CFNX LIMITED

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 04322770
Status Active
Incorporation Date 14 November 2001
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Lucan Gray on 6 January 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of CFNX LIMITED are www.cfnx.co.uk, and www.cfnx.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and eleven months. Cfnx Limited is a Private Limited Company. The company registration number is 04322770. Cfnx Limited has been working since 14 November 2001. The present status of the company is Active. The registered address of Cfnx Limited is 88 Crawford Street London W1h 2ej. The company`s financial liabilities are £1430.15k. It is £-116.43k against last year. The cash in hand is £305.31k. It is £-44.36k against last year. And the total assets are £1251.64k, which is £-23.22k against last year. GRAY, Lucan Claudius Pendragon is a Director of the company. Secretary GRAY, Tina Mildahl has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRAY, Tina Mildahl has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cfnx Key Finiance

LIABILITIES £1430.15k
-8%
CASH £305.31k
-13%
TOTAL ASSETS £1251.64k
-2%
All Financial Figures

Current Directors

Director
GRAY, Lucan Claudius Pendragon
Appointed Date: 14 November 2001
56 years old

Resigned Directors

Secretary
GRAY, Tina Mildahl
Resigned: 31 December 2007
Appointed Date: 14 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001
35 years old

Director
GRAY, Tina Mildahl
Resigned: 31 December 2007
Appointed Date: 07 July 2003
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 November 2001
Appointed Date: 14 November 2001

Persons With Significant Control

Digbeth & Jewellery Quarter Regeneration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CFNX LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Director's details changed for Lucan Gray on 6 January 2016
09 Dec 2016
Confirmation statement made on 14 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 51 more events
30 Nov 2001
Director resigned
30 Nov 2001
New secretary appointed
30 Nov 2001
New director appointed
30 Nov 2001
Registered office changed on 30/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Nov 2001
Incorporation

CFNX LIMITED Charges

17 October 2014
Charge code 0432 2770 0011
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land being 20-23 allcock street, birmingham (B9…
17 October 2014
Charge code 0432 2770 0010
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land being 20-23 allcock street, birmingham (B9…
21 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H 42 & 43 allcock street deritend birmingham t/no…
7 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 8 allcock street, digbeth, birmingham…
1 August 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that l/h property known as land on the south west side…
21 October 2002
Debenture
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold property land known as forward house heath mill…
20 June 2002
Debenture
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 10 bromley…
19 April 2002
Debenture
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Legal charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold premises known as progress works,heath mill…
19 April 2002
Legal charge
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 31-41 bromley…