CSF FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCSF FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04423107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CSF FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CSF FINANCE LIMITED located?

    Registered Office Address
    134 Quebec Quay
    L3 4ER Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CSF FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRE 574 LIMITEDApr 24, 2002Apr 24, 2002

    What are the latest accounts for CSF FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CSF FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Registered office address changed from 134 Quebec Quay 134 Quebec Quay Liverpool L3 4ER England to 134 Quebec Quay Liverpool L3 4ER on Sep 12, 2017

    1 pagesAD01

    Confirmation statement made on Apr 24, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Registered office address changed from Cedar Lodge Ellesmere Road Weybridge Surrey KT13 0HZ to 134 Quebec Quay 134 Quebec Quay Liverpool L3 4ER on Oct 26, 2016

    1 pagesAD01

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Michael John Northall on May 02, 2015

    2 pagesCH01

    Secretary's details changed for Louise Northall on May 03, 2015

    1 pagesCH03

    Director's details changed for Louise Northall on May 02, 2015

    2 pagesCH01

    Registered office address changed from 27 More Lane Esher Surrey KT10 8AP to Cedar Lodge Ellesmere Road Weybridge Surrey KT13 0HZ on Jun 04, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Apr 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 24, 2012 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 24, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CSF FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORTHALL, Louise
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    England
    Secretary
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    England
    British104780260001
    NORTHALL, Louise
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    England
    Director
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    England
    United KingdomBritish104780260001
    NORTHALL, Michael John
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    England
    Director
    Ellesmere Road
    KT13 0HZ Weybridge
    Cedar Lodge
    Surrey
    England
    United KingdomBritish78629090002
    KEEBLE, Christopher Murray
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    Secretary
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    British83991370003
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    900018120001
    BEER, Paul Allan
    Mulberry House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    Director
    Mulberry House
    Oxhey Drive South
    HA6 3ET Northwood
    Middlesex
    EnglandBritish6436770002
    COHEN, Michael
    Highfield House
    Theobald Street
    WD7 7LT Radlett
    Hertfordshire
    Director
    Highfield House
    Theobald Street
    WD7 7LT Radlett
    Hertfordshire
    United KingdomBritish7193510002
    GREENBERG, David Miles
    Flat A 3 Aberdare Gardens
    NW6 3AJ London
    Director
    Flat A 3 Aberdare Gardens
    NW6 3AJ London
    United KingdomBritish7193520001
    KEEBLE, Christopher Murray
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    Director
    The Barn
    Main Road
    CO6 3AX Wormingford
    Essex
    United KingdomBritish83991370003
    KENNARD, Martin Graham
    4 Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    Kent
    Director
    4 Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    Kent
    EnglandBritish55398340001
    SWAITEK, Steven
    Whitgates
    Station Road
    RG9 3JS Shiplake
    Oxfordshire
    Director
    Whitgates
    Station Road
    RG9 3JS Shiplake
    Oxfordshire
    British83990510001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Director
    Acre House
    11-15 William Road
    NW1 3ER London
    900021510001

    Who are the persons with significant control of CSF FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Northall
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    Apr 06, 2016
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Louise Northall
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    Apr 06, 2016
    Quebec Quay
    L3 4ER Liverpool
    134
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0