CFH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CFH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02464922

Incorporation date

30/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1990)
dot icon08/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon19/12/2025
Change of details for Ms Racheal Jane Berger as a person with significant control on 2021-05-18
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Director's details changed for Mrs Ann Leonora Judith Berger on 2025-09-30
dot icon01/10/2025
Secretary's details changed for Mr Richard Mansell on 2025-09-14
dot icon01/10/2025
Director's details changed for Mr Philip Louis Simmons on 2025-09-30
dot icon01/10/2025
Director's details changed for Mr Geoffrey David Berger on 2025-09-30
dot icon01/10/2025
Secretary's details changed for Mr Geoffrey David Berger on 2025-09-30
dot icon08/09/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-08
dot icon21/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Statement of capital on 2024-07-31
dot icon27/09/2024
Purchase of own shares.
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Cancellation of shares. Statement of capital on 2024-07-31
dot icon09/02/2024
Confirmation statement made on 2024-01-15 with updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Solvency Statement dated 16/10/23
dot icon21/11/2023
Statement by Directors
dot icon18/10/2023
Resolutions
dot icon12/10/2023
Appointment of Mr Richard Mansell as a secretary on 2023-10-06
dot icon13/09/2023
Purchase of own shares.
dot icon23/08/2023
Statement of capital on 2023-07-11
dot icon22/08/2023
Cancellation of shares. Statement of capital on 2023-07-11
dot icon31/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon31/01/2023
Statement of capital on 2022-12-02
dot icon10/01/2023
Cancellation of shares. Statement of capital on 2022-12-01
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Purchase of own shares.
dot icon15/09/2022
Registration of charge 024649220005, created on 2022-08-26
dot icon17/08/2022
Memorandum and Articles of Association
dot icon15/08/2022
Resolutions
dot icon15/08/2022
Statement of capital on 2022-07-14
dot icon15/08/2022
Cancellation of shares. Statement of capital on 2022-07-14
dot icon09/02/2022
Confirmation statement made on 2022-01-15 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Notification of Racheal Jane Berger as a person with significant control on 2021-05-18
dot icon20/05/2021
Cessation of Ann Leonora Judith Berger as a person with significant control on 2021-05-18
dot icon20/05/2021
Cessation of Geoffrey David Berger as a person with significant control on 2021-05-18
dot icon14/04/2021
Termination of appointment of Richard Mansell as a secretary on 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon14/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon09/01/2020
Director's details changed for Mr Geoffrey David Berger on 2019-12-31
dot icon09/01/2020
Director's details changed for Mrs Ann Leonora Judith Berger on 2019-12-31
dot icon09/01/2020
Change of details for Mrs Ann Leonora Judith Berger as a person with significant control on 2019-10-01
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Satisfaction of charge 3 in full
dot icon26/09/2019
Satisfaction of charge 4 in full
dot icon01/08/2019
Statement of capital on 2019-06-10
dot icon28/05/2019
Change of details for Mr Geoffrey David Berger as a person with significant control on 2019-03-28
dot icon28/05/2019
Director's details changed for Mr Geoffrey David Berger on 2019-03-28
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Statement of capital on 2016-04-16
dot icon10/05/2018
Consolidation of shares on 2018-03-27
dot icon02/05/2018
Statement of capital on 2018-05-02
dot icon18/04/2018
Appointment of Mr Richard Mansell as a secretary on 2018-04-14
dot icon16/04/2018
Resolutions
dot icon16/04/2018
Statement by Directors
dot icon16/04/2018
Solvency Statement dated 16/03/18
dot icon16/04/2018
Resolutions
dot icon21/03/2018
Statement of capital on 2018-02-18
dot icon27/02/2018
Statement of capital on 2018-02-27
dot icon15/02/2018
Statement by Directors
dot icon15/02/2018
Solvency Statement dated 19/01/18
dot icon15/02/2018
Resolutions
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/08/2017
Statement of capital on 2017-06-30
dot icon19/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/11/2016
Resolutions
dot icon14/11/2016
Change of share class name or designation
dot icon28/06/2016
Statement of capital on 2016-06-13
dot icon15/06/2016
Statement of capital on 2016-03-21
dot icon04/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Philip Louis Simmons on 2016-01-15
dot icon04/02/2016
Director's details changed for Mrs Ann Leonora Judith Berger on 2016-01-15
dot icon04/02/2016
Secretary's details changed for Mr Geoffrey David Berger on 2016-01-15
dot icon04/02/2016
Director's details changed for Mr Geoffrey David Berger on 2016-01-15
dot icon28/01/2016
Registered office address changed from 2 Brook Place Cottage Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2016-01-28
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/02/2014
Register(s) moved to registered inspection location
dot icon13/02/2014
Register inspection address has been changed
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Director's details changed for Mr Philip Louis Simmons on 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Resolutions
dot icon03/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2009
Resolutions
dot icon20/02/2009
Resolutions
dot icon19/02/2009
Return made up to 16/01/09; full list of members
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 16/01/07; change of members
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 16/01/06; full list of members
dot icon09/02/2006
Location of register of members
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon28/07/2005
Memorandum and Articles of Association
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon29/01/2005
Return made up to 16/01/05; full list of members
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 16/01/04; change of members
dot icon25/11/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
Miscellaneous
dot icon30/05/2003
Return made up to 16/01/03; full list of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: 51 blair court boundary road london NW8 6NT
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 16/01/02; no change of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 16/01/01; no change of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
£ ic 6977474/6351774 16/06/00 £ sr [email protected]=625700
dot icon18/07/2000
£ ic 7926954/6977474 15/06/00 £ sr [email protected]=949480
dot icon17/03/2000
New director appointed
dot icon09/03/2000
Return made up to 16/01/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon30/11/1999
Director resigned
dot icon09/08/1999
Location of register of members
dot icon07/04/1999
Certificate of cancellation of share premium account
dot icon07/04/1999
Court order
dot icon07/04/1999
Resolutions
dot icon30/03/1999
Memorandum and Articles of Association
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Div 08/03/99
dot icon25/02/1999
Return made up to 16/01/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon30/05/1998
Return made up to 16/01/98; full list of members
dot icon14/04/1998
£ ic 10326954/7926954 13/03/98 £ sr [email protected]=2400000
dot icon23/03/1998
Resolutions
dot icon27/01/1998
Registered office changed on 27/01/98 from: 54 hawtrey road london NW3 3SS
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon25/07/1997
Return made up to 16/01/97; full list of members
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Declaration of shares redemption:auditor's report
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon08/05/1996
Return made up to 16/01/96; full list of members
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon28/07/1995
Particulars of mortgage/charge
dot icon24/03/1995
Return made up to 16/01/95; full list of members
dot icon30/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 16/01/94; full list of members
dot icon11/10/1993
Full accounts made up to 1993-03-31
dot icon29/04/1993
Memorandum and Articles of Association
dot icon29/04/1993
Memorandum and Articles of Association
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Ad 22/04/93--------- £ si [email protected]=9857715 £ ic 469407/10327122
dot icon29/04/1993
S-div 22/04/93
dot icon29/04/1993
£ nc 600000/10457715 22/04/93
dot icon28/02/1993
Return made up to 16/01/93; change of members
dot icon25/01/1993
Auditor's resignation
dot icon21/01/1993
Auditor's resignation
dot icon09/10/1992
Registered office changed on 09/10/92 from: 100 avenue road swiss cottage london NW3 3HF
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Full group accounts made up to 1992-03-31
dot icon14/02/1992
Ad 03/05/91--------- £ si 469407@1
dot icon24/01/1992
Return made up to 16/01/92; full list of members
dot icon15/01/1992
Full group accounts made up to 1991-03-31
dot icon10/12/1991
Declaration of satisfaction of mortgage/charge
dot icon13/05/1991
Certificate of change of name
dot icon10/10/1990
Particulars of mortgage/charge
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Resolutions
dot icon21/09/1990
£ nc 1000/600000 28/08/90
dot icon15/06/1990
Registered office changed on 15/06/90 from: 14 fitzhardinge street manchester square london W1H 9PL
dot icon07/06/1990
New director appointed
dot icon04/05/1990
Registered office changed on 04/05/90 from: 2 serjeant's inn london EC4Y 1LT
dot icon04/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1990
Registered office changed on 12/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon12/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1990
Miscellaneous
dot icon30/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
595.42K
-
0.00
-
-
2022
0
884.22K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Ann Leonora Judith
Director
01/02/2000 - Present
17
Berger, Geoffrey David
Secretary
09/07/1992 - Present
9
Mansell, Richard
Secretary
06/10/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFH HOLDINGS LIMITED

CFH HOLDINGS LIMITED is an(a) Active company incorporated on 30/01/1990 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. 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 CFH HOLDINGS LIMITED?

toggle

CFH HOLDINGS LIMITED is currently Active. It was registered on 30/01/1990 .

Where is CFH HOLDINGS LIMITED located?

toggle

CFH HOLDINGS LIMITED is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does CFH HOLDINGS LIMITED do?

toggle

CFH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CFH HOLDINGS LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-01-15 with updates.