CENTRAL FACILITIES LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 00579721
Status Active
Incorporation Date 11 March 1957
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CENTRAL FACILITIES LIMITED are www.centralfacilities.co.uk, and www.central-facilities.co.uk. The predicted number of employees is 90 to 100. The company’s age is sixty-eight years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 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.Central Facilities Limited is a Private Limited Company. The company registration number is 00579721. Central Facilities Limited has been working since 11 March 1957. The present status of the company is Active. The registered address of Central Facilities Limited is 30 City Road London Ec1y 2ab. The cash in hand is £2318.07k. It is £561.95k against last year. And the total assets are £2715.24k, which is £574.72k against last year. STYLE, Simon is a Secretary of the company. GARDNER, Doris is a Director of the company. STYLE, Phillip Adrian Raphael is a Director of the company. Secretary GARDNER, Doris has been resigned. Director GARDNER, Jack has been resigned. The company operates in "Development of building projects".


central facilities Key Finiance

LIABILITIES n/a
CASH £2318.07k
+31%
TOTAL ASSETS £2715.24k
+26%
All Financial Figures

Current Directors

Secretary
STYLE, Simon
Appointed Date: 25 February 2000

Director
GARDNER, Doris

99 years old

Director
STYLE, Phillip Adrian Raphael
Appointed Date: 15 December 2008
63 years old

Resigned Directors

Secretary
GARDNER, Doris
Resigned: 29 March 2000

Director
GARDNER, Jack
Resigned: 25 February 2000
96 years old

Persons With Significant Control

Mrs Doris Gardner
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL FACILITIES LIMITED Events

10 Feb 2017
Confirmation statement made on 16 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 120 more events
06 Nov 1986
Full accounts made up to 30 April 1984

05 Nov 1986
Director's particulars changed

18 Oct 1986
Particulars of mortgage/charge

02 May 1986
Registered office changed on 02/05/86 from: 27 victoria square london SW1

11 Mar 1957
Accounts made up to 11 March 2057

CENTRAL FACILITIES LIMITED Charges

25 September 1994
Single debenture
Delivered: 12 October 1994
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
25 March 1991
Mortgage
Delivered: 27 March 1991
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 37 fourth avenue hove sussex title no…
25 March 1991
Mortgage
Delivered: 27 March 1991
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 3 kings gardens, hove, sussex title no…
25 March 1991
Mortgage
Delivered: 27 March 1991
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 2 kings gardens, hove, sussex title no…
25 February 1991
Mortgage
Delivered: 5 March 1991
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. 3 buxton rd, brighton t/no. Esx 90409…
22 February 1991
Mortgage
Delivered: 4 March 1991
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. 1,3,4 player st, ryde isle of wight t/no…
22 February 1991
Mortgage
Delivered: 4 March 1991
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. 178/178A sackville rd., Hove, east sussex…
1 September 1988
Equitable charge made by deposit of deeds
Delivered: 7 September 1988
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: 16 stoneham road, hove, east sussex.
1 September 1988
Equitable charge made by deposit of deeds
Delivered: 7 September 1988
Status: Satisfied on 23 June 2015
Persons entitled: Lloyds Bank PLC
Description: 104-106 blatchington road & 74 hove villas, hove, sussex.
31 August 1988
Equitable charge by deposit of deed
Delivered: 5 September 1988
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: 33 portland gate portland road, hove.
23 November 1987
Notice of deposit w/i
Delivered: 27 November 1987
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: All that f/h land k/a 1 buckingham street brighton, east…
21 September 1987
Equitable charge
Delivered: 2 October 1987
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as 4, 5 and 5A bedford street brighton.
6 March 1987
Equitable charge made by deposit & deeds
Delivered: 25 March 1987
Status: Satisfied on 30 October 1987
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a 47 jersey street, brighton.
6 March 1987
Equitable charge made by deposit of deed dated 6.3.87 pursuant to a revolving memorandum of deposit dated 14.5.82
Delivered: 10 March 1987
Status: Satisfied on 30 October 1987
Persons entitled: Lloyds Bank PLC
Description: All that f/h land k/a 46 jersey street, brighton.
27 February 1987
Equitable charge made by deposit of deed dated 27.2.87 pursuant to a revolving memorandum of deposit dated 14.5.82
Delivered: 10 March 1987
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: All that f/h land k/a 16 stoneham road, hove.
18 February 1987
Equitable charge made by deposit of deed pursuant to a revolving memorandum of deposit dated 16TH october 1986
Delivered: 6 March 1987
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H land known as 104 and 106 blatchington road and 74 hova…
16 October 1986
Equitable charge made by deposit of deed pursuant to a revolving memorandum of deposit dated 16/10/86
Delivered: 18 October 1986
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: All that freehold land known as 9 longdale gardens hove…
10 June 1986
Equitable charge made by deposit of deeds.
Delivered: 12 June 1986
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: All that l/h property k/a number 1,2 and 3 player, street…
7 May 1986
Equitable charge dep of deeds w/i
Delivered: 13 May 1986
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: L/H- 36 alfred street, ryde, isle of wight.
17 March 1986
Equitable charge deposit of deeds w/i
Delivered: 18 March 1986
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 99 stanmer villas brighton east sussex.
5 February 1986
Deposit of deeds w/i
Delivered: 7 February 1986
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H-46 gleton avenue, hove, sussex.
24 January 1986
Deposit of deeds w/i
Delivered: 31 January 1986
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H - 8 buckingham road, brighton. T.n- SX152704.
3 January 1986
Deposit of deeds.
Delivered: 22 January 1986
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 40 ventnor villas hove east sussex title no:- sx 134574.
4 November 1985
Equitable charge deposit of deeds
Delivered: 7 November 1985
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: L/H 19 cedar drive, east finchley. T n: mx 452093.
14 October 1985
Equitable charge by deposit of deeds.
Delivered: 22 October 1985
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a belhaven 1, alexandra road, ryde…
5 July 1985
Deposit of deeds w/i
Delivered: 13 July 1985
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 8 stanford road, brighton, east sussex.T.N. SX45831.
5 July 1985
Deposit of deed w/i
Delivered: 13 July 1985
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 115 ditchling rise, brighton, sussext.N. Esx 33769.
13 June 1985
Equitable charge by deposit of deeds
Delivered: 5 July 1985
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 52 westbourne street hove t/n:- esx 95560.
13 June 1985
Equitable charge by deposit of deeds
Delivered: 5 July 1985
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1, 2 and 3 bedford st brighton t/n: esx…
27 March 1984
Deposit of deeds
Delivered: 12 April 1984
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: All deeds writings & documents of title deposited or…