Stanway
Colchester
Essex
CO3 0NQ
Director Name | Mr Trevor Keeble |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 1 Wooldridge Place Wickham Bishops Essex CM8 3LW |
Director Name | Mr Christopher Alan Clements |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Goodlands Boxford Sudbury Suffolk CO10 5AA |
Director Name | James Keeble |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Mr James Keeble |
---|---|
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP |
Secretary Name | Mr David Michel Foskett |
---|---|
Status | Resigned |
Appointed | 15 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | Flat 59 Marsham Street London SW1P 4JG |
Director Name | Mr Trevor Keeble |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 1 Wooldridge Place Wickham Bishops Witham Essex CM8 3LW |
Director Name | Chris Payne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 May 2016) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 Wells Gate Close Woodford Green Essex IG8 0FD |
Director Name | Mr Christopher Alan Clements |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richard Edwards Group Llp The Lodge, Beacon End Fa London Road, Stanway Colchester Essex CO3 0NQ |
Website | cfolending.com |
---|---|
Telephone | 020 80451382 |
Telephone region | London |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Trevor Keeble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,087,114 |
Cash | £355,598 |
Current Liabilities | £2,158,327 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
27 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
7 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
5 January 2023 | Notification of Trevor Keeble as a person with significant control on 1 August 2019 (2 pages) |
5 January 2023 | Cessation of James Trevor Keeble as a person with significant control on 1 August 2019 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
10 August 2020 | Appointment of Mr Christopher Alan Clements as a director on 1 August 2020 (2 pages) |
4 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 July 2020 | Appointment of Mr Trevor Keeble as a director on 17 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of James Trevor Keeble as a director on 17 July 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
6 January 2020 | Registered office address changed from Richard Edwards Group Llp the Lodge, Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ England to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 6 January 2020 (1 page) |
12 December 2019 | Termination of appointment of Christopher Alan Clements as a director on 29 November 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 March 2019 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to Richard Edwards Group Llp the Lodge, Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 8 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
6 February 2019 | Notification of James Trevor Keeble as a person with significant control on 16 April 2018 (2 pages) |
6 February 2019 | Cessation of Trevor Keeble as a person with significant control on 16 April 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Christopher Alan Clements as a director on 6 December 2017 (2 pages) |
8 February 2018 | Termination of appointment of Trevor Keeble as a director on 6 December 2017 (1 page) |
6 July 2017 | Appointment of Mr James Trevor Keeble as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Trevor Keeble as a director on 1 July 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Termination of appointment of James Trevor Keeble as a director on 16 May 2016 (1 page) |
18 May 2016 | Termination of appointment of James Trevor Keeble as a director on 16 May 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Trevor Keeble on 1 June 2015 (2 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mr Trevor Keeble on 1 June 2015 (2 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 November 2015 | Appointment of Mr James Trevor Keeble as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr James Trevor Keeble as a director on 10 November 2015 (2 pages) |
28 July 2015 | Auditor's resignation (1 page) |
28 July 2015 | Auditor's resignation (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 March 2015 | Registered office address changed from 2Nd Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP to 122 Feering Hill Feering Colchester Essex CO5 9PY on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 2Nd Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP to 122 Feering Hill Feering Colchester Essex CO5 9PY on 30 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Chris Payne as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Chris Payne as a director on 27 March 2015 (1 page) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 January 2015 | Appointment of Mr Trevor Keeble as a director on 23 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Trevor Keeble as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Chris Payne as a director on 23 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Trevor Keeble as a director on 23 January 2015 (1 page) |
23 January 2015 | Appointment of Chris Payne as a director on 23 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Trevor Keeble as a director on 23 January 2015 (1 page) |
2 October 2014 | Termination of appointment of David Michel Foskett as a secretary on 12 September 2014 (1 page) |
2 October 2014 | Termination of appointment of David Michel Foskett as a secretary on 12 September 2014 (1 page) |
8 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 January 2014 | Appointment of Mr David Michel Foskett as a secretary (2 pages) |
15 January 2014 | Termination of appointment of James Keeble as a secretary (1 page) |
15 January 2014 | Termination of appointment of James Keeble as a secretary (1 page) |
15 January 2014 | Appointment of Mr David Michel Foskett as a secretary (2 pages) |
3 December 2013 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
3 December 2013 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 May 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Termination of appointment of James Keeble as a director (1 page) |
3 May 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Appointment of Mr James Keeble as a secretary (1 page) |
3 May 2013 | Termination of appointment of James Keeble as a director (1 page) |
3 May 2013 | Appointment of Mr James Keeble as a secretary (1 page) |
6 February 2012 | Incorporation (45 pages) |
6 February 2012 | Incorporation (45 pages) |