot icon15/12/2017
Satisfaction of charge 12 in full
dot icon15/12/2017
Satisfaction of charge 7 in full
dot icon15/12/2017
Satisfaction of charge 3 in full
dot icon15/12/2017
Satisfaction of charge 2 in full
dot icon15/12/2017
Satisfaction of charge 9 in full
dot icon15/12/2017
Satisfaction of charge 8 in full
dot icon15/12/2017
Satisfaction of charge 4 in full
dot icon15/12/2017
Satisfaction of charge 6 in full
dot icon08/11/2017
Appointment of Mr Mr George Smith-Salmond Ashworth as a director on 2017-10-23
dot icon07/11/2017
Termination of appointment of Martin William Evans as a director on 2017-10-24
dot icon07/11/2017
Termination of appointment of Adam Nicholas Mussert as a director on 2017-10-24
dot icon06/11/2017
Appointment of Ms Anna Maria Konter as a director on 2017-10-23
dot icon03/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon09/01/2017
Director's details changed for Adam Nicholas Mussert on 2017-01-06
dot icon09/01/2017
Director's details changed for Adam Nicholas Mussert on 2017-01-06
dot icon19/12/2016
Director's details changed for Mr Stephen David Affleck on 2016-10-25
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/10/2016
Appointment of Mr Stephen David Affleck as a director on 2016-09-30
dot icon29/07/2016
Termination of appointment of Colin Richard Morley as a director on 2016-06-30
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon12/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Appointment of Adam Nicholas Mussert as a director
dot icon01/11/2012
Termination of appointment of Geoffrey Faulkner as a director
dot icon31/08/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon31/08/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon01/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-01
dot icon01/06/2011
Appointment of Geoffrey Arthur Faulkner as a director
dot icon01/06/2011
Termination of appointment of Richard Hawker as a secretary
dot icon29/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon22/06/2010
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon09/01/2010
Termination of appointment of William Paterson as a director
dot icon09/12/2009
Director's details changed for Mr Colin Richard Morley on 2009-11-03
dot icon09/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon02/04/2009
Return made up to 26/03/09; full list of members
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon28/11/2008
Appointment terminated director malcolm rogers
dot icon15/05/2008
Director appointed malcolm courtney rogers
dot icon23/04/2008
Appointment terminated director robert towers
dot icon02/04/2008
Return made up to 26/03/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon22/08/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon03/04/2007
Return made up to 26/03/07; full list of members
dot icon15/02/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: 298 deansgate manchester lancashire M3 4HH
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon10/04/2006
Return made up to 26/03/06; full list of members
dot icon13/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Particulars of mortgage/charge
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon28/11/2005
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon28/11/2005
Particulars of mortgage/charge
dot icon18/04/2005
Return made up to 26/03/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon21/09/2004
Accounting reference date shortened from 31/03/05 to 31/03/04
dot icon13/08/2004
New director appointed
dot icon26/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reindl, Hayley
Director
04/08/2019 - Present
9
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
30/05/2011 - 28/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Towers, Robert Leslie
Director
25/03/2004 - 31/03/2008
54
Rogers, Malcolm Courtney
Director
31/03/2008 - 24/11/2008
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & L CF MARCH (5) LIMITED

A & L CF MARCH (5) LIMITED is an(a) Dissolved company incorporated on 26/03/2004 with the registered office located at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & L CF MARCH (5) LIMITED?

toggle

A & L CF MARCH (5) LIMITED is currently Dissolved. It was registered on 26/03/2004 and dissolved on 19/01/2025.

Where is A & L CF MARCH (5) LIMITED located?

toggle

A & L CF MARCH (5) LIMITED is registered at Griffins Tavistock House North, Tavistock Square, London WC1H 9HR.

What does A & L CF MARCH (5) LIMITED do?

toggle

A & L CF MARCH (5) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A & L CF MARCH (5) LIMITED?

toggle

The latest filing was on 19/01/2025: Final Gazette dissolved following liquidation.