CFS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CFS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02960433

Incorporation date

19/08/1994

Size

Full

Contacts

Registered address

Registered address

55 Riding House Street, London W1W 7EECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon23/06/2023
Full accounts made up to 2022-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon09/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon02/12/2022
Full accounts made up to 2021-03-31
dot icon13/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon18/03/2022
Director's details changed for Mr Alexander Lapidus on 2022-03-18
dot icon29/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon15/11/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2021
Notification of Alexander Lapidus as a person with significant control on 2021-06-30
dot icon30/06/2021
Cessation of Paul Alan John Mills as a person with significant control on 2021-06-30
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon15/02/2021
Registered office address changed from 33-34 Alfred Place London WC1E 7DP England to 55 Riding House Street London W1W 7EE on 2021-02-15
dot icon30/09/2020
Termination of appointment of Paul Alan John Mills as a director on 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon07/05/2020
Appointment of Mr Alexander Lapidus as a director on 2020-05-01
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon21/09/2018
Director's details changed for Mr. Paul Alan John Mills on 2018-09-21
dot icon21/09/2018
Notification of Paul Alan John Mills as a person with significant control on 2018-09-21
dot icon21/09/2018
Cessation of Andrew Ossie Harwood as a person with significant control on 2018-09-21
dot icon21/09/2018
Termination of appointment of Andrew Ossie Harwood as a director on 2018-09-21
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon17/01/2018
Resolutions
dot icon16/01/2018
Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB England to 33-34 Alfred Place London WC1E 7DP on 2018-01-16
dot icon12/01/2018
Director's details changed for Mr. Paul Alan John Mills on 2018-01-12
dot icon12/01/2018
Appointment of Mr. Paul Alan John Mills as a director on 2017-12-31
dot icon12/01/2018
Termination of appointment of Jonathan Michael Besso Cowan as a director on 2017-12-31
dot icon12/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon01/06/2017
Solvency Statement dated 05/05/17
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Cancellation of shares. Statement of capital on 2017-05-05
dot icon01/06/2017
Purchase of own shares.
dot icon30/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon18/07/2016
Full accounts made up to 2016-03-31
dot icon30/10/2015
Certificate of change of name
dot icon29/10/2015
Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 2013-12-01
dot icon22/10/2015
Registered office address changed from 93 High Street Edgware Middlesex HA8 7DB to Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB on 2015-10-22
dot icon28/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon29/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2014-03-31
dot icon17/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon07/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon27/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon27/08/2010
Director's details changed for Dr Jonathan Michael Besso Cowan on 2010-08-18
dot icon27/08/2010
Secretary's details changed for Gabriel Morris Joseph Harwood on 2010-08-18
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon17/09/2009
Return made up to 19/08/09; full list of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from 2 fisher street london WC1R 4QA
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon10/09/2008
Return made up to 19/08/08; full list of members
dot icon10/09/2008
Secretary's change of particulars / gabriel harwood / 04/08/2008
dot icon08/07/2008
Full accounts made up to 2008-03-31
dot icon29/05/2008
Director appointed dr jonathan michael besso cowan
dot icon14/05/2008
Appointment terminated director james brown
dot icon22/10/2007
Return made up to 19/08/07; no change of members
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon19/09/2006
Return made up to 19/08/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Director's particulars changed
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon12/12/2005
New director appointed
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
New secretary appointed
dot icon21/09/2005
Return made up to 19/08/05; full list of members
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
Ad 30/09/04--------- £ si 100000@1=100000 £ ic 121000/221000
dot icon08/10/2004
Miscellaneous
dot icon06/09/2004
Return made up to 19/08/04; full list of members
dot icon04/08/2004
Ad 22/07/04--------- £ si 35000@1=35000 £ ic 86000/121000
dot icon13/07/2004
Director resigned
dot icon05/07/2004
Ad 23/06/04--------- £ si 15000@1=15000 £ ic 71000/86000
dot icon13/04/2004
Full accounts made up to 2003-03-31
dot icon13/04/2004
Amended full accounts made up to 2002-03-31
dot icon13/04/2004
Ad 25/11/03--------- £ si 70000@1=70000 £ ic 1000/71000
dot icon16/12/2003
Memorandum and Articles of Association
dot icon16/12/2003
Nc inc already adjusted 25/11/03
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon19/09/2003
Return made up to 19/08/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 19/08/02; full list of members
dot icon26/06/2002
Auditor's resignation
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon12/09/2001
Return made up to 19/08/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon01/11/2000
Auditor's resignation
dot icon20/09/2000
Director resigned
dot icon21/08/2000
Return made up to 19/08/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Director's particulars changed
dot icon21/11/1999
New secretary appointed;new director appointed
dot icon19/11/1999
Secretary resigned;director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Registered office changed on 19/11/99 from: sceptre house 169-173 regent street london W1R 7FB
dot icon15/11/1999
Certificate of change of name
dot icon27/08/1999
Return made up to 19/08/99; full list of members
dot icon01/04/1999
Certificate of change of name
dot icon30/03/1999
Registered office changed on 30/03/99 from: hobson house 155 gower street london WC1E 6BJ
dot icon22/02/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/10/1998
New director appointed
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New secretary appointed;new director appointed
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
Memorandum and Articles of Association
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon25/08/1998
Return made up to 19/08/98; full list of members
dot icon17/07/1998
Director's particulars changed
dot icon16/06/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon11/06/1998
New secretary appointed
dot icon18/08/1997
Secretary resigned
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
Return made up to 19/08/97; full list of members
dot icon15/07/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Director resigned
dot icon05/03/1997
Resolutions
dot icon09/10/1996
Return made up to 19/08/96; full list of members
dot icon01/07/1996
Amended full accounts made up to 1995-09-30
dot icon21/05/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon10/05/1996
Certificate of change of name
dot icon13/03/1996
Full accounts made up to 1995-09-30
dot icon01/11/1995
Statement of affairs
dot icon01/11/1995
Ad 17/10/94--------- £ si 998@1
dot icon25/08/1995
Return made up to 19/08/95; full list of members
dot icon19/04/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon26/10/1994
Ad 17/10/94--------- £ si 998@1=998 £ ic 2/1000
dot icon26/10/1994
Resolutions
dot icon26/10/1994
Resolutions
dot icon24/10/1994
Certificate of change of name
dot icon24/10/1994
Certificate of change of name
dot icon20/10/1994
Registered office changed on 20/10/94 from: 310 southampton row london WC1B 5HJ
dot icon06/09/1994
Director resigned;new director appointed
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon04/09/1994
Registered office changed on 04/09/94 from: 120 east road london N1 6AA
dot icon02/09/1994
Resolutions
dot icon19/08/1994
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
14/12/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
29/03/2023
dot iconNext due on
29/12/2023
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lapidus, Alexander
Director
01/05/2020 - Present
15
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/08/1994 - 25/08/1994
9278
Watt, Andrew Strathearn
Director
17/10/1994 - 15/05/1997
1
Barnes, Geoffrey Frederick
Director
17/10/1994 - 03/06/1998
9
Harwood, Andrew Ossie
Director
25/08/1994 - 21/09/2018
4

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CFS MANAGEMENT LTD

CFS MANAGEMENT LTD is an(a) Dissolved company incorporated on 19/08/1994 with the registered office located at 55 Riding House Street, London W1W 7EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFS MANAGEMENT LTD?

toggle

CFS MANAGEMENT LTD is currently Dissolved. It was registered on 19/08/1994 and dissolved on 07/04/2026.

Where is CFS MANAGEMENT LTD located?

toggle

CFS MANAGEMENT LTD is registered at 55 Riding House Street, London W1W 7EE.

What does CFS MANAGEMENT LTD do?

toggle

CFS MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CFS MANAGEMENT LTD?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.