CENTRAL PROPERTIES (LONDON) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 00449406
Status Active
Incorporation Date 11 February 1948
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 12,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CENTRAL PROPERTIES (LONDON) LIMITED are www.centralpropertieslondon.co.uk, and www.central-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Properties London Limited is a Private Limited Company. The company registration number is 00449406. Central Properties London Limited has been working since 11 February 1948. The present status of the company is Active. The registered address of Central Properties London Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Dwora is a Secretary of the company. FELDMAN, Heinrich is a Director of the company. FELDMAN, Shulom is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FELDMAN, Heinrich

89 years old

Director
FELDMAN, Shulom

68 years old

CENTRAL PROPERTIES (LONDON) LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 12,500

19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Previous accounting period shortened from 8 April 2015 to 7 April 2015
21 Dec 2015
Previous accounting period extended from 31 March 2015 to 8 April 2015
...
... and 64 more events
07 Dec 1987
Registered office changed on 07/12/87 from: 5/7 singer street london EC2A 4QA

30 Mar 1987
Accounts for a small company made up to 31 March 1985

14 Nov 1986
Return made up to 20/10/86; full list of members

11 Feb 1948
Incorporation
11 Feb 1948
Certificate of incorporation

CENTRAL PROPERTIES (LONDON) LIMITED Charges

29 September 1997
Fixed and floating charge
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Inclusive of property being 12 peters street islington…
16 May 1976
Charge
Delivered: 28 May 1976
Status: Outstanding
Persons entitled: Star Prop Securities Limited
Description: 1 and 5, gordon close, staines surrey.
10 May 1976
Legal charge
Delivered: 28 May 1976
Status: Outstanding
Persons entitled: Star Prop Securities Limited
Description: 31/33, prescott road, liverpool 38, high street march…
7 June 1974
Mortgage
Delivered: 10 June 1974
Status: Outstanding
Persons entitled: Unitholders Provident Assurance Limited
Description: 31 and 33, prescot road liverpool. 12, 14 and 16, bidford…
10 October 1972
Legal charge
Delivered: 18 October 1972
Status: Satisfied on 27 February 1992
Persons entitled: Barclays Bank PLC
Description: 12,14 & 16 (even nos) bideford road, braunstone…
3 July 1972
Legal charge
Delivered: 7 July 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 high street march cambridge.
12 June 1972
Legal charge
Delivered: 20 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31/33 prescot road, liverpool, lancs.
12 June 1969
Legal charge
Delivered: 30 June 1969
Status: Outstanding
Persons entitled: Astley Acceptances LTD
Description: Amhurst court, 100 amhurst rd N16.
30 May 1967
Instrument of charge
Delivered: 20 June 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 garden close, staines middlesex.
21 March 1963
Charge
Delivered: 11 March 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 28 st johns rd & 2 to 18 (even) & 1 to 5 (odd) oldenburgh…
5 December 1960
Legal charge
Delivered: 8 December 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1,3,5 & 2/18 (even incl) oldenburgh street & 28 st johns…
25 March 1960
Deed of substituted security
Delivered: 6 April 1960
Status: Outstanding
Persons entitled: Co-Op Permanent Building Society
Description: F/H land on s e side of seven sisters road, tottenham…
5 March 1959
Legal charge
Delivered: 13 March 1959
Status: Outstanding
Persons entitled: Co-Op Permanent Building Society
Description: F/H land on s e side of seven sisters road, tottenham…
15 March 1948
A registered charge
Delivered: 25 March 1948
Status: Outstanding
Persons entitled: Bradford Piece Blding Socy
Description: Leasehold premises nos. 1,3,4,5,7,9,10,11,12,13 & 15 garden…