CIFAS

Register to unlock more data on OkredoRegister

CIFAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584687

Incorporation date

22/02/1991

Size

Full

Contacts

Registered address

Registered address

6th Floor Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1991)
dot icon09/02/2026
Termination of appointment of Arnold Wagner as a director on 2026-02-01
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon22/10/2025
Termination of appointment of Robert Charles Fraser as a director on 2025-09-05
dot icon22/10/2025
Appointment of Ms Judy Bennett as a director on 2025-10-22
dot icon22/10/2025
Appointment of Mr Alex Bailes as a director on 2025-10-22
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon06/05/2025
Termination of appointment of Natasha Frances Maddock as a secretary on 2025-05-06
dot icon06/05/2025
Appointment of Mr Richard Freedman as a secretary on 2025-05-06
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon06/11/2024
Termination of appointment of Richard Jonathan Freedman as a secretary on 2024-10-02
dot icon06/11/2024
Appointment of Ms Natasha Frances Maddock as a secretary on 2024-10-02
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon08/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/11/2023
Notification of a person with significant control statement
dot icon02/11/2023
Cessation of John Julian Browett as a person with significant control on 2023-11-02
dot icon02/11/2023
Cessation of Michael Douglas Haley as a person with significant control on 2023-11-02
dot icon28/09/2023
Full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon01/10/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Notification of John Julian Browett as a person with significant control on 2020-09-22
dot icon12/04/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Memorandum and Articles of Association
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon28/01/2022
Appointment of Ms Sarah-Jill Lennard as a director on 2022-01-25
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of Penelope Jane Avis as a director on 2021-10-19
dot icon04/03/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon22/01/2021
Appointment of Mr John Julian Browett as a director on 2020-09-22
dot icon18/01/2021
Appointment of Ms Zoe Victoria Wimborne as a director on 2020-12-08
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Termination of appointment of Barbara Singer Judge as a director on 2020-09-01
dot icon04/09/2020
Cessation of Barbara Singer Judge as a person with significant control on 2020-09-01
dot icon25/02/2020
Resolutions
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/02/2020
Termination of appointment of Alison Ann Dolan as a director on 2020-01-31
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon22/09/2018
Appointment of Mr Richard Jonathan Freedman as a secretary on 2018-09-21
dot icon22/09/2018
Termination of appointment of Michael Douglas Haley as a secretary on 2018-09-21
dot icon11/09/2018
Cessation of Simon Austin Dukes as a person with significant control on 2018-05-01
dot icon11/09/2018
Termination of appointment of Simon Austin Dukes as a director on 2018-05-01
dot icon16/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon18/04/2017
Appointment of Mr Michael Douglas Haley as a director on 2017-03-09
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/02/2017
Appointment of Ms Penelope Jane Avis as a director on 2017-02-01
dot icon08/02/2017
Appointment of Ms Alison Ann Dolan as a director on 2017-02-01
dot icon08/02/2017
Appointment of Mr Arnold Wagner as a director on 2017-02-01
dot icon07/02/2017
Termination of appointment of Michael Dennis O'neill as a director on 2017-02-01
dot icon20/09/2016
Appointment of Lady Barbara Singer Judge as a director on 2016-09-06
dot icon19/09/2016
Appointment of Mr Robert Charles Fraser as a director on 2016-09-06
dot icon19/09/2016
Termination of appointment of David James Springer as a director on 2016-09-05
dot icon19/09/2016
Termination of appointment of Kenneth William George Cherrett as a director on 2016-09-05
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Christopher Mckee as a director on 2016-06-14
dot icon15/08/2016
Termination of appointment of Jane Margaret Earl as a director on 2016-06-14
dot icon30/03/2016
Termination of appointment of Ian Walker as a director on 2016-03-21
dot icon30/03/2016
Termination of appointment of Richard Beavis as a director on 2016-03-21
dot icon30/03/2016
Termination of appointment of Howard Mark Rawstron as a director on 2016-03-21
dot icon30/03/2016
Termination of appointment of Heather Robertson Laing as a director on 2016-03-21
dot icon30/03/2016
Termination of appointment of Ursula Jallow as a director on 2016-03-21
dot icon30/03/2016
Termination of appointment of Graham Isle as a director on 2016-03-21
dot icon07/03/2016
Appointment of Mr Ian Walker as a director on 2015-06-15
dot icon09/02/2016
Annual return made up to 2016-02-05 no member list
dot icon04/02/2016
Appointment of Mrs Ursula Jallow as a director on 2015-06-17
dot icon04/02/2016
Termination of appointment of Nicholas Blake as a director on 2015-06-17
dot icon27/07/2015
Appointment of Mr Michael Douglas Haley as a secretary on 2015-06-15
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Termination of appointment of Hugh Dixon Norton-Amor as a secretary on 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-09 no member list
dot icon02/01/2015
Termination of appointment of Carwyn Alan Jones as a director on 2014-12-31
dot icon11/09/2014
Director's details changed for Mr Kenneth William George Cherrett on 2014-09-10
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Appointment of Mr Richard Beavis as a director
dot icon19/06/2014
Appointment of Ms Heather Robertson Laing as a director
dot icon16/05/2014
Director's details changed for Mr Howard Mark Rawstron on 2014-05-01
dot icon11/02/2014
Annual return made up to 2014-02-09 no member list
dot icon11/02/2014
Director's details changed for Mr Howard Mark Rawstron on 2013-01-01
dot icon11/02/2014
Director's details changed for Mr Graham Isle on 2012-08-01
dot icon16/09/2013
Appointment of Mr Hugh Dixon Norton-Amor as a secretary
dot icon16/09/2013
Appointment of Mr Simon Austin Dukes as a director
dot icon16/09/2013
Termination of appointment of Peter Hurst as a secretary
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Termination of appointment of Mark Tomlinson as a director
dot icon11/02/2013
Annual return made up to 2013-02-09 no member list
dot icon24/01/2013
Director's details changed for Mr Mark Robert William Tomlinson on 2013-01-13
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Appointment of Mr Nicholas Blake as a director
dot icon19/06/2012
Appointment of Mr Graham Isle as a director
dot icon02/03/2012
Director's details changed for Mr Mark Robert William Tomlinson on 2012-03-01
dot icon09/02/2012
Annual return made up to 2012-02-09 no member list
dot icon15/11/2011
Termination of appointment of Barry Brennan as a director
dot icon05/08/2011
Termination of appointment of Mark Gale as a director
dot icon26/07/2011
Termination of appointment of Allan Clare as a director
dot icon22/07/2011
Termination of appointment of Mark Jones as a director
dot icon24/06/2011
Appointment of Mr Allan James Clare as a director
dot icon24/06/2011
Appointment of Mr Carwyn Alan Jones as a director
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Director's details changed for Mr Barry Kevin Brennan on 2011-03-08
dot icon02/03/2011
Termination of appointment of Graham Baldock as a director
dot icon09/02/2011
Annual return made up to 2011-02-09 no member list
dot icon05/10/2010
Director's details changed for Mr Barry Kevin Brennan on 2010-09-23
dot icon29/09/2010
Appointment of Mr Howard Mark Rawstron as a director
dot icon29/09/2010
Termination of appointment of Colin Charnley as a director
dot icon23/07/2010
Appointment of Mr Graham Baldock as a director
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Appointment of Mr Christopher Mckee as a director
dot icon22/06/2010
Appointment of Mr Mark John Gale as a director
dot icon22/06/2010
Appointment of Ms Jane Margaret Earl as a director
dot icon22/06/2010
Termination of appointment of Edgar Ager as a director
dot icon26/03/2010
Termination of appointment of Fletcher Abbott as a director
dot icon17/02/2010
Annual return made up to 2010-02-09 no member list
dot icon17/02/2010
Director's details changed for Mr Fletcher Robin Abbott on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Kenneth William George Cherrett on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Mark John Charles Jones on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Barry Kevin Brennan on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Colin Gerard Charnley on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Michael Dennis O'neill on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Mark Robert William Tomlinson on 2010-02-17
dot icon15/12/2009
Appointment of Mr Edgar Paul Ager as a director
dot icon08/12/2009
Termination of appointment of Patrick Crowfoot as a director
dot icon08/12/2009
Termination of appointment of David Kay as a director
dot icon15/07/2009
Appointment terminated director edgar ager
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Director appointed mr fletcher robin abbott
dot icon04/06/2009
Director appointed mr barry kevin brennan
dot icon26/02/2009
Annual return made up to 09/02/09
dot icon13/01/2009
Director's change of particulars / patrick crowfoot / 13/01/2009
dot icon13/01/2009
Registered office changed on 13/01/2009 from 6TH floor 7-12 tavistock square london WC1H 9BQ
dot icon13/01/2009
Director's change of particulars / kenneth cherrett / 13/01/2009
dot icon13/01/2009
Director's change of particulars / david kay / 13/01/2009
dot icon13/01/2009
Director's change of particulars / mark tomlinson / 13/01/2009
dot icon13/01/2009
Director's change of particulars / david springer / 13/01/2009
dot icon13/01/2009
Director's change of particulars / michael o'neill / 13/01/2009
dot icon13/01/2009
Director's change of particulars / colin charnley / 13/01/2009
dot icon13/01/2009
Secretary's change of particulars / peter hurst / 13/01/2009
dot icon13/01/2009
Director's change of particulars / edgar ager / 13/01/2009
dot icon02/01/2009
Director appointed mr mark john charles jones
dot icon24/12/2008
Director's change of particulars / michael o'neill / 24/12/2008
dot icon24/12/2008
Director's change of particulars / mark tomlinson / 24/12/2008
dot icon24/12/2008
Director's change of particulars / david kay / 24/12/2008
dot icon24/12/2008
Director's change of particulars / kenneth cherrett / 24/12/2008
dot icon24/12/2008
Director's change of particulars / david springer / 24/12/2008
dot icon24/12/2008
Director's change of particulars / colin charnley / 24/12/2008
dot icon24/12/2008
Director's change of particulars / edgar ager / 24/12/2008
dot icon24/12/2008
Secretary's change of particulars / peter hurst / 24/12/2008
dot icon03/12/2008
Registered office changed on 03/12/2008 from 4TH floor central house 14 upper woburn place london WC1H 0NN
dot icon10/11/2008
Appointment terminated director jacqueline morley
dot icon15/10/2008
Appointment terminated director mark jones
dot icon12/06/2008
Director appointed mr mark robert william tomlinson
dot icon09/06/2008
Resolutions
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Annual return made up to 09/02/08
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon26/02/2007
Annual return made up to 09/02/07
dot icon26/10/2006
Resolutions
dot icon12/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon15/03/2006
Full accounts made up to 2005-12-31
dot icon23/02/2006
Annual return made up to 09/02/06
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Director resigned
dot icon22/02/2005
Annual return made up to 09/02/05
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Secretary's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon05/11/2004
Director's particulars changed
dot icon05/11/2004
Director's particulars changed
dot icon05/11/2004
Director's particulars changed
dot icon05/11/2004
Secretary's particulars changed
dot icon01/11/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Annual return made up to 09/02/04
dot icon13/01/2004
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Director's particulars changed
dot icon13/05/2003
Director's particulars changed
dot icon07/05/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon24/04/2003
Director's particulars changed
dot icon24/04/2003
Secretary's particulars changed
dot icon28/03/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon18/02/2003
Annual return made up to 09/02/03
dot icon15/11/2002
Resolutions
dot icon01/10/2002
Director's particulars changed
dot icon01/07/2002
Registered office changed on 01/07/02 from: 4TH floor tennyson house 159-165 great portland street london W1N 5FD
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon15/02/2002
Annual return made up to 09/02/02
dot icon22/11/2001
Memorandum and Articles of Association
dot icon22/11/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Memorandum and Articles of Association
dot icon11/04/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon22/03/2001
New director appointed
dot icon28/02/2001
Annual return made up to 09/02/01
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon20/06/2000
Director's particulars changed
dot icon26/05/2000
Memorandum and Articles of Association
dot icon26/05/2000
New director appointed
dot icon28/04/2000
Certificate of change of name
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Director resigned
dot icon06/04/2000
Registered office changed on 06/04/00 from: 173-175 cleveland street london W1P 5PE
dot icon16/03/2000
New director appointed
dot icon03/03/2000
Annual return made up to 09/02/00
dot icon03/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
Secretary resigned
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon15/02/1999
Annual return made up to 09/02/99
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Annual return made up to 09/02/98
dot icon18/02/1998
New director appointed
dot icon10/02/1998
Director resigned
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon25/09/1997
Director resigned
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
New director appointed
dot icon25/02/1997
Annual return made up to 09/02/97
dot icon17/02/1997
Director resigned
dot icon13/10/1996
Director resigned
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Annual return made up to 09/02/96
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Director resigned
dot icon23/02/1995
New director appointed
dot icon17/02/1995
Annual return made up to 09/02/95
dot icon24/11/1994
New director appointed
dot icon24/11/1994
New director appointed
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Director resigned
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Resolutions
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon23/02/1994
Annual return made up to 09/02/94
dot icon20/09/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
New director appointed
dot icon29/03/1993
Director resigned
dot icon29/03/1993
Director resigned
dot icon16/02/1993
Annual return made up to 09/02/93
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Director resigned
dot icon18/09/1992
Director resigned
dot icon22/07/1992
Memorandum and Articles of Association
dot icon03/07/1992
Annual return made up to 22/02/92
dot icon27/03/1992
Director resigned
dot icon27/03/1992
Director resigned;new director appointed
dot icon24/09/1991
Director resigned;new director appointed
dot icon29/07/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon19/03/1991
Accounting reference date notified as 31/12
dot icon22/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Arnold
Director
01/02/2017 - 01/02/2026
13
Chapman, Simon
Director
23/09/1997 - 28/02/2001
5
Springer, David James
Director
07/09/2004 - 05/09/2016
8
Judge, Barbara Singer, Lady
Director
06/09/2016 - 01/09/2020
18
Brennan, Barry Kevin
Director
01/03/2002 - 19/04/2005
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIFAS

CIFAS is an(a) Active company incorporated on 22/02/1991 with the registered office located at 6th Floor Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 7 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 CIFAS?

toggle

CIFAS is currently Active. It was registered on 22/02/1991 .

Where is CIFAS located?

toggle

CIFAS is registered at 6th Floor Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does CIFAS do?

toggle

CIFAS operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CIFAS?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Arnold Wagner as a director on 2026-02-01.