About

Registered Number: 03810820
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 148-150 Buckingham Palace Road, London, SW1W 9TR,

 

Committed Capital Financial Services Ltd was registered on 21 July 1999. We do not know the number of employees at the organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXAM, Andrew 25 February 2010 12 September 2017 1
HENNESSEY, Lorraine Diane 20 October 1999 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Else Herforth 27 February 2006 27 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 21 December 2017
AP01 - Appointment of director 22 October 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 October 2013
RT01 - Application for administrative restoration to the register 28 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
TM02 - Termination of appointment of secretary 05 February 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 09 March 2010
CERTNM - Change of name certificate 16 February 2010
CONNOT - N/A 16 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 June 2009
225 - Change of Accounting Reference Date 28 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 16 June 2008
RESOLUTIONS - N/A 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
RESOLUTIONS - N/A 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363s - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
123 - Notice of increase in nominal capital 06 March 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
287 - Change in situation or address of Registered Office 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
CERTNM - Change of name certificate 06 October 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.