CENTRAL DEVELOPMENTS (UK) LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 1HP

Company number 04182007
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 20 GREENHILL PARK, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 1HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 041820070014, created on 28 April 2017; Registration of charge 041820070015, created on 28 April 2017; Director's details changed for John Andrea Papadouris on 11 April 2017. The most likely internet sites of CENTRAL DEVELOPMENTS (UK) LIMITED are www.centraldevelopmentsuk.co.uk, and www.central-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Central Developments Uk Limited is a Private Limited Company. The company registration number is 04182007. Central Developments Uk Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Central Developments Uk Limited is 20 Greenhill Park New Barnet Barnet Hertfordshire En5 1hp. . SERVAS, Joseph is a Secretary of the company. PAPADOURIS, John Andrea is a Director of the company. SERVAS, Joseph is a Director of the company. SERVAS, Stavros is a Director of the company. Secretary SERVAS, Elizabeth has been resigned. Secretary SERVAS, Stavros has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NORRIS, Geoff has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SERVAS, Joseph
Appointed Date: 15 August 2002

Director
PAPADOURIS, John Andrea
Appointed Date: 19 March 2001
80 years old

Director
SERVAS, Joseph
Appointed Date: 19 March 2001
84 years old

Director
SERVAS, Stavros
Appointed Date: 01 December 2004
43 years old

Resigned Directors

Secretary
SERVAS, Elizabeth
Resigned: 26 March 2001
Appointed Date: 19 March 2001

Secretary
SERVAS, Stavros
Resigned: 15 August 2002
Appointed Date: 26 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
NORRIS, Geoff
Resigned: 06 January 2013
Appointed Date: 19 March 2001
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr John Andreou Papadouris
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Servas Developments Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CENTRAL DEVELOPMENTS (UK) LIMITED Events

28 Apr 2017
Registration of charge 041820070014, created on 28 April 2017
28 Apr 2017
Registration of charge 041820070015, created on 28 April 2017
12 Apr 2017
Director's details changed for John Andrea Papadouris on 11 April 2017
11 Apr 2017
Confirmation statement made on 19 March 2017 with updates
11 Apr 2017
Director's details changed for Stavros Servas on 22 March 2017
...
... and 62 more events
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
27 Mar 2001
New director appointed
27 Mar 2001
New secretary appointed
19 Mar 2001
Incorporation

CENTRAL DEVELOPMENTS (UK) LIMITED Charges

28 April 2017
Charge code 0418 2007 0015
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The freehold land known as 1 alissa drive, new barnet, EN5…
28 April 2017
Charge code 0418 2007 0014
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The freehold property known as 2 narev drive, barnet, EN4…
21 June 2013
Charge code 0418 2007 0013
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Fontaine court high street london t/no's NGL403684 and…
5 April 2011
Legal charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 63 station road new barnet, the benefit of rights licences…
13 October 2010
Legal charge
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 9A, 11 and 13 sladeshill enfield with the benefit of all…
31 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: The benefit of rights licences, guarantees, rent deposits…
14 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Marfin Popular Public Company Limited
Description: 45 to 53 (odd) high street southgate london t/no ngl 403684…
14 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Company Limited
Description: 233-241 hertford road enfield t/no egl 165252 together with…
17 November 2006
Legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 264 town road london the benefit of all rights licences…
22 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 264-268 high street waltham cross herts, the benefit of all…
22 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: Rear of 37 high street, london and the benefit of all…
29 August 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 37A, 37B, 37C and 37D bycullah road, enfield, middlesex…
14 June 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: The property k/a 39B bycullah road, enfield, middlesex…
2 April 2001
Debenture
Delivered: 7 April 2001
Status: Satisfied on 11 June 2013
Persons entitled: The Cyprus Popular Bank LTD
Description: (Including trade fixtures). Fixed and floating charges over…
2 April 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 45-53 high street southgate london N14. With the benefit of…