CFOR
Overview
Company Name | CFOR |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06302212 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CFOR?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CFOR located?
Registered Office Address | 27 Cfor 27 Old Gloucester Street WC1N 3AX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CFOR?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CFOR?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for CFOR?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Registered office address changed from Hampstead Town Hall 213 Haverstock Hill London NW3 4QP England to 27 Cfor 27 Old Gloucester Street London WC1N 3AX on Feb 28, 2022 | 1 pages | AD01 | ||
Appointment of Ms Sharon Kennet as a director on Jul 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gina Clayton as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Registered office address changed from Interchange Studios Hampstead Town Hall 213 Haverstock Hill London NW3 4QP to Hampstead Town Hall 213 Haverstock Hill London NW3 4QP on Jul 02, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 28 pages | AA | ||
Termination of appointment of Jean-Claude Audergon as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Director's details changed for Dr. Arlene Jane Audergon on Mar 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Termination of appointment of William David Clark as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of CFOR?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNET, Sharon | Secretary | 24 Wykeham Road NW4 2SU London | British | 34704660001 | ||||||
AUDERGON, Arlene Jane | Director | Flat 7 82 Belsize Park Gardens NW3 4NG London | England | American | Conflict Resolution Facilitato | 122744310001 | ||||
KENNET, Sharon | Director | Cfor 27 Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | Organisational Consultation And Facilitation | 34704660001 | ||||
STOOP, Petrus Franciscus Adrianus, Mr. | Director | Cfor 27 Old Gloucester Street WC1N 3AX London 27 United Kingdom | Netherlands | Dutch | University Lecturer | 165392260001 | ||||
TOTTON, Nicholas Christopher Knivett | Director | Middleway St. Blazey PL24 2JH Par 4 Middleway Cornwall England | United Kingdom | British | Psychotherapist And Trainer | 122744300002 | ||||
AUDERGON, Jean-Claude | Director | Flat 7 82 Belsize Park Gardens NW3 4NG London | United Kingdom | Swiss | Facilitator Trainer | 122744290001 | ||||
CLARK, William David | Director | D Milverton Road Brondesbury NW6 7AP London 50 | England | English | Facilitator | 131656730002 | ||||
CLAYTON, Gina | Director | 213 Haverstock Hill NW3 4QP London Hampstead Town Hall England | United Kingdom | British | Lawyer | 165405060001 | ||||
DAHAD, Manisha | Director | 4 Wedgewood Road SG4 0EX Hitchin Hertfordshire | United Kingdom | British | Consultant & Facilitator | 81994630001 |
Who are the persons with significant control of CFOR?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Arlene Jane Audergon | Apr 06, 2016 | Cfor 27 Old Gloucester Street WC1N 3AX London 27 United Kingdom | No |
Nationality: American Country of Residence: England | |||
Natures of Control
|
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