CENTRAL & METROPOLITAN ESTATES LIMITED

Hellopages » Greater London » Camden » NW3 1QE

Company number 01016597
Status Active
Incorporation Date 5 July 1971
Company Type Private Limited Company
Address 40A HAMPSTEAD HIGH STREET, LONDON, NW3 1QE
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 eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 December 2016 with updates; Termination of appointment of Arthur Reginald Shaw as a director on 22 October 2016. The most likely internet sites of CENTRAL & METROPOLITAN ESTATES LIMITED are www.centralmetropolitanestates.co.uk, and www.central-metropolitan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Central Metropolitan Estates Limited is a Private Limited Company. The company registration number is 01016597. Central Metropolitan Estates Limited has been working since 05 July 1971. The present status of the company is Active. The registered address of Central Metropolitan Estates Limited is 40a Hampstead High Street London Nw3 1qe. . LIM, Chee Fei is a Secretary of the company. PARNES, Daniel Gavin is a Director of the company. PARNES, Steven Anthony is a Director of the company. SHAW, Timothy Michael is a Director of the company. Secretary COHEN, Samantha Jane has been resigned. Secretary HOWAT, Fergus Mcnaught has been resigned. Director SHAW, Arthur Reginald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LIM, Chee Fei
Appointed Date: 03 January 2017

Director
PARNES, Daniel Gavin
Appointed Date: 02 March 1999
54 years old

Director

Director
SHAW, Timothy Michael
Appointed Date: 02 March 1999
61 years old

Resigned Directors

Secretary
COHEN, Samantha Jane
Resigned: 03 January 2017
Appointed Date: 11 December 2013

Secretary
HOWAT, Fergus Mcnaught
Resigned: 11 December 2013

Director
SHAW, Arthur Reginald
Resigned: 22 October 2016
105 years old

Persons With Significant Control

Mr Steven Anthony Parnes
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Reginald Shaw
Notified on: 6 April 2016
105 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL & METROPOLITAN ESTATES LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 19 December 2016 with updates
09 Jan 2017
Termination of appointment of Arthur Reginald Shaw as a director on 22 October 2016
09 Jan 2017
Appointment of Mr Chee Fei Lim as a secretary on 3 January 2017
09 Jan 2017
Termination of appointment of Samantha Jane Cohen as a secretary on 3 January 2017
...
... and 108 more events
20 Oct 1986
Particulars of mortgage/charge

20 Oct 1986
Particulars of mortgage/charge

20 Oct 1986
Particulars of mortgage/charge

11 Jul 1986
Full accounts made up to 30 June 1985

05 Jul 1971
Incorporation

CENTRAL & METROPOLITAN ESTATES LIMITED Charges

30 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 15 May 2009
Persons entitled: Hsbc Bank PLC
Description: 102 st john's wood terrace london NW8. With the benefit of…
19 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a 22, manchester square, london SW1.
26 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 27 January 1996
Persons entitled: Norwich Union Fire Insurance Society Limited.
Description: F/H 22 manchester square london W1, title no ngl 280759.
16 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a hatherley court, london W2.
16 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a 29/31/33 & 35 crosby row & 1/15 baden…
16 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: L/H property k/a vicarage court vicarage gate, london W8.
16 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: L/H property k/a coral park estate cambridge.
16 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a corringham 13/16 craven hill gardens…
13 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: 102 st johns wood terrace london title no. Ngl 324672.
13 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: 24 & 25 manchester square london, title no. Ngl 291280.
13 October 1986
Legal charge
Delivered: 20 October 1986
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: 15 greycoat place, london SW1 title no. Ngl 334153.
13 October 1986
Legal charge
Delivered: 20 October 1986
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: Garages d & e, jacobs well, mews, london W1 title no. Ngl…
2 July 1986
Fixed and floating charge
Delivered: 8 July 1986
Status: Satisfied on 11 September 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
10 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 27 January 1996
Persons entitled: Chartered Trust Public Limited Company.
Description: 29/35 crosby row and 1/15 baden place london SE1.
30 November 1984
Legal charge
Delivered: 10 December 1984
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: Parts 1,2 & 3 clarewood court, seymour place, & crawford…
29 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied on 27 January 1996
Persons entitled: Midland Bank PLC
Description: 22,24, & 25 manchester square london W1 and or the proceeds…
28 March 1984
Legal charge
Delivered: 30 March 1984
Status: Satisfied on 27 January 1996
Persons entitled: Chartered Trust PLC
Description: 22,24 & 25 manchester sq. London W1 tn ngl 280759. together…