CENTRAL STREET DEVELOPMENTS LLP
LONDON

Hellopages » City of London » City of London » EC1A 4HY

Company number OC335122
Status Active
Incorporation Date 27 February 2008
Company Type Limited Liability Partnership
Address 140 ALDERSGATE STREET, LONDON, EC1A 4HY
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 February 2016. The most likely internet sites of CENTRAL STREET DEVELOPMENTS LLP are www.centralstreetdevelopments.co.uk, and www.central-street-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Street Developments Llp is a Limited Liability Partnership. The company registration number is OC335122. Central Street Developments Llp has been working since 27 February 2008. The present status of the company is Active. The registered address of Central Street Developments Llp is 140 Aldersgate Street London Ec1a 4hy. . CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED is a LLP Designated Member of the company. CHA VENTURES LIMITED is a LLP Designated Member of the company. LLP Designated Member MOUNT ANVIL GROUP LIMITED has been resigned. LLP Designated Member SPRING, Jonathan Andrew has been resigned. LLP Member BRINDLE, Andrew has been resigned. LLP Member HURLEY, Cornelius Killian has been resigned.


Current Directors

LLP Designated Member
CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED
Appointed Date: 19 October 2010

LLP Designated Member
CHA VENTURES LIMITED
Appointed Date: 27 February 2008

Resigned Directors

LLP Designated Member
MOUNT ANVIL GROUP LIMITED
Resigned: 19 October 2010
Appointed Date: 27 February 2008

LLP Designated Member
SPRING, Jonathan Andrew
Resigned: 04 November 2008
Appointed Date: 27 February 2008
53 years old

LLP Member
BRINDLE, Andrew
Resigned: 04 November 2008
Appointed Date: 27 February 2008
51 years old

LLP Member
HURLEY, Cornelius Killian
Resigned: 04 November 2008
Appointed Date: 27 February 2008
67 years old

Persons With Significant Control

Central Street Developments Holdco Limited
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Cha Ventures Limited
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

CENTRAL STREET DEVELOPMENTS LLP Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 27 February 2016
04 Mar 2016
Satisfaction of charge 1 in full
04 Mar 2016
Satisfaction of charge 2 in full
...
... and 26 more events
07 Nov 2008
Member resigned jonathan spring
10 Oct 2008
LLP member appointed cornelius killian hurley
29 Sep 2008
LLP member appointed jonathan andrew spring
29 Sep 2008
LLP member appointed andrew brindle
27 Feb 2008
Incorporation document\certificate of incorporation

CENTRAL STREET DEVELOPMENTS LLP Charges

11 September 2009
Second ranking debenture
Delivered: 19 September 2009
Status: Satisfied on 4 March 2016
Persons entitled: Community Housing Association Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 4 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Charge over accounts
Delivered: 15 September 2009
Status: Satisfied on 4 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the security assets meaning…