MODERN HOMES CENTRE LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02050725
Status Active
Incorporation Date 29 August 1986
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 20,202 . The most likely internet sites of MODERN HOMES CENTRE LIMITED are www.modernhomescentre.co.uk, and www.modern-homes-centre.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-nine years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modern Homes Centre Limited is a Private Limited Company. The company registration number is 02050725. Modern Homes Centre Limited has been working since 29 August 1986. The present status of the company is Active. The registered address of Modern Homes Centre Limited is 150 Aldersgate Street London Ec1a 4ab. The company`s financial liabilities are £1013.6k. It is £93.66k against last year. The cash in hand is £1003.7k. It is £205.21k against last year. And the total assets are £1076.26k, which is £75.77k against last year. KNIGHT, John Leslie is a Director of the company. Secretary GEORGE, Brian Maurice has been resigned. Secretary HAGUE, Alec Geoffrey has been resigned. Secretary NARRAWAY, Lucie has been resigned. Secretary ROBERTS, John Christopher has been resigned. Secretary SPICER, Gary James has been resigned. Director EGLINTON, Russell has been resigned. Director FISHER, Paul has been resigned. Director HAGUE, Alec Geoffrey has been resigned. Director WEDGE, John Tyler has been resigned. The company operates in "Renting and operating of Housing Association real estate".


modern homes centre Key Finiance

LIABILITIES £1013.6k
+10%
CASH £1003.7k
+25%
TOTAL ASSETS £1076.26k
+7%
All Financial Figures

Current Directors

Director
KNIGHT, John Leslie

77 years old

Resigned Directors

Secretary
GEORGE, Brian Maurice
Resigned: 31 October 2001

Secretary
HAGUE, Alec Geoffrey
Resigned: 31 July 1991

Secretary
NARRAWAY, Lucie
Resigned: 18 October 2012
Appointed Date: 06 June 2011

Secretary
ROBERTS, John Christopher
Resigned: 21 November 2008
Appointed Date: 31 October 2001

Secretary
SPICER, Gary James
Resigned: 06 June 2011
Appointed Date: 24 November 2008

Director
EGLINTON, Russell
Resigned: 31 July 1991
82 years old

Director
FISHER, Paul
Resigned: 31 July 1991
80 years old

Director
HAGUE, Alec Geoffrey
Resigned: 31 July 1991
80 years old

Director
WEDGE, John Tyler
Resigned: 31 July 1991
68 years old

Persons With Significant Control

Knight Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODERN HOMES CENTRE LIMITED Events

28 Dec 2016
Confirmation statement made on 21 December 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 July 2015
29 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20,202

19 Aug 2015
Director's details changed for Mr John Leslie Knight on 18 August 2015
18 Aug 2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015
...
... and 109 more events
14 Feb 1989
Registered office changed on 14/02/89 from: clifton chambers 62 high street saffron walden essex CB10 1EE

01 Oct 1986
Accounting reference date notified as 31/08

01 Sep 1986
Secretary resigned

29 Aug 1986
Certificate of Incorporation
29 Aug 1986
Incorporation

MODERN HOMES CENTRE LIMITED Charges

29 October 2009
Legal charge
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a knight court 49-51 crown street brentwood…
13 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 23 October 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 47-49 crown street brentwood essex. With the benefit of…
14 January 2002
Legal mortgage
Delivered: 15 January 2002
Status: Satisfied on 23 October 2009
Persons entitled: Hsbc Bank PLC
Description: 47 and 49 crown street brentwood t/no: EX449481. With the…
30 June 1992
Legal charge
Delivered: 1 July 1992
Status: Satisfied on 23 October 2009
Persons entitled: Midland Bank PLC
Description: Building 2 & 3 knight court crown street brentwood essex…
30 June 1992
Legal charge
Delivered: 1 July 1992
Status: Satisfied on 23 October 2009
Persons entitled: Midland Bank PLC
Description: Building 2 & 3 knight court crown street brentwood essex…
31 July 1991
Charge
Delivered: 14 August 1991
Status: Satisfied on 24 July 1992
Persons entitled: National Westminster Bank PLC
Description: 47, 49 & 51 crown street brentwood essex.
7 April 1989
Legal mortgage
Delivered: 12 April 1989
Status: Satisfied on 24 July 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 51 crown street brentwood essex and the…
7 April 1989
Legal mortgage
Delivered: 12 April 1989
Status: Satisfied on 24 July 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 crown street brentwood essex and the…
7 April 1989
Legal charge
Delivered: 8 April 1989
Status: Satisfied on 24 July 1992
Persons entitled: J L Knight Roadworks Limited
Description: 47 crown street, brentwood, essex.
7 April 1989
Legal charge
Delivered: 8 April 1989
Status: Satisfied on 24 July 1992
Persons entitled: J L Knight Roadworks Limited
Description: 51 crown street, brentwood, essex.