C B F GROUP PLC
LONDON

Hellopages » Greater London » Islington » EC1Y 0TA

Company number 02164251
Status Active
Incorporation Date 15 September 1987
Company Type Public Limited Company
Address 1-2 DOMINGO STREET, LONDON, ENGLAND, EC1Y 0TA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Satisfaction of charge 2 in full. The most likely internet sites of C B F GROUP PLC are www.cbfgroup.co.uk, and www.c-b-f-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C B F Group Plc is a Public Limited Company. The company registration number is 02164251. C B F Group Plc has been working since 15 September 1987. The present status of the company is Active. The registered address of C B F Group Plc is 1 2 Domingo Street London England Ec1y 0ta. . CAHILL, Richard is a Secretary of the company. CREAN, Patrick James is a Director of the company. SALMON, Laurent Thierry is a Director of the company. Secretary ALLEN, Christine has been resigned. Secretary LOCKWOOD, Stephen has been resigned. Secretary NEILD, David William has been resigned. Secretary NEILD, David William has been resigned. Secretary O'REGAN, Denis St John has been resigned. Director BARTON-HARVEY, Michael James has been resigned. Director BREEN, Clayton Lee has been resigned. Director DASKE KNOWLES, Andrew has been resigned. Director HARRISON, Thomas Edmund has been resigned. Director HERBERT, Antony Stephen has been resigned. Director HOLDING, Joanne has been resigned. Director JACKSON, Alexander James has been resigned. Director JACKSON, Alexander James has been resigned. Director JACKSON, Alexander James has been resigned. Director NEILD, Carol has been resigned. Director NEILD, David William has been resigned. Director NEILD, Gillian Mary has been resigned. Director NEILD, John Anthony has been resigned. Director NEILD, Stephen Michael has been resigned. Director O'REGAN, Denis St John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAHILL, Richard
Appointed Date: 31 July 2014

Director
CREAN, Patrick James
Appointed Date: 31 July 2014
62 years old

Director
SALMON, Laurent Thierry
Appointed Date: 31 July 2014
62 years old

Resigned Directors

Secretary
ALLEN, Christine
Resigned: 31 October 1997
Appointed Date: 01 January 1997

Secretary
LOCKWOOD, Stephen
Resigned: 11 June 2007
Appointed Date: 21 January 2002

Secretary
NEILD, David William
Resigned: 21 January 2002
Appointed Date: 31 October 1997

Secretary
NEILD, David William
Resigned: 01 January 1997

Secretary
O'REGAN, Denis St John
Resigned: 22 October 2012
Appointed Date: 11 June 2007

Director
BARTON-HARVEY, Michael James
Resigned: 01 August 2014
Appointed Date: 04 December 2012
62 years old

Director
BREEN, Clayton Lee
Resigned: 07 August 2014
Appointed Date: 12 June 2013
54 years old

Director
DASKE KNOWLES, Andrew
Resigned: 23 March 1999
Appointed Date: 11 November 1998
58 years old

Director
HARRISON, Thomas Edmund
Resigned: 08 January 2013
Appointed Date: 15 June 2009
64 years old

Director
HERBERT, Antony Stephen
Resigned: 23 March 1999
Appointed Date: 14 August 1998
70 years old

Director
HOLDING, Joanne
Resigned: 31 May 2009
Appointed Date: 11 June 2007
67 years old

Director
JACKSON, Alexander James
Resigned: 12 March 2009
Appointed Date: 21 January 2002
70 years old

Director
JACKSON, Alexander James
Resigned: 23 April 2001
Appointed Date: 04 January 2000
70 years old

Director
JACKSON, Alexander James
Resigned: 08 February 2001
Appointed Date: 04 January 2000
70 years old

Director
NEILD, Carol
Resigned: 18 August 2008
82 years old

Director
NEILD, David William
Resigned: 21 January 2002
83 years old

Director
NEILD, Gillian Mary
Resigned: 21 January 2002
80 years old

Director
NEILD, John Anthony
Resigned: 12 March 2009
80 years old

Director
NEILD, Stephen Michael
Resigned: 18 August 2008
Appointed Date: 13 December 2003
51 years old

Director
O'REGAN, Denis St John
Resigned: 22 October 2012
Appointed Date: 11 June 2007
65 years old

Persons With Significant Control

Paragon Group Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C B F GROUP PLC Events

20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 31 December 2016
07 Dec 2016
Satisfaction of charge 2 in full
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000

29 Feb 2016
Registered office address changed from 1-2 Domingo Street London EC1Y 0TA England to 1-2 Domingo Street London EC1Y 0TA on 29 February 2016
...
... and 132 more events
08 Dec 1987
Wd 18/11/87 pd 28/10/87--------- £ si 2@1

19 Nov 1987
Accounting reference date notified as 30/09

08 Oct 1987
Registered office changed on 08/10/87 from: 84 temple chambers temple avenue london EC4Y ohp

08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1987
Incorporation

C B F GROUP PLC Charges

20 January 1999
Debenture
Delivered: 29 January 1999
Status: Satisfied on 7 December 2016
Persons entitled: G E Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 1988
Fixed and floating charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…