About

Registered Number: 03294006
Date of Incorporation: 18/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Flat 2, Warehouse W, Western Gateway, London, E16 1BD,

 

Having been setup in 1996, Cffc Ltd has its registered office in London. The companies directors are listed as Fletcher, Cosmo, London Trusts & Agency Co, Lauder, Wendy Jean. Currently we aren't aware of the number of employees at the Cffc Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Cosmo 30 December 1997 - 1
LAUDER, Wendy Jean 18 December 1996 30 December 1997 1
Secretary Name Appointed Resigned Total Appointments
LONDON TRUSTS & AGENCY CO 18 December 1996 30 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
PSC04 - N/A 11 July 2019
AD01 - Change of registered office address 22 May 2019
PSC04 - N/A 19 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 14 August 2018
PSC04 - N/A 14 August 2018
CS01 - N/A 29 December 2017
RESOLUTIONS - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 January 2016
CH03 - Change of particulars for secretary 03 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 30 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 January 2004
287 - Change in situation or address of Registered Office 11 December 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 19 October 1998
395 - Particulars of a mortgage or charge 25 March 1998
363s - Annual Return 24 February 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.