HANDF FINANCE LIMITED
TOWER BRIDGE ROAD

Hellopages » Greater London » Southwark » SE1 4QR

Company number 01489012
Status Active
Incorporation Date 2 April 1980
Company Type Private Limited Company
Address HANDF HOUSE, 3 DECIMA STREET, TOWER BRIDGE ROAD, LONDON, SE1 4QR
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 11,000 . The most likely internet sites of HANDF FINANCE LIMITED are www.handffinance.co.uk, and www.handf-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Handf Finance Limited is a Private Limited Company. The company registration number is 01489012. Handf Finance Limited has been working since 02 April 1980. The present status of the company is Active. The registered address of Handf Finance Limited is Handf House 3 Decima Street Tower Bridge Road London Se1 4qr. . COURT, Carol Anne is a Secretary of the company. COURT, Carol Anne is a Director of the company. COURT, Kenneth James is a Director of the company. KINANE, David is a Director of the company. Director POMFRET, Geoffrey James has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors


Director
COURT, Carol Anne

80 years old

Director
COURT, Kenneth James

80 years old

Director
KINANE, David
Appointed Date: 30 October 2015
62 years old

Resigned Directors

Director
POMFRET, Geoffrey James
Resigned: 24 November 1995
Appointed Date: 18 May 1993
77 years old

Persons With Significant Control

Mr Kenneth James Court
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Anne Court
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANDF FINANCE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jun 2016
Total exemption full accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,000

11 Nov 2015
Appointment of Mr David Kinane as a director on 30 October 2015
09 Nov 2015
Satisfaction of charge 1 in full
...
... and 88 more events
07 Sep 1988
Accounts for a small company made up to 31 December 1986

29 Sep 1987
Return made up to 14/08/87; full list of members

01 Jun 1987
Particulars of mortgage/charge

04 Apr 1987
Accounts made up to 31 December 1985

04 Mar 1987
Return made up to 14/08/86; full list of members

HANDF FINANCE LIMITED Charges

22 May 2013
Charge code 0148 9012 0010
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Trustees of Handf Finance Limited Pension Trust
Description: Freehold land known as 230 to 234 (even numbers) brixton…
27 March 2009
Legal charge
Delivered: 7 April 2009
Status: Satisfied on 9 November 2015
Persons entitled: Kenneth James Court and Carol Anne Court and Legal and General Assurance Society Limited as Trustees of the Handf Finance Limited Pension Trust
Description: 230-234 brixton road london.
5 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: 230-234 brixton road london borough of lambeth t/n tgl…
15 July 1999
Debenture
Delivered: 23 July 1999
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 July 1997
Deed of legal charge
Delivered: 1 August 1997
Status: Satisfied on 9 November 2015
Persons entitled: Clydesdale Bank PLC
Description: All that f/h property k/a 230/234 brixton road t/no…
7 June 1993
Legal charge
Delivered: 11 June 1993
Status: Satisfied on 9 November 2015
Persons entitled: Alan M Rosin, Gavin Le Chat, Sunil P Sheath, Yogesh K Patel and the Remaining Partners for Thetime Being of Bayer-Rosin
Description: F/H- the nook, 6 knollys, london SW16. T/n-SGL273613.
18 November 1992
Legal charge
Delivered: 7 December 1992
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: Flat b,11 church crescent,muswell hill, l/b of haringey…
6 December 1990
Debenture
Delivered: 21 December 1990
Status: Satisfied on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1987
Sub-charge
Delivered: 1 June 1987
Status: Satisfied on 9 November 2015
Persons entitled: Algal Acceptances
Description: 8 oak cottages perry wood selling kent.