CENTRAL ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 01102163
Status Active
Incorporation Date 16 March 1973
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Registration of charge 011021630031, created on 9 August 2016; Satisfaction of charge 22 in full. The most likely internet sites of CENTRAL ESTATES LIMITED are www.centralestates.co.uk, and www.central-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Central Estates Limited is a Private Limited Company. The company registration number is 01102163. Central Estates Limited has been working since 16 March 1973. The present status of the company is Active. The registered address of Central Estates Limited is 68 Grafton Way London United Kingdom W1t 5ds. . AZOUZ, Edward is a Secretary of the company. AZOUZ, Edward is a Director of the company. AZOUZ, Jeffrey is a Director of the company. Director AZOUZ, Sharon Gaye has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
AZOUZ, Edward

76 years old

Director
AZOUZ, Jeffrey

78 years old

Resigned Directors

Director
AZOUZ, Sharon Gaye
Resigned: 11 January 2015
67 years old

Persons With Significant Control

Mr Edward Azouz
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Azouz
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL ESTATES LIMITED Events

21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
10 Aug 2016
Registration of charge 011021630031, created on 9 August 2016
08 Aug 2016
Satisfaction of charge 22 in full
08 Aug 2016
Satisfaction of charge 15 in full
08 Aug 2016
Satisfaction of charge 21 in full
...
... and 115 more events
08 Oct 1986
Particulars of mortgage/charge

01 Oct 1986
Full accounts made up to 31 December 1985

14 Dec 1984
Company name changed\certificate issued on 14/12/84
17 Jul 1981
Memorandum and Articles of Association
16 Mar 1973
Incorporation

CENTRAL ESTATES LIMITED Charges

9 August 2016
Charge code 0110 2163 0031
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Nss Trustees Limited Jeffrey Azouz Edward Azouz
Description: 1,484 ordinary shares of £1 each in the issued share…
5 February 2007
Charge over shares
Delivered: 6 February 2007
Status: Satisfied on 29 June 2016
Persons entitled: Edward Azouz, Jeffrey Azouz and Sharon Azouz and Nss Trustees Limited
Description: Charge over 1,484 ordinary shares in A.R. & v investments…
1 October 2003
Deed of consent and charge
Delivered: 2 October 2003
Status: Satisfied on 8 August 2016
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: All the company's beneficial right title and interest in…
1 October 2003
Deed of consent and charge
Delivered: 2 October 2003
Status: Satisfied on 8 August 2016
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: All the company's beneficial right title and interest in…
4 April 2003
Charge on beneficial interests
Delivered: 8 April 2003
Status: Satisfied on 31 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h and l/h property known as cambrian and cymric…
28 March 1995
Legal mortgage
Delivered: 3 April 1995
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hollybush house 30 ferncroft avenue…
23 January 1995
Legal charge
Delivered: 30 January 1995
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: Burrells wharf, 242-246 westferry road, london borough of…
3 May 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: Garford works garford street L.B. of tower hamlets title no…
6 January 1989
Mortgage
Delivered: 24 January 1989
Status: Satisfied on 8 August 2016
Persons entitled: Lloyds Bank PLC
Description: 44,45 & 46 the grove and 83,84 & edwin street gravesend…
30 September 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 8 August 2016
Persons entitled: Lloyds Bank PLC
Description: Land on north east side of walsall road, perry barr…
31 July 1987
Legal mortgage
Delivered: 5 August 1987
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 31, bath road, bedford park chiswick L.B. of hounslow…
24 June 1987
Legal charge
Delivered: 1 July 1987
Status: Satisfied
Persons entitled: Italian International Bank PLC
Description: F/H - land and buildings on the east and west sides of…
25 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: 8 abbotsbury road marden. London borough of merton.
25 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: 12 abbotsbury road morden. London borough of merton.
25 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: 10 abbotsbury road morden london borough of merton.
6 February 1987
Legal mortgage
Delivered: 13 February 1987
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 75,75A & 76 high street gravensend kent.title no k 297941…
9 November 1986
Legal charge
Delivered: 14 November 1986
Status: Satisfied on 8 August 2016
Persons entitled: Barclays Bank PLC
Description: 1 birchington road, london borough of horingey. Title no…
2 October 1986
Legal mortgage
Delivered: 8 October 1986
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold - land and building known as 21 daleham gardens…
24 March 1986
Legal mortgage
Delivered: 2 April 1986
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 1384, 1384A, 1384B and 1386 london road norbury croydon…
20 December 1985
Legal mortgage
Delivered: 27 December 1985
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 6 crown road twiderham, middlesex title no mx 243666 and/or…
21 October 1985
Legal mortgage
Delivered: 24 October 1985
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 19 eardley crescent. Earls court london SW5 london. T/no…
17 May 1985
Legal mortgage
Delivered: 22 May 1985
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 74 kensington church stret london W. 8. t/n 278602. and…
4 May 1984
Legal mortgage
Delivered: 14 May 1984
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold 30 balfern grove, chiswick london W4 and/or the…
6 May 1982
Legal charge
Delivered: 17 May 1982
Status: Satisfied on 8 August 2016
Persons entitled: Midland Bank PLC
Description: F/Hold property 198 richmond road, kingston, surrey. Title…
8 April 1982
Legal mortgage
Delivered: 15 April 1982
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 185, shoreditch high st., London E.1. title no ln 169889…
17 November 1981
Legal charge
Delivered: 26 November 1981
Status: Satisfied
Persons entitled: David Sassdow & Co. Limited
Description: F/Hold. 867, harrow road hammersmith. Title no:- 273675…
10 September 1981
Irrevocable authority
Delivered: 15 September 1981
Status: Satisfied on 8 August 2016
Persons entitled: Midland Bank PLC
Description: 24, gladwyn road, london SW15.
8 September 1981
Legal charge
Delivered: 15 September 1981
Status: Satisfied on 8 August 2016
Persons entitled: Midland Bank PLC
Description: F/Hold, b stanbridge road london SW15.
19 June 1981
Mortgage
Delivered: 24 June 1981
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 183 and 184 shoreditch high street, london, E1.. Floating…
24 April 1981
Legal charge
Delivered: 27 April 1981
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 1 wimbledon park road london borough of wandsworth title…
30 August 1979
Legal charge
Delivered: 5 September 1979
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: 4, abbeville road, london SW4. Title no. Sgl 273148…