CF PROPERTY AND INVESTMENTS LIMITED
LONDON PELARGONIUM LIMITED

Hellopages » Greater London » Westminster » W1S 2YY

Company number 08320365
Status Active
Incorporation Date 6 December 2012
Company Type Private Limited Company
Address 54 CONDUIT STREET, LONDON, ENGLAND, W1S 2YY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from Business Design Centre Unit 114 a 52 Upper Street London N1 0QH to 54 Conduit Street London W1S 2YY on 4 October 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of CF PROPERTY AND INVESTMENTS LIMITED are www.cfpropertyandinvestments.co.uk, and www.cf-property-and-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Cf Property and Investments Limited is a Private Limited Company. The company registration number is 08320365. Cf Property and Investments Limited has been working since 06 December 2012. The present status of the company is Active. The registered address of Cf Property and Investments Limited is 54 Conduit Street London England W1s 2yy. . DEMIRER, Fesih is a Director of the company. Director MILLER, Carys has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DEMIRER, Fesih
Appointed Date: 06 December 2012
57 years old

Resigned Directors

Director
MILLER, Carys
Resigned: 31 August 2016
Appointed Date: 06 December 2012
55 years old

Persons With Significant Control

Mr Fesih Demirer
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CF PROPERTY AND INVESTMENTS LIMITED Events

04 Oct 2016
Registered office address changed from Business Design Centre Unit 114 a 52 Upper Street London N1 0QH to 54 Conduit Street London W1S 2YY on 4 October 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
02 Sep 2016
Termination of appointment of Carys Miller as a director on 31 August 2016
02 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31

...
... and 2 more events
02 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2

05 Sep 2014
Total exemption small company accounts made up to 31 December 2013
03 Jan 2014
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2

18 Oct 2013
Registered office address changed from 14-22 Coleman Fields London N1 7AD England on 18 October 2013
06 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted