Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFL 2021 LIMITED
Company Information for

CFL 2021 LIMITED

GROUND FLOOR, 30A GREAT SUTTON STREET, LONDON, EC1V 0DU,
Company Registration Number
03085223
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cfl 2021 Ltd
CFL 2021 LIMITED was founded on 1995-07-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cfl 2021 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CFL 2021 LIMITED
 
Legal Registered Office
GROUND FLOOR
30A GREAT SUTTON STREET
LONDON
EC1V 0DU
Other companies in SE1
 
Previous Names
CONRAN FINANCE LIMITED04/10/2021
Filing Information
Company Number 03085223
Company ID Number 03085223
Date formed 1995-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/12/2022
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-02-06 13:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFL 2021 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFL 2021 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PATRICK BOWDER-RIDGER
Director 2015-11-10
ROGER HUGH KNIGHT SEELIG
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH DUNLEY
Company Secretary 2012-10-05 2017-03-24
ELIZABETH ANTHEA DUNLEY
Director 2012-10-05 2017-03-24
JASPER CONRAN
Director 2014-03-17 2015-09-24
TERENCE ORBY CONRAN
Director 1995-08-21 2014-03-17
HAROLD ROGER WALLIS MAVITY
Director 2007-03-30 2013-04-11
THOMAS JOHN HOWE
Company Secretary 2007-08-23 2012-10-05
THOMAS JOHN HOWE
Director 2008-03-31 2012-10-05
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2007-06-28
MARTIJN ANTON SCHUITEMAKER
Director 2007-03-30 2007-06-28
DESMOND ANTONY LALITH GUNEWARDENA
Director 1995-08-21 2007-03-31
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1995-08-21 2004-03-30
JOEL NEIL MENDEL KISSIN
Director 1995-08-21 1998-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-28 1995-08-21
INSTANT COMPANIES LIMITED
Nominated Director 1995-07-28 1995-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PATRICK BOWDER-RIDGER CB 2021 LIMITED Director 2017-03-24 CURRENT 2014-10-29 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER TCC 2021 LIMITED Director 2017-03-24 CURRENT 1997-03-20 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER CSM 2021 LIMITED Director 2017-03-24 CURRENT 1994-12-14 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER CRL 2022 LIMITED Director 2015-11-10 CURRENT 1989-04-24 Active - Proposal to Strike off
TIMOTHY PATRICK BOWDER-RIDGER CL 2022 LIMITED Director 2015-11-10 CURRENT 1990-03-13 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CB 2021 LIMITED Director 2017-03-24 CURRENT 2014-10-29 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG TCC 2021 LIMITED Director 2017-03-24 CURRENT 1997-03-20 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CSM 2021 LIMITED Director 2017-03-24 CURRENT 1994-12-14 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CRL 2022 LIMITED Director 2015-11-10 CURRENT 1989-04-24 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG CONRAN AND PARTNERS LTD. Director 2015-11-10 CURRENT 1989-03-02 Active
ROGER HUGH KNIGHT SEELIG CL 2022 LIMITED Director 2015-11-10 CURRENT 1990-03-13 Active - Proposal to Strike off
ROGER HUGH KNIGHT SEELIG RETAIL HOLDINGS 2020 LIMITED Director 2015-11-10 CURRENT 1990-04-02 Liquidation
ROGER HUGH KNIGHT SEELIG CPML 2023 LIMITED Director 2015-11-10 CURRENT 1996-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-04RES15CHANGE OF COMPANY NAME 04/10/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK BOWDER-RIDGER
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Ground Floor 45 Mitchell Street London EC1V 3QD England
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 22 Shad Thames London SE1 2YU
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH KNIGHT SEELIG
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030852230005
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-02AP01DIRECTOR APPOINTED MR HARDIP NIJJAR
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030852230004
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANTHEA DUNLEY
2017-03-27TM02Termination of appointment of Elizabeth Dunley on 2017-03-24
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030852230003
2016-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-11-16AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER
2015-11-16AP01DIRECTOR APPOINTED MR ROGER HUGH KNIGHT SEELIG
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-19AUDAUDITOR'S RESIGNATION
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02AP01DIRECTOR APPOINTED MR JASPER CONRAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14AR0128/07/13 ANNUAL RETURN FULL LIST
2013-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012
2012-10-25AP03SECRETARY APPOINTED MRS ELIZABETH DUNLEY
2012-10-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE
2012-08-16AR0128/07/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0128/07/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AR0128/07/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-15AUDAUDITOR'S RESIGNATION
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED MR THOMAS JOHN HOWE
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-17363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bSECRETARY RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-26363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-21363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-01363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-02363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-05-29CERTNMCOMPANY NAME CHANGED MICROARENA LIMITED CERTIFICATE ISSUED ON 01/06/98
1998-05-27288bDIRECTOR RESIGNED
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-19363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CFL 2021 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CFL 2021 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL AGREEMENT 2009-08-07 Outstanding CITIBANK N.A. LONDON
GUARANTEE AND DEBENTURE 2004-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFL 2021 LIMITED

Intangible Assets
Patents
We have not found any records of CFL 2021 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFL 2021 LIMITED
Trademarks
We have not found any records of CFL 2021 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFL 2021 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CFL 2021 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CFL 2021 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFL 2021 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFL 2021 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.