CENTRAL & DISTRICT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6BP

Company number 03402821
Status Active
Incorporation Date 8 July 1997
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CENTRAL & DISTRICT INVESTMENTS LIMITED are www.centraldistrictinvestments.co.uk, and www.central-district-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Central District Investments Limited is a Private Limited Company. The company registration number is 03402821. Central District Investments Limited has been working since 08 July 1997. The present status of the company is Active. The registered address of Central District Investments Limited is Summit House 170 Finchley Road London Nw3 6bp. . LEON, Regina Helen is a Secretary of the company. LEON, Roger Paul is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEON, Regina Helen
Appointed Date: 08 July 1997

Director
LEON, Roger Paul
Appointed Date: 08 July 1997
75 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 July 1997
Appointed Date: 08 July 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 July 1997
Appointed Date: 08 July 1997

Persons With Significant Control

Mr Roger Paul Leon
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL & DISTRICT INVESTMENTS LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
20 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 251

07 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 98 more events
23 Jul 1997
New director appointed
23 Jul 1997
Director resigned
23 Jul 1997
Secretary resigned
23 Jul 1997
Registered office changed on 23/07/97 from: 12 york place leeds LS1 2DS
08 Jul 1997
Incorporation

CENTRAL & DISTRICT INVESTMENTS LIMITED Charges

13 July 2012
Legal mortgage
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 116 wrottesley road london t/no mx 377987 all plant and…
15 June 2012
Legal mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 dartmouth road, london t/no MX363042 all plant and…
30 August 2006
Legal mortgage
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land being 160 walm lane brent t/no mx 363577. assigns…
30 August 2006
Legal mortgage
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land being 17 harlesden gardens, harleseden, brent t/no…
10 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 13 July 2012
Persons entitled: National Westminster Bank PLC
Description: 160 walm lane brent; mx 363577. by way of fixed charge the…
19 March 2001
Legal mortgage
Delivered: 22 March 2001
Status: Satisfied on 4 November 2005
Persons entitled: Wintrust Securities Limited
Description: All and every interest in or over all that f/h property k/a…
5 January 2001
Assignment of rents
Delivered: 19 January 2001
Status: Satisfied on 13 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Rents and payments if any due at any time under the terms…
5 January 2001
Legal charge
Delivered: 19 January 2001
Status: Satisfied on 13 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 17 harledon gardens london t/n mx 137378…
20 December 2000
Legal charge
Delivered: 3 January 2001
Status: Satisfied on 13 July 2012
Persons entitled: Woolwich PLC
Description: 46 oxford road south chiswick london W4 3DH and all…
11 October 2000
Mortgage
Delivered: 17 October 2000
Status: Satisfied on 13 July 2012
Persons entitled: Woolwich PLC
Description: 29 riffel road london NW2 and all buildings and fixtures.
14 July 2000
Legal charge
Delivered: 28 July 2000
Status: Satisfied on 4 November 2005
Persons entitled: Egt Finance Limited
Description: 9 hilltop road west hampstead london.
21 February 2000
Floating charge
Delivered: 29 February 2000
Status: Satisfied on 13 July 2012
Persons entitled: Woolwich PLC
Description: Floating charge over all present and future undertakings…
21 February 2000
Mortgage
Delivered: 29 February 2000
Status: Satisfied on 4 November 2005
Persons entitled: Woolwich PLC
Description: 1). l/h land k/a 232A belsize road hampstead london…
20 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 13 July 2012
Persons entitled: Paragon Mortgages Limited
Description: 36 chandos road cricklewood london N2 9AP the rental income…
20 July 1999
Legal charge
Delivered: 22 July 1999
Status: Satisfied on 13 July 2012
Persons entitled: Paragon Mortgages Limited
Description: 40B sellons road london NW10 the rental income by way of…
20 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 13 July 2012
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat 99 purves road london NW10 5TH the rental…
18 December 1998
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 13 July 2012
Persons entitled: Paragon Mortgages Limited
Description: Raised ground floor and lower ground floor 56 coningham…
7 December 1998
Second legal charge
Delivered: 10 December 1998
Status: Satisfied on 4 November 2005
Persons entitled: Valerie Marks
Description: 36 chandos road london NW2 and all buildings and fixtures.
7 December 1998
Legal mortgage
Delivered: 8 December 1998
Status: Satisfied on 4 November 2005
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 36 chandos road cricklewood t/no: MX370245…
2 November 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied on 4 November 2005
Persons entitled: Dennis David Marks
Description: 41A high road willesden london.
4 August 1998
Legal charge
Delivered: 18 August 1998
Status: Satisfied on 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as flat 3,25 park ave,willesden…
24 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 13 July 2012
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a first floor flat 38 oaklands road london…
6 July 1998
Mortgage deed
Delivered: 9 July 1998
Status: Satisfied on 13 July 2012
Persons entitled: Paragon Mortgages Limited
Description: 40 sellons avenue willesden london NW10 4HH all buildings…
1 July 1998
Mortgage deed
Delivered: 8 July 1998
Status: Satisfied on 13 July 2012
Persons entitled: Paragon Mortgages Limited
Description: Ground floor flat 99 purves road london NW10 sth and all…
5 June 1998
Legal charge
Delivered: 13 June 1998
Status: Satisfied on 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6(f) shepherds hill and garage 10 t/n NGL165008. Fixed…
13 February 1998
Legal charge
Delivered: 18 February 1998
Status: Satisfied on 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5 44 brownlowe road willesden london NW10 9QR t/n…
8 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 60 russell road, west hendon, london t/no:…
5 December 1997
Legal charge
Delivered: 17 December 1997
Status: Satisfied on 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 232A and 232B belsize road hampstead london NW6 4ST l/b of…
19 November 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 25 park road harlesden london borough of brent…
31 October 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 13 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage,l/h property k/a 250A high road…