Company NameLondon Forfaiting Company UK Limited
DirectorsJohn James Clegg and Phillip Herbert Cook
Company StatusDissolved
Company Number01942960
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Previous NameL F C Export Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn James Clegg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleTrade Finance Manager
Correspondence AddressCravenlea Noggarth Road
Fence
Burnley
Lancashire
BB12 9PP
Director NamePhillip Herbert Cook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleTrade Finance Manager
Correspondence Address3 Stormer Hill Fold
Tottington
Bury
Lancashire
BL8 4AU
Secretary NameGeraldine Mary Ellington
NationalityBritish
StatusCurrent
Appointed12 February 2002(16 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressThe Coach House
55 Putney Hill
London
SW15 6RZ
Director NameDavid Richard Lilley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2003)
RoleBanker
Correspondence Address45 Denton Road
Twickenham
TW1 2TN
Director NameEfstathios Aristotelous Papoutes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2003)
RoleInternational Financier
Correspondence AddressOaklawn Lodge 2&6 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr Pravin Popatlal Samani
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2003)
RoleChartered Accountant
Correspondence AddressBirchinoaks 83 Copse Wood Way
Northwood
Middlesex
HA6 2TX
Director NameGeoffrey Edward Martin Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 1994)
RoleExport Finance
Correspondence AddressCutts End House Appleton Road
Cumnor
Oxford
Oxfordshire
OX2 9QH
Director NameMr Mark Andrew West
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Flimwell
East Sussex
TN5 7QP
Director NameMr Jack (John) Arnold Gustafson Wilson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2003)
RoleBanker
Correspondence AddressPyrton Hill House
Pyrton
Watlington
Oxfordshire
OX9 5DF
Secretary NameMr Marios Savvides
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressFlat L 61 Shepherds Hill
London
N6 5RE
Director NameMr Jeffrey Keith Fallon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 December 1998)
RoleTrade Finance Manager
Correspondence Address7 Sheldrake Close
Dukinfield
Cheshire
SK16 5QG
Secretary NameGeraldine Mary Ellington
NationalityBritish
StatusResigned
Appointed02 September 1993(8 years after company formation)
Appointment Duration4 years (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressFlat 3 Ranmore Court
101 Worple Road
London
SW20 8HB
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed12 September 1997(12 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed23 November 2001(16 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 February 2002)
RoleCompany Director
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£103,000
Net Worth£10,673,000
Current Liabilities£28,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2006Dissolved (1 page)
29 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2005Liquidators statement of receipts and payments (5 pages)
12 July 2004Registered office changed on 12/07/04 from: station house station court rawtenstall rossendale lancashire BB4 6AJ (1 page)
8 July 2004Declaration of solvency (4 pages)
8 July 2004Appointment of a voluntary liquidator (1 page)
8 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2004Return made up to 19/09/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
9 December 2002Full accounts made up to 31 December 2001 (13 pages)
15 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Return made up to 19/09/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Return made up to 19/09/00; full list of members (7 pages)
17 October 2000Director resigned (1 page)
20 July 2000Secretary's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
18 October 1999Return made up to 19/09/99; full list of members (9 pages)
22 January 1999Director resigned (1 page)
11 January 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Return made up to 19/09/98; full list of members (9 pages)
21 May 1998Director's particulars changed (1 page)
4 November 1997Full accounts made up to 31 December 1996 (7 pages)
15 October 1997Return made up to 19/09/97; full list of members
  • 363(287) ‐ Registered office changed on 15/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
14 March 1997Ad 26/02/97--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages)
14 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 March 1997£ nc 100/10000000 26/02/97 (1 page)
16 October 1996Return made up to 19/09/96; full list of members (8 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 October 1996Registered office changed on 04/10/96 from: royal bank of scotland chambers the butts rochdale lancashire OL16 1EX (1 page)
27 September 1996Company name changed l f c export finance LIMITED\certificate issued on 30/09/96 (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
6 April 1993New director appointed (2 pages)