Company NameCity Mortgage And Finance Company Limited
DirectorBrian Myer Shaffer
Company StatusActive
Company Number00348710
CategoryPrivate Limited Company
Incorporation Date21 January 1939(85 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1989(50 years, 11 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Secretary NameMr Brian Myer Shaffer
NationalityBritish
StatusCurrent
Appointed27 December 1989(50 years, 11 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Director NameDudley Bruce Sanger
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1980(41 years after company formation)
Appointment Duration15 years, 11 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address29 Kingston House South
Ennismore Gardend
London
Sw7
Director NameHarry Heinz Schwarz
Date of BirthMay 1924 (Born 100 years ago)
NationalitySouth African
StatusResigned
Appointed15 January 1980(41 years after company formation)
Appointment Duration15 years, 11 months (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressPO Box 7407
33 Westminster Drive
Johannesburg
Foreign
Director NameReka Shaffer
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1980(41 years after company formation)
Appointment Duration20 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address16 Chelsea Embankment
London
Sw3
Director NameJack Gerald Clarfelt
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(49 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 December 1995)
RoleCompany Director
Correspondence AddressLinhay Meads
Timsbury
Romsey
Hampshire
SO51 0LA
Director NameMr Mark Michael Clarfelt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(49 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Blomfield Road
London
W9 1AA
Director NameElinor Shaffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1997(58 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 December 2023)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL

Contact

Websitesonicon.co.uk

Location

Registered Address16 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.4k at £1Greenbelt LTD
47.07%
Ordinary A
5.5k at £1Greenbelt LTD
27.55%
Ordinary B
2.7k at £1Rayleigh Trawlers LTD
13.39%
Ordinary A
2.4k at £1M&r 655 LTD
12.00%
Ordinary A

Financials

Year2014
Net Worth£11,771,561
Current Liabilities£101,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

14 June 1946Delivered on: 20 June 1946
Persons entitled:
Herman Chasrlesworth
Joyce Ratcliffe

Classification: Legal charge
Secured details: £565.
Particulars: 21 marlborough road southall middlesex.
Outstanding
21 February 1946Delivered on: 26 February 1946
Persons entitled:
Herman Chasrlesworth
Joyce Ratcliffe
H L Seligman
E L W Parker
G P Marshall

Classification: Charge
Secured details: £3000.
Particulars: 143 arundel drive s harrow 70 aldridge avenue stanmore 59 strodes crescent staines 38 dean drive stanmore 104 southdown crescent s harrow.
Outstanding
23 April 1945Delivered on: 14 May 1945
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 866/880 gt cambridge rd enfield.
Outstanding
1 June 1929Delivered on: 2 February 1942
Persons entitled: Abbey Road Building Society

Classification: Legal charge
Secured details: £376-17-6.
Particulars: F/H dwelling house nos 67 oakdene road watford hertford together with land forming site thereof and having frontage of about 21 feet to oakdene road.
Outstanding
18 May 1934Delivered on: 5 November 1941
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £450.1.5.
Particulars: 21 marlborough road southall middsx.
Outstanding
29 October 1941Delivered on: 31 October 1941
Persons entitled:
Herman Chasrlesworth
Joyce Ratcliffe
H L Seligman
E L W Parker
G P Marshall
Miss Hilda M Harrowing
Miss Ella B.Harrowing

Classification: Legal charge
Secured details: £775.00.
Particulars: 39 somerset road and 28 evelyn grove southall middx.
Outstanding
22 January 1934Delivered on: 28 June 1941
Persons entitled: Abbey Road Building Society

Classification: Legal charge
Secured details: £554-6-10.
Particulars: 103 whittington ave, property in hayes middx (see doc 18 for full details).
Outstanding
9 July 1956Delivered on: 8 December 1962
Persons entitled: Abbey Road Building Society

Classification: Mortgage
Secured details: 422/9/3 (owing).
Particulars: 23 beechwood avenue staines middx.
Outstanding
22 March 1955Delivered on: 29 March 1955
Persons entitled: Scottish Bldg. Socy LTD.

Classification: Legal charge
Secured details: £8,000 and any other moneys due etc.
Particulars: 19 and 21 park rd., Marylebone, london. 59 south edwards square, kensington, london.
Outstanding
4 January 1954Delivered on: 15 January 1954
Persons entitled: Barclays Bank PLC

Classification: Inst: of charge
Secured details: All moneys due, etc.
Particulars: 59, south edwards square, kensington. Title no. Ln 98467.
Outstanding
18 November 1940Delivered on: 28 November 1940
Persons entitled:
Herman Chasrlesworth
Joyce Ratcliffe
H L Seligman
E L W Parker
G P Marshall
Miss Hilda M Harrowing
Miss Ella B.Harrowing
Miss J. Wales
H. F Wales

Classification: Legal charge
Secured details: £500.
Particulars: 22 toorack road wealdstone middx.
Outstanding
20 June 1953Delivered on: 25 June 1953
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 19 & 21, park road, st. Marylebone, title no. Ln 100912.
Outstanding
13 March 1952Delivered on: 19 March 1952
Persons entitled:
Herman Chasrlesworth
Joyce Ratcliffe
H L Seligman
E L W Parker
G P Marshall
Miss Hilda M Harrowing
Miss Ella B.Harrowing
Miss J. Wales
H. F Wales
R. Mathew
L. Callender

Classification: Legal charge
Secured details: £9200.
Particulars: 81 & 82 holland park, kensington, london.
Outstanding
14 February 1951Delivered on: 20 February 1951
Persons entitled: R. M & L. Callender

Classification: Legal charge
Secured details: £12500.
Particulars: Nos 5 & 13 cleve road west hampstead N.W. 6 title nos. 448255 & ud 402364.
Outstanding
9 February 1951Delivered on: 12 February 1951
Persons entitled: Union Pension Trust LTD

Classification: Legal charge
Secured details: £4800.
Particulars: No 25 trebovir road kensington S.W. 5 northcote mansfield st. Hampton N.W. 8.
Outstanding
26 May 1950Delivered on: 8 June 1950
Persons entitled:
Herman Chasrlesworth
Joyce Ratcliffe
H L Seligman
E L W Parker
G P Marshall
Miss Hilda M Harrowing
Miss Ella B.Harrowing
Miss J. Wales
H. F Wales
R. Mathew
L. Callender
E.L.W. Parker.
G P Marshall
H.L Seligman

Classification: Charge by way of substituted security
Secured details: For securing £3,000 secured by a charge dated 21ST february 1946.
Particulars: 103, whitlington avenue, hayes, middlesex.
Outstanding
13 December 1949Delivered on: 21 December 1949
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: No 25 trebovir road S.w 5 title no ln 66709.
Outstanding
14 October 1949Delivered on: 17 October 1949
Persons entitled: Unions Pension Trust LTD.

Classification: Legal charge
Secured details: £19400.
Particulars: 1-11 (inclusive) earls terrace, kensington, london, W.8, and pleasure ground between same and kensington road. Title no. 84379.
Outstanding
7 April 1949Delivered on: 27 April 1949
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All moneys due etc,.
Particulars: 13 clere road, hampstead london. Title no 402364.
Outstanding
15 March 1949Delivered on: 28 March 1949
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc,.
Particulars: 5, clere road, hampstead, london. Title no. 448255.
Outstanding
2 September 1948Delivered on: 7 September 1948
Persons entitled: United Africa Provident Trust Limited

Classification: Legal charge
Secured details: £12,500.
Particulars: 65, 67 & 69, linden gardens, kensington, london.
Outstanding
26 August 1940Delivered on: 26 August 1940
Persons entitled:
Herman Chasrlesworth
Joyce Ratcliffe
H L Seligman
E L W Parker
G P Marshall
Miss Hilda M Harrowing
Miss Ella B.Harrowing
Miss J. Wales
H. F Wales
R. Mathew
L. Callender
E.L.W. Parker.
G P Marshall
H.L Seligman
F.W. Mander
T. Terrell

Classification: Charge under L.R. acts 1925 & 1936.
Secured details: £500.
Particulars: 24 crummock gardens kingsbury middx t/no MX129402.
Outstanding

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(6 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 20,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(6 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(6 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 59,645,073
(5 pages)
5 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 59,645,073
(5 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
29 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
8 February 2008Return made up to 27/12/07; full list of members (3 pages)
8 February 2008Return made up to 27/12/07; full list of members (3 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
5 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
25 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
25 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2005Return made up to 27/12/04; full list of members (7 pages)
1 March 2005Return made up to 27/12/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
24 January 2004Return made up to 27/12/03; full list of members (7 pages)
24 January 2004Return made up to 27/12/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2001 (9 pages)
2 October 2003Accounts for a small company made up to 31 December 2001 (9 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2000 (9 pages)
11 September 2002Accounts for a small company made up to 31 December 2000 (9 pages)
29 January 2002Return made up to 27/12/01; full list of members (6 pages)
29 January 2002Return made up to 27/12/01; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
25 February 2000Return made up to 27/12/99; full list of members (7 pages)
25 February 2000Return made up to 27/12/99; full list of members (7 pages)
26 January 1999Return made up to 27/12/98; no change of members (5 pages)
26 January 1999Return made up to 27/12/98; no change of members (5 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
17 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
28 January 1998Return made up to 27/12/97; change of members (7 pages)
28 January 1998Return made up to 27/12/97; change of members (7 pages)
6 May 1997Return made up to 27/12/95; no change of members (7 pages)
6 May 1997Return made up to 27/12/95; no change of members (7 pages)
24 April 1997Return made up to 27/12/96; full list of members (7 pages)
24 April 1997Return made up to 27/12/96; full list of members (7 pages)
8 November 1996Full accounts made up to 31 December 1995 (13 pages)
8 November 1996Full accounts made up to 31 December 1995 (13 pages)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 January 1996Declaration of assistance for shares acquisition (4 pages)
17 January 1996Declaration of assistance for shares acquisition (4 pages)
12 January 1996Declaration of assistance for shares acquisition (4 pages)
12 January 1996Memorandum and Articles of Association (23 pages)
12 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
12 January 1996Declaration of assistance for shares acquisition (4 pages)
12 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
12 January 1996Memorandum and Articles of Association (23 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Return made up to 27/12/94; no change of members (14 pages)
13 April 1995Return made up to 27/12/94; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (12 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (12 pages)
8 February 1994Full accounts made up to 31 March 1993 (12 pages)
8 February 1994Full accounts made up to 31 March 1993 (12 pages)
7 February 1994Return made up to 27/12/93; full list of members (9 pages)
7 February 1994Return made up to 27/12/93; full list of members (9 pages)
4 February 1993Full accounts made up to 31 March 1992 (12 pages)
4 February 1993Full accounts made up to 31 March 1992 (12 pages)
2 February 1993Return made up to 27/12/92; change of members (11 pages)
2 February 1993Return made up to 27/12/92; change of members (11 pages)
10 June 1992Full accounts made up to 31 March 1991 (15 pages)
10 June 1992Full accounts made up to 31 March 1991 (15 pages)
7 February 1992Return made up to 27/12/91; full list of members (9 pages)
7 February 1992Return made up to 27/12/91; full list of members (9 pages)
31 October 1991Full accounts made up to 31 March 1990 (14 pages)
31 October 1991Full accounts made up to 31 March 1990 (14 pages)
21 February 1991Return made up to 26/12/90; full list of members (8 pages)
21 February 1991Return made up to 26/12/90; full list of members (8 pages)
7 September 1990Return made up to 27/12/89; full list of members; amend (10 pages)
7 September 1990Return made up to 27/12/89; full list of members; amend (10 pages)
24 April 1990Full accounts made up to 31 March 1989 (14 pages)
24 April 1990Full accounts made up to 31 March 1989 (14 pages)
30 March 1990Return made up to 27/12/89; full list of members (10 pages)
30 March 1990Return made up to 27/12/89; full list of members (10 pages)
2 August 1989Full accounts made up to 31 March 1988 (12 pages)
2 August 1989Full accounts made up to 31 March 1988 (12 pages)
8 May 1989Return made up to 27/12/88; full list of members (8 pages)
8 May 1989Return made up to 27/12/88; full list of members (8 pages)
28 October 1988Full accounts made up to 31 March 1987 (13 pages)
28 October 1988Full accounts made up to 31 March 1987 (13 pages)
21 April 1988Full accounts made up to 31 March 1986 (11 pages)
21 April 1988Full accounts made up to 31 March 1986 (11 pages)
21 March 1988Return made up to 24/12/87; full list of members (10 pages)
21 March 1988Return made up to 24/12/87; full list of members (10 pages)
24 March 1987Full accounts made up to 31 March 1984 (11 pages)
24 March 1987Full accounts made up to 31 March 1984 (11 pages)
27 February 1987Return made up to 25/12/86; full list of members (12 pages)
27 February 1987Return made up to 25/12/86; full list of members (12 pages)
3 September 1986Full accounts made up to 31 March 1985 (12 pages)
3 September 1986Full accounts made up to 31 March 1985 (12 pages)
21 January 1939Incorporation (20 pages)
21 January 1939Incorporation (20 pages)