CENTAUR PROPERTY ESTATES LIMITED
ORPINGTON ALAN'S FURNITURE (WOOLWICH) LIMITED

Hellopages » Greater London » Bromley » BR6 8LL

Company number 01557219
Status Active
Incorporation Date 22 April 1981
Company Type Private Limited Company
Address 20 PARK AVENUE, FARNBOROUGH, ORPINGTON, ENGLAND, BR6 8LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 6 . The most likely internet sites of CENTAUR PROPERTY ESTATES LIMITED are www.centaurpropertyestates.co.uk, and www.centaur-property-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Centaur Property Estates Limited is a Private Limited Company. The company registration number is 01557219. Centaur Property Estates Limited has been working since 22 April 1981. The present status of the company is Active. The registered address of Centaur Property Estates Limited is 20 Park Avenue Farnborough Orpington England Br6 8ll. . JONES, Stephen Gareth is a Secretary of the company. FERNBACK, Alan Geoffrey is a Director of the company. Secretary CLARKE, Keith Robert has been resigned. Secretary HARDACRE, John has been resigned. Secretary COMPUTERCOUNTS SECRETARIAL LIMITED has been resigned. Director CLARKE, Keith Robert has been resigned. Director FERNBACK, Alan Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Stephen Gareth
Appointed Date: 07 May 2005

Director
FERNBACK, Alan Geoffrey
Appointed Date: 01 May 1994
78 years old

Resigned Directors

Secretary
CLARKE, Keith Robert
Resigned: 18 December 1992

Secretary
HARDACRE, John
Resigned: 06 May 2005
Appointed Date: 09 November 1998

Secretary
COMPUTERCOUNTS SECRETARIAL LIMITED
Resigned: 09 November 1998
Appointed Date: 18 December 1992

Director
CLARKE, Keith Robert
Resigned: 13 February 1997
79 years old

Director
FERNBACK, Alan Geoffrey
Resigned: 04 December 1992
78 years old

CENTAUR PROPERTY ESTATES LIMITED Events

12 Jan 2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 6

17 Feb 2016
Satisfaction of charge 22 in full
16 Feb 2016
Satisfaction of charge 19 in full
...
... and 120 more events
05 Sep 1986
Accounting reference date shortened from 31/03 to 18/06

18 Jul 1986
Full accounts made up to 18 June 1985

18 Jul 1986
Registered office changed on 18/07/86 from: 7A scotts passage woolwich london SE18

18 Jun 1986
Return made up to 29/03/86; full list of members

22 Apr 1981
Incorporation

CENTAUR PROPERTY ESTATES LIMITED Charges

5 February 2016
Charge code 0155 7219 0025
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Clydesmuir road industrial estate, tremorfa, cardiff, CF24…
16 February 2009
Legal mortgage
Delivered: 19 February 2009
Status: Satisfied on 15 February 2016
Persons entitled: Aib Group (UK) PLC
Description: 57 lakedale road london by way of specific charge, the…
23 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 15 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as land and buildings to the…
23 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 17 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H units 2-6 curran industrial estate curran road cardiff…
23 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 15 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as land on the south side of…
23 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 15 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 86-94 lee high road lewisham london SE13 5PT title no…
23 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 16 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h 53/55 lakedale road plumstead london SE18 title…
23 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Satisfied on 16 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 7-11 spray street woolwich london SE18 title no…
23 June 2003
Mortgage debenture
Delivered: 27 June 2003
Status: Satisfied on 15 February 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
18 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 30 January 2001
Persons entitled: Barclays Bank PLC
Description: 86 & 88 lee high road lewisham london t/n ln 118549.
18 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 25 January 2001
Persons entitled: Barclays Bank PLC
Description: 94 lee high road lewisham london t/n ln 65004.
18 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 25 January 2001
Persons entitled: Barclays Bank PLC
Description: 92 lee high road lewisham london t/n sgl 274030.
18 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 25 January 2001
Persons entitled: Barclays Bank PLC
Description: 90 lee high road lewisham london t/n ln 94363.
15 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: 55 lakedale road plumstead london SE18.
15 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: 53 lakedale road plumstead london SE18.
15 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Aberdare business park on the south side of wellington…
18 May 1989
Legal charge
Delivered: 19 May 1989
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17/21 victoria road swindon thamesdown…
30 October 1987
Legal charge
Delivered: 14 November 1987
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: 5 and 6 curran road cardiff t/no:- wa 212539.
30 October 1987
Legal charge
Delivered: 14 November 1987
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of clydesmuir…
10 February 1986
Legal charge
Delivered: 25 February 1986
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Unit 5, dartford industrial estate dartford, kent title no…
29 September 1983
Legal charge
Delivered: 11 October 1983
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: L/Hold, benmores, 21-27 (odd nos) upper wickham lane…
1 March 1983
Legal charge
Delivered: 9 March 1983
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H 7, 9 and 11 spray street greenwich SE18 title no. Sgl…
14 December 1982
Legal charge
Delivered: 21 December 1982
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H 178 bellenden road peckham, SE15, l/b of southwark…
14 December 1982
Legal charge
Delivered: 21 December 1982
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H 180 bellenden road peckham SE15 l/b of southwark title…
14 December 1982
Legal charge
Delivered: 21 December 1982
Status: Satisfied on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H 7,9 and 11 spray street, SE18 l/b of greenwich title no…