SOUTH CENTRAL PROPERTY LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 8BU

Company number 02782935
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address PORTLAND HOUSE, 67-71 WEMBLEY HILL ROAD, WEMBLEY, ENGLAND, HA9 8BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registered office address changed from York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA to Portland House 67-71 Wembley Hill Road Wembley HA9 8BU on 19 August 2016. The most likely internet sites of SOUTH CENTRAL PROPERTY LIMITED are www.southcentralproperty.co.uk, and www.south-central-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. South Central Property Limited is a Private Limited Company. The company registration number is 02782935. South Central Property Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of South Central Property Limited is Portland House 67 71 Wembley Hill Road Wembley England Ha9 8bu. . CADJI, Monique Francoise is a Secretary of the company. CADJI, Laurent Elie is a Director of the company. CADJI, Lewis Levy is a Director of the company. CADJI, Monique Francoise is a Director of the company. KRALJEVIC, Sarita Michele is a Director of the company. TAYLOR, Miriam Martine is a Director of the company. Secretary CADJI, Monique Francoise has been resigned. Secretary SHAH, Smita Bhupesh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SWYCHER, Stuart Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CADJI, Monique Francoise
Appointed Date: 16 September 1997

Director
CADJI, Laurent Elie
Appointed Date: 15 December 2005
48 years old

Director
CADJI, Lewis Levy

87 years old

Director
CADJI, Monique Francoise
Appointed Date: 21 May 1993
76 years old

Director
KRALJEVIC, Sarita Michele
Appointed Date: 03 September 2015
54 years old

Director
TAYLOR, Miriam Martine
Appointed Date: 03 September 2015
52 years old

Resigned Directors

Secretary
CADJI, Monique Francoise
Resigned: 21 August 1997

Secretary
SHAH, Smita Bhupesh
Resigned: 21 May 1993
Appointed Date: 22 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 1993
Appointed Date: 25 January 1993

Director
SWYCHER, Stuart Simon
Resigned: 24 August 1999
Appointed Date: 22 February 1993
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 1993
Appointed Date: 25 January 1993

SOUTH CENTRAL PROPERTY LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
18 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 Aug 2016
Registered office address changed from York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA to Portland House 67-71 Wembley Hill Road Wembley HA9 8BU on 19 August 2016
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

10 Feb 2016
Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015
...
... and 78 more events
27 May 1993
Secretary resigned;new secretary appointed;new director appointed

16 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Mar 1993
Registered office changed on 03/03/93 from: classic house 174-180 old street london EC1V 9BP

25 Jan 1993
Incorporation

SOUTH CENTRAL PROPERTY LIMITED Charges

26 August 2011
Legal mortgage
Delivered: 1 September 2011
Status: Satisfied on 28 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2 17 montagu square london with the benefit of all…
26 August 2011
Legal mortgage
Delivered: 1 September 2011
Status: Satisfied on 28 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Nos.1404,1504,1601,1902 & 2004 at phoenix heights east 4…
4 April 2005
Legal mortgage
Delivered: 12 April 2005
Status: Satisfied on 28 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1-7 commercial road padock wood kent t/no K142022. With the…