Company NameModern Homes Centre Limited
DirectorJohn Leslie Knight
Company StatusActive
Company Number02050725
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Leslie Knight
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knoll Road
Bexley
DA5 1AY
Secretary NameBrian Maurice George
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address23 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Director NameRussell Eglinton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address145-147 High Street
Brentwood
Essex
CM14 4SA
Director NamePaul Fisher
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 July 1991)
RoleSurveyor
Correspondence Address145-147 High Street
Brentwood
Essex
CM14 4SA
Director NameMr Alec Geoffrey Hague
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Director NameJohn Tyler Wedge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressForest Lodge 48 The Ridgeway
Cuffley
Hertfordshire
EN6 4BA
Secretary NameMr Alec Geoffrey Hague
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Secretary NameJohn Christopher Roberts
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 21 November 2008)
RoleCompany Director
Correspondence Address31 Rookery Lane
Great Totham
Maldon
Essex
CM9 8DF
Secretary NameMr Gary James Spicer
NationalityBritish
StatusResigned
Appointed24 November 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2011)
RoleCompany Director
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Secretary NameLucie Narraway
StatusResigned
Appointed06 June 2011(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2012)
RoleCompany Director
Correspondence Address7 Wellington Road
Maldon
Essex
CM9 6HL

Location

Registered Address25 Knoll Road
Bexley
DA5 1AY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20.2k at £1John Leslie Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£1,016,315
Cash£19,048
Current Liabilities£68,472

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

13 August 2004Delivered on: 17 August 2004
Satisfied on: 23 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and knight developments limited to the chargee on any account whatsoever.
Particulars: F/H 47-49 crown street brentwood essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 January 2002Delivered on: 15 January 2002
Satisfied on: 23 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from knight developments limited and by the company to the chargee on any account whatsoever.
Particulars: 47 and 49 crown street brentwood t/no: EX449481. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 1991Delivered on: 14 August 1991
Satisfied on: 24 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, 49 & 51 crown street brentwood essex.
Fully Satisfied
30 June 1992Delivered on: 1 July 1992
Satisfied on: 23 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from j l knight roadworks LTD on any account whatsoever & from the co. Under the terms of the charge.
Particulars: Building 2 & 3 knight court crown street brentwood essex with all fixtures & fittings the benefit of all rights & licences & the goodwill.
Fully Satisfied
30 June 1992Delivered on: 1 July 1992
Satisfied on: 23 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building 2 & 3 knight court crown street brentwood essex with all fixtures & fittings the benefit of all rights & licences & the goodwill.
Fully Satisfied
7 April 1989Delivered on: 12 April 1989
Satisfied on: 24 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 crown street brentwood essex and the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1989Delivered on: 12 April 1989
Satisfied on: 24 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 crown street brentwood essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1989Delivered on: 8 April 1989
Satisfied on: 24 July 1992
Persons entitled: J L Knight Roadworks Limited

Classification: Legal charge
Secured details: £180,000 and all monies due or to become due from the company to the chargee.
Particulars: 47 crown street, brentwood, essex.
Fully Satisfied
7 April 1989Delivered on: 8 April 1989
Satisfied on: 24 July 1992
Persons entitled: J L Knight Roadworks Limited

Classification: Legal charge
Secured details: £180,000 and all monies due or to become due from the company to the chargee.
Particulars: 51 crown street, brentwood, essex.
Fully Satisfied
29 October 2009Delivered on: 3 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a knight court 49-51 crown street brentwood essex by way of fixed charge all licences and the benefit of all ither agreements the proceeds of sale all present and future rents all plant and machinery floating charge all moveable plant machinery implements furniture and equipment see image for full details.
Outstanding

Filing History

28 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
30 July 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
11 July 2022Director's details changed for Mr John Leslie Knight on 11 July 2022 (2 pages)
11 July 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 25 Knoll Road Bexley DA5 1AY on 11 July 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
29 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 January 2021Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page)
24 January 2021Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20,202
(3 pages)
29 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20,202
(3 pages)
19 August 2015Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages)
19 August 2015Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages)
18 August 2015Registered 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 (1 page)
18 August 2015Registered 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 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,202
(3 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,202
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,202
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,202
(3 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Termination of appointment of Lucie Narraway as a secretary (1 page)
21 January 2013Termination of appointment of Lucie Narraway as a secretary (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages)
5 July 2011Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages)
24 June 2011Termination of appointment of Gary Spicer as a secretary (1 page)
24 June 2011Termination of appointment of Gary Spicer as a secretary (1 page)
24 June 2011Appointment of Lucie Narraway as a secretary (2 pages)
24 June 2011Appointment of Lucie Narraway as a secretary (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
3 February 2011Secretary's details changed for Mr Gary James Spicer on 30 December 2010 (1 page)
3 February 2011Secretary's details changed for Mr Gary James Spicer on 30 December 2010 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 June 2010Registered office address changed from Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 June 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 20,202
(2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
20 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 202
(2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
20 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 20,202
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 202
(2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2009Gbp nc 100/10600\10/09/09 (1 page)
25 September 2009Gbp nc 100/10600\10/09/09 (1 page)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
26 February 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
5 December 2008Secretary appointed gary james spicer (2 pages)
5 December 2008Secretary appointed gary james spicer (2 pages)
27 November 2008Appointment terminated secretary john roberts (1 page)
27 November 2008Appointment terminated secretary john roberts (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
4 January 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
30 January 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
10 March 2006Return made up to 31/12/05; full list of members (6 pages)
10 March 2006Return made up to 31/12/05; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
2 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
8 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
8 March 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
16 February 2001Full accounts made up to 31 July 2000 (10 pages)
16 February 2001Full accounts made up to 31 July 2000 (10 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1998Director's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
26 March 1998Full accounts made up to 31 July 1997 (11 pages)
26 March 1998Full accounts made up to 31 July 1997 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997Full accounts made up to 31 July 1996 (12 pages)
10 March 1997Full accounts made up to 31 July 1996 (12 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1995Auditor's resignation (2 pages)
6 July 1995Auditor's resignation (2 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
21 November 1991Return made up to 31/12/90; full list of members (7 pages)
21 November 1991Return made up to 31/12/90; full list of members (7 pages)
1 May 1991Accounts for a small company made up to 31 August 1990 (10 pages)
1 May 1991Accounts for a small company made up to 31 August 1990 (10 pages)
29 August 1986Incorporation (17 pages)
29 August 1986Incorporation (17 pages)
29 August 1986Certificate of Incorporation (1 page)
29 August 1986Certificate of Incorporation (1 page)