CENTREMONEX LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 01390861
Status Active
Incorporation Date 26 September 1978
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of CENTREMONEX LIMITED are www.centremonex.co.uk, and www.centremonex.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centremonex Limited is a Private Limited Company. The company registration number is 01390861. Centremonex Limited has been working since 26 September 1978. The present status of the company is Active. The registered address of Centremonex Limited is 66 Prescot Street London E1 8nn. The company`s financial liabilities are £1630.12k. It is £571.78k against last year. The cash in hand is £133.83k. It is £69.03k against last year. And the total assets are £2569.89k, which is £585.33k against last year. SHACKLEFORD, Marguerite Suzanne Eva is a Secretary of the company. SHACKLEFORD, Robert Geoffrey is a Director of the company. The company operates in "Development of building projects".


centremonex Key Finiance

LIABILITIES £1630.12k
+54%
CASH £133.83k
+106%
TOTAL ASSETS £2569.89k
+29%
All Financial Figures

Current Directors


Director

Persons With Significant Control

Mr Robert Geoffrey Shackleford
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CENTREMONEX LIMITED Events

17 May 2017
Confirmation statement made on 24 April 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 30 September 2014
25 Jun 2015
Previous accounting period shortened from 28 September 2014 to 27 September 2014
...
... and 77 more events
17 Jul 1987
Return made up to 28/03/86; full list of members

13 Mar 1987
Full accounts made up to 30 September 1984

04 Nov 1986
Declaration of satisfaction of mortgage/charge

04 Nov 1986
Declaration of satisfaction of mortgage/charge

26 Sep 1978
Certificate of incorporation

CENTREMONEX LIMITED Charges

15 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 & 53A south edwards square, london. By way of fixed…
3 June 2004
Debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1989
Legal mortgage
Delivered: 12 April 1989
Status: Satisfied on 4 May 2001
Persons entitled: National Westminster Bank PLC
Description: 88/92 earls court road, kensington, london W8, title…
29 October 1985
Legal charge
Delivered: 7 November 1985
Status: Satisfied on 4 May 2001
Persons entitled: National Westminster Bank PLC
Description: Butlers house, high st, cranbrook, kent.. Floating charge…
21 May 1982
Legal mortgage
Delivered: 28 May 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 88/92 earls court, road, kensington, london W8 kensington…
7 January 1982
Legal charge
Delivered: 21 January 1982
Status: Satisfied
Persons entitled: Duboff Brothers Limited
Description: 88/92 earls court road, london W8.
23 July 1981
Legal charge
Delivered: 10 August 1981
Status: Satisfied
Persons entitled: Duboff Brothers Limited
Description: F/H 88,90 and 92 earls court road london W8 title no…
31 July 1980
Legal charge
Delivered: 6 August 1980
Status: Satisfied
Persons entitled: Duchess Securities Limited
Description: 88/92 earls court road, london W8. Title no:- NGL359309.
4 July 1980
Legal charge
Delivered: 7 July 1980
Status: Satisfied on 4 May 2001
Persons entitled: Royal Liver Trustees LTD. R L Pension Trustees LTD.
Description: 88/90/92 earls court road & part of 49 pembroke square…
13 November 1978
Legal charge
Delivered: 15 November 1978
Status: Satisfied on 4 May 2001
Persons entitled: Royal Liver Trustees Limited and R.L. Premises Trustees Limited
Description: 88/92 earls court road and 49 pembroke square london W8…