Company NameCentral London Financing Facilities Limited
Company StatusDissolved
Company Number00876673
CategoryPrivate Limited Company
Incorporation Date12 April 1966(58 years ago)
Dissolution Date31 March 2022 (1 year, 12 months ago)
Previous NameCentral London Financing Facilties Limited

Business Activity

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

Directors

Director NameMr Bernard Graham Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(39 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 31 March 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameChana Garfunkel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(39 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 31 March 2022)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMrs Heather Gedalla
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(39 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMrs Clare Susan Lesser
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(39 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 31 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameMr Bernard Graham Benn
StatusClosed
Appointed26 April 2016(50 years after company formation)
Appointment Duration5 years, 11 months (closed 31 March 2022)
RoleCompany Director
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameAnne Benn
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address26 Danes Court
St Edmunds Terrace
London
Nw8
Director NameMr Martin Jonathan Benn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(25 years, 1 month after company formation)
Appointment Duration25 years (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Elissa Bennett
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(25 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Martin Jonathan Benn
NationalityBritish
StatusResigned
Appointed16 May 1991(25 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

6 at £1Mrs Clare Susan Lesser
6.00%
Ordinary
6 at £1Mrs Heather Gedalla
6.00%
Ordinary
47 at £1Mr Martin Jonathan Benn
47.00%
Ordinary
38 at £1Elissa Bennett
38.00%
Ordinary
2 at £1David Levy & Martin Benn & Arnold Israel
2.00%
Ordinary
1 at £1Mr Bernard Graham Benn
1.00%
Ordinary

Financials

Year2014
Net Worth£1,289,350
Cash£82,889
Current Liabilities£2,776,184

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 June 1982Delivered on: 7 June 1982
Satisfied on: 1 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 furtherwick rd, convey island. T.no.ex 219832. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1979Delivered on: 27 November 1979
Satisfied on: 1 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 145/147 carlisle street sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1979Delivered on: 8 March 1979
Satisfied on: 1 October 1993
Persons entitled: Norwich General Trust LTD

Classification: Legal charge
Secured details: Sterling pounds 16000.
Particulars: 238 kilburn high road london NW6 title no ln 2909.
Fully Satisfied

Filing History

31 March 2022Final Gazette dissolved following liquidation (1 page)
31 December 2021Return of final meeting in a members' voluntary winding up (15 pages)
15 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 15 July 2021 (2 pages)
16 February 2021Liquidators' statement of receipts and payments to 11 December 2020 (13 pages)
27 December 2019Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 26-28 Bedford Row London WC1R 4HE on 27 December 2019 (2 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
23 December 2019Appointment of a voluntary liquidator (4 pages)
23 December 2019Declaration of solvency (5 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Notification of Heather Gedalla as a person with significant control on 14 September 2017 (2 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
30 May 2018Cessation of Elissa Bennett as a person with significant control on 14 September 2017 (1 page)
30 May 2018Notification of Clare Susan Lesser as a person with significant control on 14 September 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01
(2 pages)
17 December 2016Change of name notice (2 pages)
17 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01
(2 pages)
17 December 2016Change of name notice (2 pages)
8 June 2016Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016 (1 page)
8 June 2016Termination of appointment of Martin Jonathan Benn as a director on 19 May 2016 (1 page)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
5 May 2016Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016 (1 page)
5 May 2016Appointment of Mr Bernard Graham Benn as a secretary on 26 April 2016 (2 pages)
5 May 2016Termination of appointment of Martin Jonathan Benn as a secretary on 26 April 2016 (1 page)
24 March 2016Termination of appointment of Elissa Bennett as a director on 10 March 2016 (1 page)
24 March 2016Termination of appointment of Elissa Bennett as a director on 10 March 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Auditor's resignation (1 page)
9 August 2013Auditor's resignation (1 page)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page)
13 June 2012Director's details changed for Elissa Bennett on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Heather Gedalla on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Elissa Bennett on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Heather Gedalla on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mr Martin Jonathan Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Clare Susan Lesser on 15 May 2012 (2 pages)
13 June 2012Secretary's details changed for Mr Martin Jonathan Benn on 15 May 2012 (1 page)
13 June 2012Director's details changed for Bernard Graham Benn on 15 May 2012 (2 pages)
13 June 2012Director's details changed for Chana Garfunkel on 15 May 2012 (2 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (10 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (10 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 June 2010Director's details changed for Bernard Graham Benn on 18 May 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (9 pages)
8 June 2010Director's details changed for Chana Garfunkel on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin Benn on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin Benn on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Chana Garfunkel on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Elissa Bennett on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Elissa Bennett on 18 May 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (9 pages)
8 June 2010Director's details changed for Bernard Graham Benn on 18 May 2010 (2 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
10 June 2009Return made up to 19/05/09; full list of members (7 pages)
10 June 2009Return made up to 19/05/09; full list of members (7 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 June 2008Return made up to 19/05/08; full list of members (7 pages)
30 June 2008Return made up to 19/05/08; full list of members (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 19/05/07; no change of members (9 pages)
12 June 2007Return made up to 19/05/07; no change of members (9 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
9 June 2006Return made up to 19/05/06; full list of members (10 pages)
9 June 2006Return made up to 19/05/06; full list of members (10 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
1 June 2005Return made up to 19/05/05; full list of members (8 pages)
1 June 2005Return made up to 19/05/05; full list of members (8 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 19/05/04; full list of members (8 pages)
11 June 2004Return made up to 19/05/04; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 June 2003Return made up to 16/05/03; full list of members (8 pages)
2 June 2003Return made up to 16/05/03; full list of members (8 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 May 2002Return made up to 16/05/02; full list of members (8 pages)
31 May 2002Return made up to 16/05/02; full list of members (8 pages)
11 October 2001Full accounts made up to 31 March 2001 (9 pages)
11 October 2001Full accounts made up to 31 March 2001 (9 pages)
4 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Registered office changed on 12/02/01 from: devonshire house 1 devonshire st london W1N 2DR (1 page)
12 February 2001Registered office changed on 12/02/01 from: devonshire house 1 devonshire st london W1N 2DR (1 page)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
23 May 1999Return made up to 16/05/99; full list of members (8 pages)
23 May 1999Return made up to 16/05/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 June 1998Return made up to 16/05/98; no change of members (6 pages)
21 June 1998Return made up to 16/05/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 July 1997Return made up to 16/05/97; no change of members (6 pages)
13 July 1997Return made up to 16/05/97; no change of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 May 1996Return made up to 16/05/96; full list of members (6 pages)
28 May 1996Return made up to 16/05/96; full list of members (6 pages)
24 May 1995Return made up to 16/05/95; no change of members (8 pages)
24 May 1995Return made up to 16/05/95; no change of members (8 pages)
16 September 1982Accounts made up to 31 March 1981 (11 pages)
12 April 1966Incorporation (15 pages)
12 April 1966Incorporation (15 pages)