C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 00347604
Status Active
Incorporation Date 22 December 1938
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Statement by Directors; Statement of capital on 15 June 2016 GBP 1 . The most likely internet sites of C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED are www.cvhousingandestatefinancecompany.co.uk, and www.c-v-housing-and-estate-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten months. C V Housing and Estate Finance Company Limited is a Private Limited Company. The company registration number is 00347604. C V Housing and Estate Finance Company Limited has been working since 22 December 1938. The present status of the company is Active. The registered address of C V Housing and Estate Finance Company Limited is 235 Old Marylebone Road London Nw1 5qt. . COLLYER, Katharine Jane is a Secretary of the company. ANNING, Richard John is a Director of the company. CHILDS, Simon John is a Director of the company. GROSS, Samuel Oliver is a Director of the company. Secretary CURTIS, Wendy June has been resigned. Secretary GROSS, Marta has been resigned. Director GROSS, Benjamin Gershon has been resigned. Director GROSS, Danielle has been resigned. Director GROSS, Marta has been resigned. Director GROSS, Paul has been resigned. Director JESSOP, Peter Philip has been resigned. Director SHMUELI, Julia has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLLYER, Katharine Jane
Appointed Date: 01 June 2014

Director
ANNING, Richard John
Appointed Date: 28 May 2014
72 years old

Director
CHILDS, Simon John
Appointed Date: 28 May 2014
68 years old

Director
GROSS, Samuel Oliver
Appointed Date: 31 July 2013
31 years old

Resigned Directors

Secretary
CURTIS, Wendy June
Resigned: 31 May 2014
Appointed Date: 28 January 1999

Secretary
GROSS, Marta
Resigned: 28 January 1999

Director
GROSS, Benjamin Gershon
Resigned: 31 July 2013
Appointed Date: 01 April 2012
38 years old

Director
GROSS, Danielle
Resigned: 31 March 2012
Appointed Date: 02 October 1998
63 years old

Director
GROSS, Marta
Resigned: 08 November 2008
104 years old

Director
GROSS, Paul
Resigned: 02 October 1998
113 years old

Director
JESSOP, Peter Philip
Resigned: 08 February 2013
Appointed Date: 07 March 2006
92 years old

Director
SHMUELI, Julia
Resigned: 21 January 1999
Appointed Date: 02 October 1998
75 years old

Persons With Significant Control

Danielle Beissah Katri
Notified on: 11 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Michael Martin Hugo Gross
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
15 Jun 2016
Statement by Directors
15 Jun 2016
Statement of capital on 15 June 2016
  • GBP 1

15 Jun 2016
Solvency Statement dated 25/05/16
15 Jun 2016
Resolutions
  • RES13 ‐ Cancel share prem a/c 25/05/2016

...
... and 107 more events
29 Nov 1988
Registered office changed on 29/11/88 from: 334 upper richmond road west east sheen london SW14 7JR

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

21 May 1987
Particulars of mortgage/charge

03 Feb 1987
Full accounts made up to 31 August 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Charges

8 July 1999
Deed of legal charge
Delivered: 15 July 1999
Status: Satisfied on 22 May 2015
Persons entitled: Norwich Union Mortgages (General) Limited
Description: L/H property k/a 130 and 132 above bar street southampton…
11 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Satisfied on 22 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 147-149 london road east grinstead…
19 January 1996
Legal mortgage
Delivered: 26 January 1996
Status: Satisfied on 22 May 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 31 upper goerge street luton…
13 December 1993
Legal charge and mortgage
Delivered: 22 December 1993
Status: Satisfied on 22 May 2015
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and premises on the north side of bianca road l/b…
7 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied on 22 May 2015
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H premises k/a unit 7 pantglas industrial estate, bedwas…
25 October 1989
Legal mortgage
Delivered: 15 November 1989
Status: Satisfied on 23 February 1994
Persons entitled: National Westminster Bank PLC
Description: Unit 7 pantglas indest, bedwas, mdi glamorgan title no wa…
1 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 23 February 1994
Persons entitled: Barclays Bank PLC
Description: 50 belsye park, l/b of camdin title no:-ngl 354685.
11 November 1964
Legal mortgage
Delivered: 23 November 1964
Status: Satisfied on 23 February 1994
Persons entitled: Martino Bk LTD
Description: 14 pollard road, morden surrey. Together with fixed and…