About

Registered Number: 04124523
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Studio Ff03 Saga Centre, 326 Kensal Road, London, London, W10 5BZ

 

Cfn London Ltd was registered on 13 December 2000 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of Cfn London Ltd are listed as Crawford, Lizbeth, Crawford, Jeremy Donald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Jeremy Donald 18 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Lizbeth 18 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 28 September 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 31 October 2005
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 21 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 17 January 2003
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 28 December 2001
225 - Change of Accounting Reference Date 05 December 2001
225 - Change of Accounting Reference Date 15 October 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.