GENERAL FINANCE SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS
Company number 01688049
Status Active
Incorporation Date 21 December 1982
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 99 . The most likely internet sites of GENERAL FINANCE SERVICES LIMITED are www.generalfinanceservices.co.uk, and www.general-finance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General Finance Services Limited is a Private Limited Company. The company registration number is 01688049. General Finance Services Limited has been working since 21 December 1982. The present status of the company is Active. The registered address of General Finance Services Limited is 20 22 Bedford Row London Wc1r 4js. . MORRIS, Robert Harris is a Director of the company. Secretary BOWCOTT, Leslie has been resigned. Secretary MCEWAN, Ian William has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
BOWCOTT, Leslie
Resigned: 20 April 1993

Secretary
MCEWAN, Ian William
Resigned: 31 July 2008
Appointed Date: 20 April 1993

Persons With Significant Control

H. Morris & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENERAL FINANCE SERVICES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Nov 2016
Full accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99

12 Nov 2015
Accounts for a small company made up to 31 January 2015
11 Feb 2015
Accounts for a small company made up to 31 January 2014
...
... and 77 more events
22 Nov 1988
Return made up to 31/12/87; full list of members

22 Nov 1988
Return made up to 31/12/87; full list of members

21 Jul 1987
New director appointed

03 Mar 1987
New director appointed

21 Dec 1982
Certificate of incorporation

GENERAL FINANCE SERVICES LIMITED Charges

8 June 2010
Debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2005
Debenture
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1993
Standard security
Delivered: 15 October 1993
Status: Satisfied on 8 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The eastmost house on the second floor at two hundered and…
2 September 1993
Debenture
Delivered: 10 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the undertaking property and assets of the company…
7 July 1993
Standard security presented for registration in scotland
Delivered: 16 July 1993
Status: Satisfied on 8 November 1995
Persons entitled: National Westminster Bank PLC
Description: The north house on the second floor above the ground floor…
26 August 1985
Legal mortgage
Delivered: 4 September 1985
Status: Satisfied on 2 November 1993
Persons entitled: National Westminster Bank PLC
Description: Wickham house 10 cleveden way london E1 and proceeds of…
22 August 1984
Debenture
Delivered: 29 August 1984
Status: Outstanding
Persons entitled: Robert Harris Morris
Description: Legal mortgage over lease of subjects at 69-79 and 83-89…