Company number 02170042
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address NORTHSIDE HOUSE, MOUNT PLEASANT, BARNET, HERTFORDSHIRE, EN4 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 10,000
. The most likely internet sites of CENTRAL PROPERTY INVESTMENTS LIMITED are www.centralpropertyinvestments.co.uk, and www.central-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Central Property Investments Limited is a Private Limited Company.
The company registration number is 02170042. Central Property Investments Limited has been working since 29 September 1987.
The present status of the company is Active. The registered address of Central Property Investments Limited is Northside House Mount Pleasant Barnet Hertfordshire En4 9ee. . MONIATIS, Michael Christopher is a Director of the company. MONIATIS, Nicos Christopher is a Director of the company. Secretary MEHTA, Sohrab Boman has been resigned. Secretary MILLER, Timothy Michael has been resigned. Director MEHTA, Sohrab Boman has been resigned. Director MILLER, Timothy Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nicos Christopher Moniatis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CENTRAL PROPERTY INVESTMENTS LIMITED Events
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied
on 18 February 2014
Persons entitled: Claudia International Limited
Description: F/H land 158 high street hounslow t/no NGL241453.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied
on 18 February 2014
Persons entitled: Claudia International Limited
Description: F/H property 103 and 103A high street watford t/no HD90850…
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied
on 18 February 2014
Persons entitled: Claudia International Limited
Description: F/H property 115-117 high street scunthorpe t/no HS308744.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied
on 18 February 2014
Persons entitled: Nicos Moniatis,Michael Christopher Moniatis and Denton & Co Trustees Limited
Description: F/H property k/a 158 high street hounslow t/no NGL241453.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied
on 18 February 2014
Persons entitled: Nicos Moniatis, Michael Christopher Moniatis and Denton & Co Trustees Limited
Description: F/H property k/a 103 and 103A high street watford t/no's…
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied
on 18 February 2014
Persons entitled: Nicos Moniatis,Michael Christopher Moniatis and Denton & Co Trustees Limited
Description: F/H property k/a 115-117 high street scunthorpe t/no…
24 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied
on 11 November 2008
Persons entitled: Coutts & Company
Description: 105 high street watford, the mews house 103 high street…
24 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied
on 11 November 2008
Persons entitled: Coutts & Company
Description: 115-117 high street scunthorpe lincolnshire.
24 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied
on 11 November 2008
Persons entitled: Coutts & Company
Description: 158 high street hounslow.
24 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied
on 11 November 2008
Persons entitled: Coutts & Company
Description: 1296 high road whetstone london.
10 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: 1296 high road whetstone london. By way of fixed charge the…
28 February 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: 313 station road harrow. By way of fixed charge the benefit…
22 October 2001
Legal mortgage
Delivered: 27 October 2001
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: 56 high sreet ruislip in the london borough of hillingdon…
22 October 2001
Legal mortgage
Delivered: 27 October 2001
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: 57 high street staines in the county of surrey. And the…
28 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 51 western road brighton and…
28 April 2000
Legal mortgage
Delivered: 5 May 2000
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 110 churchfield road acton london…
20 December 1999
Legal mortgage
Delivered: 4 January 2000
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1324 high road whetstone…
20 December 1999
Legal mortgage
Delivered: 4 January 2000
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 758 high road finchley…
26 August 1999
Legal mortgage
Delivered: 16 September 1999
Status: Satisfied
on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: The property known as 69/69A high street whitton…
26 August 1999
Legal mortgage
Delivered: 16 September 1999
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property known as 110 churchfield road, acton, london…
6 May 1999
Legal mortgage
Delivered: 17 May 1999
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 158 high street hounslow midd'x;…
19 June 1998
Legal charge
Delivered: 30 June 1998
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: 112 curchfield road acton london. And the proceeds of sale…
19 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a 105 high street watford. And the proceeds of…
19 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a 103A high street watford. And the proceeds of…
19 June 1998
Legal charge
Delivered: 24 June 1998
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a land on the north side of high street watford…
22 December 1997
Legal mortgage
Delivered: 12 January 1998
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a claudia house old oak common lane london…
19 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 west street reading berkshire…
5 February 1996
Legal mortgage
Delivered: 26 February 1996
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 69/69A and 69B high street whitton…
6 September 1995
Legal mortgage
Delivered: 13 September 1995
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 37 bucklersbury hitchin hertfordshire…
10 May 1995
Legal mortgage
Delivered: 24 May 1995
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: 29 market place, hitchin, hertfordshire and the proceeds of…
11 September 1990
Legal mortgage
Delivered: 18 September 1990
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: 26 barnet gate lane aukley hertfordshire t/n - ngl 42694…
27 October 1989
Legal mortgage
Delivered: 1 November 1989
Status: Satisfied
on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: 110 churchfield road, acton, london W3 title no ngl 13424…
25 August 1989
Legal mortgage
Delivered: 4 September 1989
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as factory 4 icknield way…
25 January 1989
Legal mortgage
Delivered: 1 February 1989
Status: Satisfied
on 26 March 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south east side of old oak common…