C.M.F. (SLOUGH) LIMITED

Register to unlock more data on OkredoRegister

C.M.F. (SLOUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03134610

Incorporation date

06/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1995)
dot icon22/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon20/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/11/2025
Registered office address changed from Unit 4 Priors Way Industrial Estate Priors Way Maidenhead Berkshire SL6 2HP England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-11-20
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Statement of affairs
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon10/09/2025
Termination of appointment of Agnes Elizabeth Okon Ephraim as a director on 2025-08-31
dot icon02/09/2025
Termination of appointment of James Rouse as a director on 2025-08-26
dot icon03/06/2025
Termination of appointment of Warunee Parsons as a director on 2025-05-24
dot icon20/05/2025
Cessation of Warunee Parsons as a person with significant control on 2025-04-29
dot icon20/05/2025
Notification of Pascal Marques Baptista as a person with significant control on 2025-04-29
dot icon22/04/2025
Appointment of Mr Pascal Marques Baptista as a director on 2025-04-22
dot icon22/04/2025
Appointment of Mrs Agnes Elizabeth Okon Ephraim as a director on 2025-04-22
dot icon15/04/2025
Cessation of Brn Holdings Ltd as a person with significant control on 2025-04-15
dot icon15/04/2025
Notification of Warunee Parsons as a person with significant control on 2025-04-15
dot icon01/04/2025
Appointment of Mrs Warunee Parsons as a director on 2025-03-28
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Satisfaction of charge 1 in full
dot icon13/05/2024
Satisfaction of charge 2 in full
dot icon13/05/2024
Satisfaction of charge 031346100003 in full
dot icon26/02/2024
Notification of Brn Holdings Ltd as a person with significant control on 2024-02-23
dot icon26/02/2024
Cessation of James Rouse as a person with significant control on 2024-02-23
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Registration of charge 031346100004, created on 2023-01-30
dot icon07/12/2022
Director's details changed for Mr James Rouse on 2022-11-24
dot icon07/12/2022
Change of details for Mr James Rouse as a person with significant control on 2022-11-24
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon14/12/2021
Registered office address changed from 661 Ajax Avenue Slough SL1 4BG England to Unit 4 Priors Way Industrial Estate Priors Way Maidenhead Berkshire SL6 2HP on 2021-12-14
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon03/12/2019
Registration of charge 031346100003, created on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX United Kingdom to 661 Ajax Avenue Slough SL1 4BG on 2019-04-08
dot icon08/04/2019
Notification of James Rouse as a person with significant control on 2019-03-20
dot icon08/04/2019
Cessation of Christopher Newman as a person with significant control on 2019-03-20
dot icon08/04/2019
Cessation of Michael Ford as a person with significant control on 2019-03-20
dot icon08/04/2019
Registered office address changed from 661 Ajax Avenue Slough Berkshire SL1 4BG to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 2019-04-08
dot icon08/04/2019
Appointment of Mr James Rouse as a director on 2019-03-20
dot icon28/03/2019
Termination of appointment of Gwendoline Rose Harris as a secretary on 2019-03-20
dot icon28/03/2019
Termination of appointment of Christopher Newman as a director on 2019-03-20
dot icon28/03/2019
Termination of appointment of Michael Ford as a director on 2019-03-20
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon01/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon09/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Christopher Newman on 2009-11-24
dot icon19/01/2010
Director's details changed for Michael Ford on 2009-11-24
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 24/11/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 24/11/07; full list of members
dot icon03/10/2007
Particulars of mortgage/charge
dot icon05/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 24/11/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 24/11/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 24/11/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/02/2004
Return made up to 24/11/03; full list of members
dot icon29/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 24/11/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 24/11/01; full list of members
dot icon10/01/2002
Registered office changed on 10/01/02 from: 841 yeovil road slough SL1 4JG
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 24/11/00; full list of members
dot icon09/01/2001
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 24/11/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon04/12/1998
Return made up to 24/11/98; no change of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon25/01/1998
Return made up to 06/12/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Ad 23/01/97--------- £ si 1998@1=1998 £ ic 2/2000
dot icon26/02/1997
Registered office changed on 26/02/97 from: suite 3,dudley house high street bracknell berkshire RG12 1LL
dot icon06/01/1997
Return made up to 06/12/96; full list of members
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
New director appointed
dot icon22/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Registered office changed on 21/12/95 from: somerset house temple street birmingham west midlands B2 5DN
dot icon21/12/1995
Ad 06/12/95--------- £ si 1@1=1 £ ic 1/2
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Secretary resigned
dot icon06/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
69.93K
-
0.00
-
-
2022
11
64.50K
-
0.00
-
-
2022
11
64.50K
-
0.00
-
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

64.50K £Descended-7.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Michael
Director
06/12/1995 - 20/03/2019
-
Newman, Christopher
Director
06/12/1995 - 20/03/2019
2
Mr Pascal Marques Baptista
Director
22/04/2025 - Present
3
Rouse, James
Director
20/03/2019 - 26/08/2025
4
Ms Agnes Elizabeth Okon Ephraim
Director
22/04/2025 - 31/08/2025
26

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About C.M.F. (SLOUGH) LIMITED

C.M.F. (SLOUGH) LIMITED is an(a) Liquidation company incorporated on 06/12/1995 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.F. (SLOUGH) LIMITED?

toggle

C.M.F. (SLOUGH) LIMITED is currently Liquidation. It was registered on 06/12/1995 .

Where is C.M.F. (SLOUGH) LIMITED located?

toggle

C.M.F. (SLOUGH) LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does C.M.F. (SLOUGH) LIMITED do?

toggle

C.M.F. (SLOUGH) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does C.M.F. (SLOUGH) LIMITED have?

toggle

C.M.F. (SLOUGH) LIMITED had 11 employees in 2022.

What is the latest filing for C.M.F. (SLOUGH) LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.