CAPITAL FINANCIAL ADVISORS LLP

Register to unlock more data on OkredoRegister

CAPITAL FINANCIAL ADVISORS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC376893

Incorporation date

12/07/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Winterton House, High Street, Westerham TN16 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon07/06/2024
Application to strike the limited liability partnership off the register
dot icon23/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/05/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon27/04/2023
Termination of appointment of Raymond Derek Mills as a member on 2023-04-25
dot icon27/04/2023
Member's details changed for Mr Martin Pask on 2023-04-24
dot icon18/01/2023
Appointment of Patricia Alcock as a member on 2023-01-05
dot icon18/01/2023
Appointment of Daniel Leslie Burns as a member on 2023-01-05
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon12/10/2021
Appointment of Mrs Deborah Anne Crane-Carr as a member on 2021-10-01
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/07/2021
Member's details changed for Mr Richard Alan John Facer on 2021-07-21
dot icon21/07/2021
Member's details changed for Mr Martin Pask on 2021-07-12
dot icon10/03/2021
Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to Winterton House High Street Westerham TN16 1AQ on 2021-03-10
dot icon29/01/2021
Appointment of Mrs Susan Jane Leverton as a member on 2021-01-01
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon16/07/2020
Appointment of Mr Richard Peter Sheppard as a member on 2020-07-16
dot icon14/05/2020
Appointment of Mr Ian Forster as a member on 2020-05-13
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon29/08/2019
Member's details changed for Mr Richard Facer on 2019-08-28
dot icon29/08/2019
Member's details changed for Mr Barry Roy Williamson on 2019-08-28
dot icon04/03/2019
Termination of appointment of James Schute as a member on 2019-02-28
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon03/09/2018
Member's details changed for Mr Martin Pask on 2018-09-03
dot icon03/09/2018
Cessation of Raymond Derek Mills as a person with significant control on 2018-09-03
dot icon03/09/2018
Member's details changed for Mr Raymond Derek Mills on 2018-09-03
dot icon02/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon23/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2017
Termination of appointment of Anthony Royston Collins as a member on 2017-10-20
dot icon20/10/2017
Termination of appointment of Phillip Douglas O'connor as a member on 2017-10-20
dot icon30/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon30/08/2017
Appointment of Mr Timothy Hill as a member on 2017-08-24
dot icon25/08/2017
Member's details changed for Mr Martin Pask on 2017-08-24
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/09/2016
Appointment of Mr James Schute as a member on 2015-06-01
dot icon01/09/2016
Appointment of Mr Mark Davies as a member on 2015-05-01
dot icon01/09/2016
Appointment of Mr Richard Facer as a member on 2015-03-09
dot icon17/08/2016
Termination of appointment of Abraham John Uys as a member on 2014-07-30
dot icon17/08/2016
Termination of appointment of Paul David Brown as a member on 2014-08-15
dot icon16/02/2016
Termination of appointment of Angus Donald Richard Blyth Cruickshank as a member on 2015-11-30
dot icon14/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2015
Annual return made up to 2015-07-12
dot icon16/10/2014
Annual return made up to 2014-07-12
dot icon23/04/2014
Termination of appointment of Neil Latham as a member
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Registered office address changed from 33 Bitterne Way Southampton SO19 4EB on 2014-03-14
dot icon18/12/2013
Annual return made up to 2013-07-12
dot icon18/12/2013
Appointment of Mr Paul David Brown as a member
dot icon18/12/2013
Member's details changed for Mr Martin Pask on 2013-01-01
dot icon18/12/2013
Member's details changed for Mr Raymond Derek Mills on 2013-01-01
dot icon18/12/2013
Appointment of Mr Paul David Brown as a member
dot icon18/12/2013
Appointment of Mr Stephen John Skeet as a member
dot icon18/12/2013
Appointment of Mr Phillip Douglas O'connor as a member
dot icon18/12/2013
Appointment of Mr Abraham John Uys as a member
dot icon18/12/2013
Appointment of Mr Angus Donald Richard Blyth Cruickshank as a member
dot icon18/12/2013
Appointment of Mr Barry Roy Williamson as a member
dot icon18/12/2013
Appointment of Mr Neil David Latham as a member
dot icon18/12/2013
Appointment of Mr Anthony Royston Collins as a member
dot icon14/12/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon18/09/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon14/12/2012
Registered office address changed from Brookleigh Milley Road Waltham St. Lawrence Reading Berkshire RG10 0JR England on 2012-12-14
dot icon13/08/2012
Member's details changed for Mr Martin Pask on 2012-07-12
dot icon13/08/2012
Member's details changed for Ray Mills on 2012-07-12
dot icon12/07/2012
Incorporation of a limited liability partnership
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

15
2024
change arrow icon0 % *

* during past year

Cash in Bank

£10,492.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
12/07/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
100.00
-
0.00
392.47K
-
2024
15
100.00
-
0.00
10.49K
-
2024
15
100.00
-
0.00
10.49K
-

Employees

2024

Employees

15 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Anthony Royston
LLP Member
12/09/2012 - 20/10/2017
-
Cruickshank, Angus Donald Richard Blyth
LLP Member
12/09/2012 - 30/11/2015
-
Brown, Paul David
LLP Member
19/03/2013 - 15/08/2014
-
Skeet, Stephen John
LLP Member
16/04/2013 - Present
-
Sheppard, Richard Peter
LLP Member
16/07/2020 - Present
-

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CAPITAL FINANCIAL ADVISORS LLP

CAPITAL FINANCIAL ADVISORS LLP is an(a) Dissolved company incorporated on 12/07/2012 with the registered office located at Winterton House, High Street, Westerham TN16 1AQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL FINANCIAL ADVISORS LLP?

toggle

CAPITAL FINANCIAL ADVISORS LLP is currently Dissolved. It was registered on 12/07/2012 and dissolved on 21/01/2025.

Where is CAPITAL FINANCIAL ADVISORS LLP located?

toggle

CAPITAL FINANCIAL ADVISORS LLP is registered at Winterton House, High Street, Westerham TN16 1AQ.

How many employees does CAPITAL FINANCIAL ADVISORS LLP have?

toggle

CAPITAL FINANCIAL ADVISORS LLP had 15 employees in 2024.

What is the latest filing for CAPITAL FINANCIAL ADVISORS LLP?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.