FACTCROFT LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 02835593
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, STANFORD HILL, LONDON, N15 6BL
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 fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FACTCROFT LIMITED are www.factcroft.co.uk, and www.factcroft.co.uk. The predicted number of employees is 980 to 990. The company’s age is thirty-two years and three months. Factcroft Limited is a Private Limited Company. The company registration number is 02835593. Factcroft Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Factcroft Limited is 115 Craven Park Road Stanford Hill London N15 6bl. The company`s financial liabilities are £9124.47k. It is £-2559.38k against last year. The cash in hand is £1006.98k. It is £-432.08k against last year. And the total assets are £29641.97k, which is £-16831.93k against last year. NOE, Etelka is a Secretary of the company. NOE, Philip Martin is a Director of the company. BMO REP (CORPORATE SERVICES) LTD is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director NOE, Salomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


factcroft Key Finiance

LIABILITIES £9124.47k
-22%
CASH £1006.98k
-31%
TOTAL ASSETS £29641.97k
-37%
All Financial Figures

Current Directors

Secretary
NOE, Etelka
Appointed Date: 24 May 1994

Director
NOE, Philip Martin
Appointed Date: 26 September 2007
61 years old

Director
BMO REP (CORPORATE SERVICES) LTD
Appointed Date: 18 March 2016

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 24 May 1994
Appointed Date: 13 July 1993

Nominee Director
COWAN, Graham Michael
Resigned: 24 May 1994
Appointed Date: 13 July 1993
82 years old

Director
NOE, Salomon
Resigned: 30 May 2014
Appointed Date: 24 May 1994
94 years old

Persons With Significant Control

Mr Philip Mrtin Noe
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

FACTCROFT LIMITED Events

21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
First Gazette notice for compulsory strike-off
19 Dec 2016
Total exemption small company accounts made up to 31 July 2015
17 Nov 2016
Satisfaction of charge 2 in full
09 Nov 2016
Satisfaction of charge 7 in full
...
... and 105 more events
25 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1994
Secretary resigned;new secretary appointed

29 Jun 1994
Director resigned;new director appointed

29 Jun 1994
Registered office changed on 29/06/94 from: aci house torrington park north finchley london N12 9SZ

13 Jul 1993
Incorporation

FACTCROFT LIMITED Charges

6 November 2012
Deed of assignmrnt
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: L/H property k/a 21 - 11 regency terrace and 110 - 126…
10 May 2012
Deed of charge over shares
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: By way of fixed charge the number of ordinary shares…
10 May 2012
Deed of charge over shares
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Fixed charge the number of ordinary and non redeemable…
25 March 2011
Deed of assignment
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights titles benefits and interests of the company…
7 March 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied on 9 November 2016
Persons entitled: Britannia Building Society
Description: The f/h property k/a wesley square shopping centre goole…
7 March 2008
Deed of assignment
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights, titles, benefits and interests present or…
7 March 2008
Supplemental deed
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 134-158 high street, beckenham t/no…
28 February 2008
Deed of assignment
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H units 1 to 8 inclusive the royal bowness-on-windermere…
3 October 2007
Supplemental deed
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 14 ordinary shares of £1.00 each in bowness management…
11 September 2007
Supplemental deed
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 3 and 5 st matthews street ipswich sk 45121 and l/h…
11 September 2007
Deed of assignment
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 3 and 5 st matthews street ipswich t/no sk 45121 and…
15 December 2004
Supplemental deed
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 104-116A front street, arnold, nottingham t/no. NT253776…
15 December 2004
Deed of assignment
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles, benefits and interests, present or…
15 December 2004
Deed of assignment
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The rents are paid direct from the lessee into a designated…
15 December 2004
Supplemental deed
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property being land and buildings on the east and north…
15 June 2004
Deed of assignment
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
15 June 2004
Supplemental deed
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a as 110 to 126 (even) fulham road and 1 to…
22 December 2003
Deed of assignment
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests in respect of…
22 December 2003
Supplemental deed being supplemental to a deed of legal charge date 11/03/97
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Freehold property k/a the moorlands centre brook street…
12 September 2002
Deed of assignment
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due, owing or incurred to the…
12 September 2002
Supplemental deed being supplemental to a deed of legal charge dated 11 march 1997
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold property known as 155 fairview avenue wigmore…
28 September 2001
Deed of assignment
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
8 June 2001
Deed of assignment
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The assigned rights meaning all rights titles benefits and…
8 June 2001
Supplemental deed
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Properties k/a freehold land and buildingson the west side…
11 December 2000
Deed of assignment
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
11 December 2000
Supplemental deed
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 15-17 market place wisbech t/nos.CB221633 and CB145746…
5 May 2000
Deed of assignment
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
5 May 2000
Supplemental deed
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Together with all buildings and erections and fixtures…
17 February 2000
Deed of supplemental charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land being 100 broadway bexleyheath ; 100A broadway…
17 February 2000
Deed of assignment
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
3 February 1999
Deed of supplemental charge
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Unit 4 holyrood drive skipingdale industrial park…
25 November 1998
Fixed and floating charge
Delivered: 9 December 1998
Status: Satisfied on 9 November 2016
Persons entitled: Britannia Building Society
Description: F/H 106/108 high road waltham cross t/no.HD16839 and f/h…
20 May 1998
Deed of suplemental charge
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold properties k/a 15-33 (odd) st john's coventry road…
23 January 1998
Supplemental deed
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property k/a 110 to 126 (even) fulham road and 1 to 11…
11 March 1997
Deed of legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1 & 2 market street eastleigh hampshire; 4 & 5 high street…
11 March 1997
Assignment by way of charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles benefits and interests present or…
7 December 1994
Legal mortgage
Delivered: 21 December 1994
Status: Satisfied on 17 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a estuary house 196 ballards road dagenham…
4 November 1994
Legal charge and mortgage
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (1) f/h property k/a 4 and 5 high street, market drayton…