CENTRAL EUROPE COMMODITIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5AS

Company number 02869736
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address 39A BELSIZE LANE, LONDON, NW3 5AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of CENTRAL EUROPE COMMODITIES LIMITED are www.centraleuropecommodities.co.uk, and www.central-europe-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Central Europe Commodities Limited is a Private Limited Company. The company registration number is 02869736. Central Europe Commodities Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of Central Europe Commodities Limited is 39a Belsize Lane London Nw3 5as. . KURZ, Eva is a Secretary of the company. JORDAN, Michel Pascal is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KURZ, Eva
Appointed Date: 08 November 1993

Director
JORDAN, Michel Pascal
Appointed Date: 08 November 1993
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 1993
Appointed Date: 08 November 1993

Persons With Significant Control

Mr Michel Pascal Jordan D Phil Mba
Notified on: 8 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL EUROPE COMMODITIES LIMITED Events

21 Feb 2017
Micro company accounts made up to 31 March 2016
16 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
23 Dec 2015
Micro company accounts made up to 31 March 2015
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 49

...
... and 98 more events
08 Sep 1995
Accounts for a small company made up to 31 December 1994
30 Nov 1994
Return made up to 08/11/94; full list of members

15 Jul 1994
Accounting reference date notified as 31/12

19 Nov 1993
Secretary resigned

08 Nov 1993
Incorporation

CENTRAL EUROPE COMMODITIES LIMITED Charges

18 August 2006
Legal mortgage
Delivered: 30 August 2006
Status: Satisfied on 29 October 2013
Persons entitled: Hsbc Bank PLC
Description: F/H tidmarsh barns tidmarsh lane tidmarsh berkshire. With…
27 June 2006
Letter of set off
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereinafter standing to the credit of any…
27 June 2006
Floating charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
27 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 29 October 2013
Persons entitled: Dunbar Bank PLC
Description: F/H 139-143 york way london t/n NGL269885 and all rights to…
24 May 2004
Mortgage deed
Delivered: 25 May 2004
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a cliff house sea road carlyon bay st…
30 April 2004
Deposit agreement to secure own liabilities
Delivered: 7 May 2004
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 May 2003
Mortgage deed
Delivered: 9 May 2003
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property conway court hotel warren road torquay t/n…
15 July 2002
Charge
Delivered: 19 July 2002
Status: Satisfied on 29 October 2013
Persons entitled: Capital Home Loans Limited
Description: The property k/a second floor flat, 56 cannon street road…
18 January 2002
Mortgage deed
Delivered: 23 January 2002
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 139/143 york way camden london t/n…
7 January 2002
Deposit agreement to secure own liabilities
Delivered: 12 January 2002
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 November 2001
Charge over construction contract
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All the company's present and future rights of title and…
25 September 2001
Letter of set-off
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies now or hereafter to the credit of any account of…
25 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied on 7 April 2011
Persons entitled: Dunbar Bank PLC
Description: Freehold property known as land adjoining 115 alexandra…
25 September 2001
Debenture
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
26 September 2000
Mortgage
Delivered: 3 October 2000
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tidmarsh barn tidmarsh reading. Together…
30 June 2000
Mortgage deed
Delivered: 5 July 2000
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 30/38 st. Albans road barnet hertfordshire t/no;-NGL599150…
14 April 2000
Mortgage deed
Delivered: 20 April 2000
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 38/40 st pancras way kings…
23 December 1999
Mortgage
Delivered: 24 December 1999
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a second floor flat the crown & dolphin…
28 September 1998
Deposit agreement to secure own liabilities
Delivered: 2 October 1998
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: All deposit(s) and interest in and to the account with…
28 September 1998
Mortgage deed
Delivered: 29 September 1998
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as the cottage,petersham mews,london…
16 January 1998
Mortgage deed
Delivered: 28 January 1998
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being 52 cornwall…
29 April 1997
Mortgage deed
Delivered: 19 May 1997
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the langton arms norman street london…
29 April 1997
Deposit agreement to secure own liabilities
Delivered: 19 May 1997
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit under the…
28 March 1930
Mortgage deed
Delivered: 2 August 2000
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the royal cricketers old ford road london…