C.B.S. GROUP (HOLDINGS) LTD - FERNDOWN
Company Profile | Company Filings |
Overview
C.B.S. GROUP (HOLDINGS) LTD is a Private Limited Company from FERNDOWN and has the status: Dissolved - no longer trading.
C.B.S. GROUP (HOLDINGS) LTD was incorporated 48 years ago on 03/12/1975 and has the registered number: 01236121. The accounts status is DORMANT.
C.B.S. GROUP (HOLDINGS) LTD was incorporated 48 years ago on 03/12/1975 and has the registered number: 01236121. The accounts status is DORMANT.
C.B.S. GROUP (HOLDINGS) LTD - FERNDOWN
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
SEQUOIA HOUSE
FERNDOWN
DORSET
BH22 9AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM JAFFER | Aug 1986 | Director | 2009-05-12 | CURRENT | |
MR ABDUL HAMID JAFFER | Aug 1950 | Director | CURRENT | ||
MR JOHN WITHEY | Aug 1960 | British | Secretary | 2000-03-20 UNTIL 2000-10-23 | RESIGNED |
JANET VARDY | Jun 1967 | Secretary | 1995-10-25 UNTIL 1997-01-01 | RESIGNED | |
LISA JANE TILLEY | May 1971 | Secretary | 2001-04-19 UNTIL 2001-09-18 | RESIGNED | |
SAMIR PATEL | Jan 1978 | British | Secretary | 2001-09-13 UNTIL 2005-05-26 | RESIGNED |
MR MARK PARRIS | Aug 1966 | British | Secretary | 1996-03-04 UNTIL 2000-03-20 | RESIGNED |
JEREMY MICHAEL LEWIS | British | Secretary | 2005-05-26 UNTIL 2015-03-01 | RESIGNED | |
MRS SHERBANU JAFFER | Jun 1919 | British | Secretary | 1994-12-01 UNTIL 1995-10-25 | RESIGNED |
MR MOHAMED HASSANALI KANJI | Aug 1953 | British | Secretary | RESIGNED | |
KAREN ANGELA HAMPTON | Jun 1977 | Secretary | 2000-10-23 UNTIL 2001-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Abdul Hamid Jaffer | 2016-04-30 | 8/1950 | Ringwood Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C.B.S. Group (Holdings) Ltd - Period Ending 2018-12-31 | 2019-09-13 | 31-12-2018 | £7,085 Cash £7,085 equity |
C.B.S. Group (Holdings) Ltd - Period Ending 2017-12-31 | 2018-09-28 | 31-12-2017 | £7,145 equity |
C.B.S. Group (Holdings) LTD - Accounts to registrar - small 17.1.1 | 2017-08-31 | 31-12-2016 | £11,655 equity |
C.B.S. Group (Holdings) Limited - Abbreviated accounts 16.1 | 2016-09-21 | 31-12-2015 | £907 Cash £466,606 equity |
C.B.S. Group (Holdings) Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £597 Cash £491,465 equity |
C.B.S. Group (Holdings) Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £1,337 Cash £488,898 equity |