This company is commonly known as C.f. Capital Plc. The company was founded 35 years ago and was given the registration number 02305279. The firm's registered office is in BISHOPS STORTFORD. You can find them at Capital House, Raynham Road, Bishops Stortford, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | C.F. CAPITAL PLC |
---|---|---|
Company Number | : | 02305279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House, Raynham Road, Bishops Stortford, CM23 5TT | Secretary | 01 July 2010 | Active |
Rockwoods, Braintree Road, Stebbing, CM6 3AH | Director | 04 August 1993 | Active |
Capital House, Raynham Road, Bishops Stortford, CM23 5TT | Director | 29 July 1996 | Active |
2 Aylands Farm, Bannister Green, Felsted, CM6 3NF | Secretary | 31 October 2000 | Active |
2 Aylands Farm, Bannister Green, Felsted, CM6 3NF | Secretary | 25 May 1995 | Active |
1 Stoneleigh, Sawbridgeworth, CM21 0BT | Secretary | - | Active |
2 Aylands, Bannister Green, Felsted, Dunmow, CM6 3NF | Corporate Secretary | 31 March 2000 | Active |
8, Farm Close, Great Dunmow, England, CM6 3UA | Director | 19 July 1993 | Active |
Capital House, Raynham Road, Bishops Stortford, CM23 5TT | Director | - | Active |
2 Aylands Farm, Bannister Green, Felsted, CM6 3NF | Director | - | Active |
Byeballs Farmhouse, Tindon End, Great Sampford, CB10 2RU | Director | 29 July 1996 | Active |
91 West Street, Coggeshall, Colchester, CO6 1NT | Director | 12 August 1993 | Active |
Mr Andrew Percy | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | English |
Address | : | Capital House, Bishops Stortford, CM23 5TT |
Nature of control | : |
|
Mr Michael Yiannakou | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Capital House, Bishops Stortford, CM23 5TT |
Nature of control | : |
|
C.F. Capital Holdings Limited (Company No. 12231353) | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Address | : | Capital House, Raynham Road, Bishop's Stortford, CM23 5TT |
Nature of control | : |
|
Mr Peter Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | Capital House, Bishops Stortford, CM23 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Incorporation | Memorandum articles. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.