COMMERCIAL FIRST GROUP LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL FIRST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04461471

Incorporation date

14/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon02/12/2022
Final Gazette dissolved following liquidation
dot icon02/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2021
Resolutions
dot icon22/07/2021
Statement of affairs
dot icon22/07/2021
Appointment of a voluntary liquidator
dot icon09/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon17/06/2021
Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2021-06-17
dot icon08/06/2021
Satisfaction of charge 044614710004 in full
dot icon31/03/2021
Satisfaction of charge 044614710005 in full
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/05/2019
Group of companies' accounts made up to 2018-11-30
dot icon07/12/2018
Resolutions
dot icon30/11/2018
Termination of appointment of Seth Cohen as a director on 2018-11-23
dot icon30/11/2018
Termination of appointment of Stuart Mark Lammin as a director on 2018-11-23
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon06/06/2018
Group of companies' accounts made up to 2017-11-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon10/05/2017
Group of companies' accounts made up to 2016-11-30
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon12/04/2016
Group of companies' accounts made up to 2015-11-30
dot icon08/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-14
dot icon29/12/2015
Resolutions
dot icon21/12/2015
Statement of capital following an allotment of shares on 2014-11-14
dot icon20/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Philip Anthony George as a director on 2015-03-23
dot icon16/03/2015
Group of companies' accounts made up to 2014-11-30
dot icon04/11/2014
Registration of charge 044614710006, created on 2014-10-27
dot icon24/09/2014
Termination of appointment of Alec David Johnson as a director on 2013-07-06
dot icon30/08/2014
Particulars of variation of rights attached to shares
dot icon30/08/2014
Change of share class name or designation
dot icon20/08/2014
Memorandum and Articles of Association
dot icon20/08/2014
Resolutions
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon02/05/2014
Registration of charge 044614710005
dot icon09/04/2014
Appointment of Mr John Fraser Stewart Barbour as a director
dot icon31/03/2014
Group of companies' accounts made up to 2013-11-30
dot icon07/02/2014
Satisfaction of charge 2 in full
dot icon07/02/2014
Satisfaction of charge 3 in full
dot icon07/02/2014
Satisfaction of charge 1 in full
dot icon20/11/2013
Appointment of Mr Seth Cohen as a director
dot icon20/11/2013
Registration of charge 044614710004
dot icon19/11/2013
Termination of appointment of Nicholas Bacon as a director
dot icon19/11/2013
Appointment of Mr Stuart Mark Lammin as a director
dot icon19/11/2013
Termination of appointment of Foster Archer as a director
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon19/11/2013
Change of share class name or designation
dot icon17/09/2013
Resolutions
dot icon16/09/2013
Memorandum and Articles of Association
dot icon16/09/2013
Particulars of variation of rights attached to shares
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon20/02/2013
Group of companies' accounts made up to 2012-11-30
dot icon02/07/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon28/06/2012
Secretary's details changed for Timothy Paul Theobald on 2012-06-25
dot icon28/06/2012
Director's details changed for Timothy Paul Theobald on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Alec David Johnson on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Philip Anthony George on 2012-06-25
dot icon28/06/2012
Director's details changed for Mr Nicholas Andrew William Bacon on 2012-06-25
dot icon28/06/2012
Director's details changed for Foster Archer on 2012-06-25
dot icon26/06/2012
Registered office address changed from , 95 Promenade, Cheltenham, Gloucestershire, GL50 1WG on 2012-06-26
dot icon15/06/2012
Appointment of Timothy Paul Theobald as a director
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon05/04/2012
Group of companies' accounts made up to 2011-11-30
dot icon03/01/2012
Termination of appointment of Marc Parrott as a director
dot icon03/01/2012
Termination of appointment of Keith Millward as a director
dot icon03/01/2012
Termination of appointment of Keith Millward as a secretary
dot icon03/01/2012
Appointment of Timothy Paul Theobald as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Caspar Macdonald-Hall as a director
dot icon22/03/2011
Group of companies' accounts made up to 2010-11-30
dot icon03/03/2011
Termination of appointment of Daniel Rushbrook as a secretary
dot icon03/03/2011
Appointment of Mr Marc Richard Parrott as a director
dot icon03/03/2011
Appointment of Mr Keith Roger Millward as a secretary
dot icon22/02/2011
Termination of appointment of Yann Souillard as a director
dot icon14/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon11/03/2010
Group of companies' accounts made up to 2009-11-30
dot icon18/02/2010
Appointment of Mr Nicholas Andrew William Bacon as a director
dot icon22/12/2009
Termination of appointment of Yann Souillard as a director
dot icon24/10/2009
Director's details changed for Alec David Johnson on 2009-10-23
dot icon24/10/2009
Director's details changed for Mr Philip Anthony George on 2009-10-23
dot icon24/10/2009
Director's details changed for Yann Shozo Souillard on 2009-10-23
dot icon24/10/2009
Secretary's details changed for Mr Daniel James Rushbrook on 2009-10-23
dot icon24/10/2009
Director's details changed for Keith Roger Millward on 2009-10-23
dot icon23/10/2009
Director's details changed for Caspar Macdonald-Hall on 2009-10-23
dot icon23/10/2009
Director's details changed for Foster Archer on 2009-10-23
dot icon09/10/2009
Memorandum and Articles of Association
dot icon18/08/2009
Memorandum and Articles of Association
dot icon18/08/2009
Resolutions
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon04/03/2009
Group of companies' accounts made up to 2008-11-30
dot icon31/07/2008
Director appointed yann shozo souillard
dot icon14/07/2008
Group of companies' accounts made up to 2007-11-30
dot icon07/07/2008
Appointment terminated director timothy farazmand
dot icon25/06/2008
Return made up to 14/06/08; full list of members
dot icon25/06/2008
Secretary's change of particulars / daniel rushbrook / 20/09/2006
dot icon19/06/2008
Appointment terminated director michael turner
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2008
Ad 04/02/08--------- £ si 7389479@1=7389479 £ ic 131084/7520563
dot icon28/01/2008
Nc inc already adjusted 17/01/08
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon20/11/2007
Memorandum and Articles of Association
dot icon20/11/2007
Resolutions
dot icon26/06/2007
Group of companies' accounts made up to 2006-11-30
dot icon18/06/2007
Return made up to 14/06/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon11/01/2007
New director appointed
dot icon16/10/2006
Ad 07/09/06-08/09/06 £ si [email protected]=687 £ ic 130397/131084
dot icon16/10/2006
Ad 08/09/06--------- £ si [email protected]=600 £ ic 129797/130397
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
New director appointed
dot icon14/06/2006
Return made up to 14/06/06; full list of members
dot icon09/02/2006
Group of companies' accounts made up to 2005-11-30
dot icon11/01/2006
Ad 08/11/05--------- £ si [email protected]=250 £ ic 1267574/1267824
dot icon16/12/2005
Ad 08/12/05--------- £ si [email protected]=3100 £ ic 1264474/1267574
dot icon14/07/2005
Return made up to 14/06/05; full list of members
dot icon01/07/2005
Secretary's particulars changed
dot icon23/06/2005
Secretary's particulars changed
dot icon22/03/2005
Group of companies' accounts made up to 2004-11-30
dot icon08/12/2004
Director resigned
dot icon16/11/2004
New secretary appointed
dot icon12/11/2004
Secretary resigned
dot icon26/10/2004
Resolutions
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon12/05/2004
Director's particulars changed
dot icon20/04/2004
Group of companies' accounts made up to 2003-11-30
dot icon06/04/2004
Ad 05/03/04--------- £ si [email protected]=132 £ ic 123589/123721
dot icon28/10/2003
Ad 23/10/03--------- £ si [email protected]=130 £ ic 123459/123589
dot icon24/10/2003
Ad 13/02/03--------- £ si [email protected]
dot icon24/10/2003
Miscellaneous
dot icon22/07/2003
New director appointed
dot icon24/06/2003
Return made up to 14/06/03; full list of members
dot icon15/06/2003
Ad 09/06/03--------- £ si [email protected]=2600 £ ic 123458/126058
dot icon01/04/2003
Ad 24/03/03--------- £ si [email protected]=1710 £ ic 121748/123458
dot icon01/04/2003
New director appointed
dot icon27/03/2003
Miscellaneous
dot icon05/03/2003
Ad 27/02/03--------- £ si [email protected]=5811 £ ic 115937/121748
dot icon02/03/2003
Ad 13/02/03--------- £ si [email protected]
dot icon19/02/2003
Ad 13/02/03--------- £ si [email protected]=16373 £ ic 99564/115937
dot icon27/01/2003
Ad 16/01/03--------- £ si [email protected]=1765 £ ic 97799/99564
dot icon27/01/2003
Ad 16/01/03--------- £ si [email protected]=400 £ ic 97399/97799
dot icon02/01/2003
Particulars of mortgage/charge
dot icon09/12/2002
Resolutions
dot icon08/12/2002
Ad 14/11/02--------- £ si [email protected]=2600 £ ic 94799/97399
dot icon08/12/2002
Ad 14/11/02--------- £ si [email protected]=94797 £ ic 2/94799
dot icon07/12/2002
Ad 11/11/02--------- £ si [email protected] £ ic 2/2
dot icon07/12/2002
Nc inc already adjusted 08/11/02
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon18/10/2002
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon29/07/2002
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon18/07/2002
Certificate of change of name
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon14/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald-Hall, Caspar
Director
28/02/2003 - 30/04/2011
191
Barbour, John Fraser Stewart
Director
04/03/2014 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL FIRST GROUP LIMITED

COMMERCIAL FIRST GROUP LIMITED is an(a) Dissolved company incorporated on 14/06/2002 with the registered office located at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG. 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 COMMERCIAL FIRST GROUP LIMITED?

toggle

COMMERCIAL FIRST GROUP LIMITED is currently Dissolved. It was registered on 14/06/2002 and dissolved on 02/12/2022.

Where is COMMERCIAL FIRST GROUP LIMITED located?

toggle

COMMERCIAL FIRST GROUP LIMITED is registered at Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG.

What does COMMERCIAL FIRST GROUP LIMITED do?

toggle

COMMERCIAL FIRST GROUP LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for COMMERCIAL FIRST GROUP LIMITED?

toggle

The latest filing was on 02/12/2022: Final Gazette dissolved following liquidation.