CENTRAL FILM SCHOOL LONDON LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E1 7SA

Company number 06544395
Status Active
Incorporation Date 26 March 2008
Company Type Private Limited Company
Address 3RD FLOOR UNIVERSAL HOUSE, 88-94 WENTWORTH STREET, LONDON, E1 7SA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a small company made up to 31 August 2016; Statement of capital following an allotment of shares on 10 January 2017 GBP 2,947.4 . The most likely internet sites of CENTRAL FILM SCHOOL LONDON LTD are www.centralfilmschoollondon.co.uk, and www.central-film-school-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Film School London Ltd is a Private Limited Company. The company registration number is 06544395. Central Film School London Ltd has been working since 26 March 2008. The present status of the company is Active. The registered address of Central Film School London Ltd is 3rd Floor Universal House 88 94 Wentworth Street London E1 7sa. . FOLLOWS, Stephen Michael is a Director of the company. PORTAL, Robert John is a Director of the company. TABATZNIK, Seth Benjamin is a Director of the company. TREDOUX, Jacques is a Director of the company. Secretary MUSGRAVE, Amanda has been resigned. Director MUSGRAVE, Ashley has been resigned. Director TUGENDHAFT, David has been resigned. Director WOOD, Elizabeth Mary has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
FOLLOWS, Stephen Michael
Appointed Date: 28 May 2015
43 years old

Director
PORTAL, Robert John
Appointed Date: 03 October 2012
58 years old

Director
TABATZNIK, Seth Benjamin
Appointed Date: 03 October 2012
39 years old

Director
TREDOUX, Jacques
Appointed Date: 24 March 2014
62 years old

Resigned Directors

Secretary
MUSGRAVE, Amanda
Resigned: 31 July 2013
Appointed Date: 26 March 2008

Director
MUSGRAVE, Ashley
Resigned: 31 December 2014
Appointed Date: 26 March 2008
52 years old

Director
TUGENDHAFT, David
Resigned: 06 November 2015
Appointed Date: 24 March 2014
46 years old

Director
WOOD, Elizabeth Mary
Resigned: 04 November 2015
Appointed Date: 24 March 2014
82 years old

Persons With Significant Control

Mrs Justine Bordenave
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CENTRAL FILM SCHOOL LONDON LTD Events

28 Mar 2017
Confirmation statement made on 26 March 2017 with updates
28 Mar 2017
Accounts for a small company made up to 31 August 2016
24 Jan 2017
Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2,947.4

24 Jan 2017
Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2,908.4

20 Jan 2017
Satisfaction of charge 065443950002 in full
...
... and 52 more events
26 Feb 2010
Particulars of a mortgage or charge / charge no: 1
21 Apr 2009
Return made up to 26/03/09; full list of members
20 Apr 2009
Registered office changed on 20/04/2009 from studio 6 universal house 88-94 wentworth street london E1 7SA
14 Nov 2008
Registered office changed on 14/11/2008 from 2, pentland street london SW18 2AW ew
26 Mar 2008
Incorporation

CENTRAL FILM SCHOOL LONDON LTD Charges

4 June 2015
Charge code 0654 4395 0004
Delivered: 18 June 2015
Status: Satisfied on 17 November 2016
Persons entitled: Dalingwater Limited
Description: First legal mortgage over the properties specified in…
3 October 2014
Charge code 0654 4395 0003
Delivered: 16 October 2014
Status: Satisfied on 20 January 2017
Persons entitled: Dalingwater Limited
Description: As a continuing security for the payment and discharge of…
30 October 2013
Charge code 0654 4395 0002
Delivered: 5 November 2013
Status: Satisfied on 20 January 2017
Persons entitled: Dalingwater Limited
Description: Notification of addition to or amendment of charge…
23 February 2010
Debenture
Delivered: 26 February 2010
Status: Satisfied on 19 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…