About

Registered Number: 02305279
Date of Incorporation: 13/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Capital House, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5TT

 

C.F. Capital Plc was founded on 13 October 1988 and are based in Bishops Stortford in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Allen, Darren Edward, Percy, Andrew, Yiannakou, Michael, Lewis, Patrick Anthony Proctor, Haze Financial Services Ltd, Brodie, John Andrew, Charlton, Peter, Hazell, James Albert, Keeley, Gary, Rannie, Keith Philip for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCY, Andrew 04 August 1993 - 1
YIANNAKOU, Michael 29 July 1996 - 1
BRODIE, John Andrew 19 July 1993 16 January 2020 1
CHARLTON, Peter N/A 16 January 2020 1
HAZELL, James Albert N/A 31 March 2000 1
KEELEY, Gary 29 July 1996 16 January 2020 1
RANNIE, Keith Philip 12 August 1993 18 July 1994 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Darren Edward 01 July 2010 - 1
LEWIS, Patrick Anthony Proctor N/A 25 May 1995 1
HAZE FINANCIAL SERVICES LTD 31 March 2000 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC07 - N/A 23 July 2020
PSC07 - N/A 23 July 2020
PSC02 - N/A 18 February 2020
PSC01 - N/A 27 January 2020
PSC01 - N/A 27 January 2020
PSC07 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 31 July 2019
MR01 - N/A 13 June 2019
MR04 - N/A 23 November 2018
AA - Annual Accounts 06 October 2018
MR04 - N/A 01 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 27 July 2016
MR01 - N/A 21 April 2016
RESOLUTIONS - N/A 06 January 2016
CC04 - Statement of companies objects 06 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 19 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AP03 - Appointment of secretary 09 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 04 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 16 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 25 July 2001
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
CERT7 - Re-registration of a company from private to public with a change of name 14 December 2000
AUDR - Auditor's report 14 December 2000
AUDS - Auditor's statement 14 December 2000
BS - Balance sheet 14 December 2000
MAR - Memorandum and Articles - used in re-registration 14 December 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 14 December 2000
43(3) - Application by a private company for re-registration as a public company 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
123 - Notice of increase in nominal capital 14 December 2000
AA - Annual Accounts 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 01 February 1997
288 - N/A 01 August 1996
288 - N/A 01 August 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 17 July 1995
288 - N/A 01 June 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 04 August 1994
288 - N/A 04 August 1994
AA - Annual Accounts 15 September 1993
288 - N/A 25 August 1993
363s - Annual Return 24 August 1993
288 - N/A 22 August 1993
288 - N/A 23 July 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 31 July 1992
395 - Particulars of a mortgage or charge 21 May 1992
395 - Particulars of a mortgage or charge 21 May 1992
395 - Particulars of a mortgage or charge 28 April 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 09 August 1991
288 - N/A 20 June 1991
287 - Change in situation or address of Registered Office 12 October 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
395 - Particulars of a mortgage or charge 03 April 1990
395 - Particulars of a mortgage or charge 03 April 1990
395 - Particulars of a mortgage or charge 03 April 1990
363 - Annual Return 16 February 1990
288 - N/A 13 December 1989
288 - N/A 19 October 1989
287 - Change in situation or address of Registered Office 07 July 1989
287 - Change in situation or address of Registered Office 22 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1989
288 - N/A 22 February 1989
288 - N/A 22 February 1989
287 - Change in situation or address of Registered Office 22 February 1989
MEM/ARTS - N/A 18 February 1989
RESOLUTIONS - N/A 05 February 1989
CERTNM - Change of name certificate 03 February 1989
CERTNM - Change of name certificate 03 February 1989
NEWINC - New incorporation documents 13 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2019 Outstanding

N/A

A registered charge 11 April 2016 Fully Satisfied

N/A

Block discount agreement 07 July 2010 Fully Satisfied

N/A

Block discounting agreement 05 October 2006 Outstanding

N/A

Legal charge 01 May 2002 Fully Satisfied

N/A

Debenture 29 April 2002 Outstanding

N/A

Letter supplemental to master assignment and charge dated 15/04/1992 07 May 1992 Fully Satisfied

N/A

Letter supplemental to master assignment and charge dated 15 april 1992 07 May 1992 Fully Satisfied

N/A

Deed of assignment and charge 15 April 1992 Fully Satisfied

N/A

Allignment of loans 29 March 1990 Fully Satisfied

N/A

Charge over deposit account 29 March 1990 Fully Satisfied

N/A

Debenture 29 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.