UKBizDB.co.uk

CFH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cfh Holdings Limited. The company was founded 34 years ago and was given the registration number 02464922. The firm's registered office is in HARROW. You can find them at 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CFH HOLDINGS LIMITED
Company Number:02464922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom, HA1 1UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Secretary09 July 1992Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Secretary06 October 2023Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director01 February 2000Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director-Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director-Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Secretary14 April 2018Active
48 West Heath Road, London, NW3 7UR

Secretary-Active
10 Spaniards Close, London, NW11 6TH

Director-Active

People with Significant Control

Ms Racheal Jane Berger
Notified on:18 May 2021
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:177 Hampstead Way, London, United Kingdom, NW11 7YA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey David Berger
Notified on:04 June 2016
Status:Active
Date of birth:November 1945
Nationality:United Kingdom
Country of residence:United Kingdom
Address:10 Erskine Hill, London, United Kingdom, NW11 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Leonora Judith Berger
Notified on:04 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Resolution

Resolution.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-12Officers

Appoint person secretary company with name date.

Download
2023-09-13Capital

Capital return purchase own shares.

Download
2023-08-23Capital

Capital alter shares redemption statement of capital.

Download
2023-08-22Capital

Capital cancellation shares.

Download
2023-02-01Capital

Capital alter shares redemption statement of capital.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Capital

Capital cancellation shares.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Capital

Capital return purchase own shares.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-15Resolution

Resolution.

Download
2022-08-15Capital

Capital alter shares redemption statement of capital.

Download
2022-08-15Capital

Capital cancellation shares.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.