CENTRAL LONDON FINANCING FACILITIES LIMITED
LONDON CENTRAL LONDON FINANCING FACILTIES LIMITED

Hellopages » City of London » City of London » EC4M 8AB

Company number 00876673
Status Active
Incorporation Date 12 April 1966
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-12-01 . The most likely internet sites of CENTRAL LONDON FINANCING FACILITIES LIMITED are www.centrallondonfinancingfacilities.co.uk, and www.central-london-financing-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central London Financing Facilities Limited is a Private Limited Company. The company registration number is 00876673. Central London Financing Facilities Limited has been working since 12 April 1966. The present status of the company is Active. The registered address of Central London Financing Facilities Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . BENN, Bernard Graham is a Secretary of the company. BENN, Bernard Graham is a Director of the company. GARFUNKEL, Chana is a Director of the company. GEDALLA, Heather is a Director of the company. LESSER, Clare Susan is a Director of the company. Secretary BENN, Martin Jonathan has been resigned. Director BENN, Anne has been resigned. Director BENN, Martin Jonathan has been resigned. Director BENNETT, Elissa has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENN, Bernard Graham
Appointed Date: 26 April 2016

Director
BENN, Bernard Graham
Appointed Date: 13 September 2005
56 years old

Director
GARFUNKEL, Chana
Appointed Date: 13 September 2005
60 years old

Director
GEDALLA, Heather
Appointed Date: 13 September 2005
67 years old

Director
LESSER, Clare Susan
Appointed Date: 13 September 2005
65 years old

Resigned Directors

Secretary
BENN, Martin Jonathan
Resigned: 26 April 2016

Director
BENN, Anne
Resigned: 05 January 1994
118 years old

Director
BENN, Martin Jonathan
Resigned: 19 May 2016
90 years old

Director
BENNETT, Elissa
Resigned: 10 March 2016
95 years old

Persons With Significant Control

Mr Arnold Solomon Israel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elissa Bennett
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL LONDON FINANCING FACILITIES LIMITED Events

23 May 2017
Confirmation statement made on 19 May 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01

17 Dec 2016
Change of name notice
08 Jun 2016
Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016
...
... and 87 more events
14 Jun 1988
Return made up to 31/12/87; full list of members

14 Jun 1988
Return made up to 31/12/87; full list of members

14 Jun 1988
Full accounts made up to 31 March 1986

17 Dec 1986
Full accounts made up to 31 March 1985

17 Dec 1986
Return made up to 30/10/86; full list of members

CENTRAL LONDON FINANCING FACILITIES LIMITED Charges

1 June 1982
Legal mortgage
Delivered: 7 June 1982
Status: Satisfied on 1 October 1993
Persons entitled: National Westminster Bank PLC
Description: 56 furtherwick rd, convey island. T.no.ex 219832. floating…
20 November 1979
Legal mortgage
Delivered: 27 November 1979
Status: Satisfied on 1 October 1993
Persons entitled: National Westminster Bank PLC
Description: L/H 145/147 carlisle street sheffield. Floating charge over…
5 March 1979
Legal charge
Delivered: 8 March 1979
Status: Satisfied on 1 October 1993
Persons entitled: Norwich General Trust LTD
Description: 238 kilburn high road london NW6 title no ln 2909.