CITY MORTGAGE AND FINANCE COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0HN

Company number 00348710
Status Active
Incorporation Date 21 January 1939
Company Type Private Limited Company
Address 16 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN
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 eighty-seven events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 20,000 . The most likely internet sites of CITY MORTGAGE AND FINANCE COMPANY LIMITED are www.citymortgageandfinancecompany.co.uk, and www.city-mortgage-and-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. City Mortgage and Finance Company Limited is a Private Limited Company. The company registration number is 00348710. City Mortgage and Finance Company Limited has been working since 21 January 1939. The present status of the company is Active. The registered address of City Mortgage and Finance Company Limited is 16 Berghem Mews Blythe Road London W14 0hn. . SHAFFER, Brian Myer, Dr is a Secretary of the company. SHAFFER, Brian Myer, Dr is a Director of the company. SHAFFER, Elinor is a Director of the company. Director CLARFELT, Jack Gerald has been resigned. Director CLARFELT, Mark Michael has been resigned. Director SANGER, Dudley Bruce has been resigned. Director SCHWARZ, Harry Heinz has been resigned. Director SHAFFER, Reka has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
SHAFFER, Elinor
Appointed Date: 03 November 1997
90 years old

Resigned Directors

Director
CLARFELT, Jack Gerald
Resigned: 28 December 1995
111 years old

Director
CLARFELT, Mark Michael
Resigned: 28 December 1995
73 years old

Director
SANGER, Dudley Bruce
Resigned: 28 December 1995
90 years old

Director
SCHWARZ, Harry Heinz
Resigned: 28 December 1995
101 years old

Director
SHAFFER, Reka
Resigned: 14 February 2000
121 years old

Persons With Significant Control

Greenbelt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CITY MORTGAGE AND FINANCE COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000

...
... and 77 more events
27 Feb 1987
Return made up to 25/12/86; full list of members
31 Dec 1986
Director resigned;new director appointed

16 Dec 1986
Director's particulars changed

03 Sep 1986
Full accounts made up to 31 March 1985
21 Jan 1939
Incorporation

CITY MORTGAGE AND FINANCE COMPANY LIMITED Charges

9 July 1956
Mortgage
Delivered: 8 December 1962
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 23 beechwood avenue staines middx.
22 March 1955
Legal charge
Delivered: 29 March 1955
Status: Outstanding
Persons entitled: Scottish Bldg. Socy LTD.
Description: 19 and 21 park rd., Marylebone, london. 59 south edwards…
4 January 1954
Inst: of charge
Delivered: 15 January 1954
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59, south edwards square, kensington. Title no. Ln 98467.
20 June 1953
Instrument of charge
Delivered: 25 June 1953
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 & 21, park road, st. Marylebone, title no. Ln 100912.
13 March 1952
Legal charge
Delivered: 19 March 1952
Status: Outstanding
Persons entitled: R. Mathew L. Callender
Description: 81 & 82 holland park, kensington, london.
14 February 1951
Legal charge
Delivered: 20 February 1951
Status: Outstanding
Persons entitled: R. M & L. Callender
Description: Nos 5 & 13 cleve road west hampstead N.W. 6 title nos…
9 February 1951
Legal charge
Delivered: 12 February 1951
Status: Outstanding
Persons entitled: Union Pension Trust LTD
Description: No 25 trebovir road kensington S.W. 5 northcote mansfield…
26 May 1950
Charge by way of substituted security
Delivered: 8 June 1950
Status: Outstanding
Persons entitled: E.L.W. Parker. G P Marshall H.L Seligman
Description: 103, whitlington avenue, hayes, middlesex.
13 December 1949
Instrument of charge
Delivered: 21 December 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No 25 trebovir road S.w 5 title no ln 66709.
14 October 1949
Legal charge
Delivered: 17 October 1949
Status: Outstanding
Persons entitled: Unions Pension Trust LTD.
Description: 1-11 (inclusive) earls terrace, kensington, london, W.8…
7 April 1949
Charge
Delivered: 27 April 1949
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 13 clere road, hampstead london. Title no 402364.
15 March 1949
Inst of charge
Delivered: 28 March 1949
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5, clere road, hampstead, london. Title no. 448255.
2 September 1948
Legal charge
Delivered: 7 September 1948
Status: Outstanding
Persons entitled: United Africa Provident Trust Limited
Description: 65, 67 & 69, linden gardens, kensington, london.
14 June 1946
Legal charge
Delivered: 20 June 1946
Status: Outstanding
Persons entitled: Herman Chasrlesworth Joyce Ratcliffe
Description: 21 marlborough road southall middlesex.
21 February 1946
Charge
Delivered: 26 February 1946
Status: Outstanding
Persons entitled: H L Seligman E L W Parker G P Marshall
Description: 143 arundel drive s harrow 70 aldridge avenue stanmore 59…
23 April 1945
Charge
Delivered: 14 May 1945
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 866/880 gt cambridge rd enfield.
29 October 1941
Legal charge
Delivered: 31 October 1941
Status: Outstanding
Persons entitled: Miss Hilda M Harrowing Miss Ella B.Harrowing
Description: 39 somerset road and 28 evelyn grove southall middx.
18 November 1940
Legal charge
Delivered: 28 November 1940
Status: Outstanding
Persons entitled: Miss J. Wales H. F Wales
Description: 22 toorack road wealdstone middx.
26 August 1940
Charge under L.R. acts 1925 & 1936.
Delivered: 26 August 1940
Status: Outstanding
Persons entitled: F.W. Mander T. Terrell
Description: 24 crummock gardens kingsbury middx t/no MX129402.
18 May 1934
Mortgage
Delivered: 5 November 1941
Status: Outstanding
Persons entitled: Temperance Permanent Building Society
Description: 21 marlborough road southall middsx.
22 January 1934
Legal charge
Delivered: 28 June 1941
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: 103 whittington ave, property in hayes middx (see doc 18…
1 June 1929
Legal charge
Delivered: 2 February 1942
Status: Outstanding
Persons entitled: Abbey Road Building Society
Description: F/H dwelling house nos 67 oakdene road watford hertford…